- Company Overview for MERKY FILMS LIMITED (12291957)
- Filing history for MERKY FILMS LIMITED (12291957)
- People for MERKY FILMS LIMITED (12291957)
- More for MERKY FILMS LIMITED (12291957)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
08 Jan 2025 | AD01 | Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 January 2025 | |
21 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
21 Nov 2024 | CH01 | Director's details changed for Ms Akua Aku Agyemfra on 16 June 2023 | |
18 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
14 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
14 Apr 2023 | AA01 | Previous accounting period shortened from 31 October 2022 to 30 April 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
19 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
04 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Mr Tobe Andrew Onwuka on 11 November 2020 | |
17 Nov 2020 | PSC04 | Change of details for Mr Tobe Andrew Onwuka as a person with significant control on 11 November 2020 | |
04 Nov 2020 | AP01 | Appointment of Mr John Roddison as a director on 1 November 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
17 Apr 2020 | CH01 | Director's details changed for Mr Michael Ebenazer Kwadjo Omari Owuo Junior on 12 March 2020 | |
17 Apr 2020 | CH01 | Director's details changed for Mr Tobe Andrew Onwuka on 12 March 2020 | |
17 Apr 2020 | CH01 | Director's details changed for Miss Akua Aku Agyemfra on 12 March 2020 | |
17 Apr 2020 | PSC04 | Change of details for Mr Michael Ebenazer Kwadjo Omari Owuo Junior as a person with significant control on 12 March 2020 | |
17 Apr 2020 | PSC04 | Change of details for Mr Tobe Andrew Onwuka as a person with significant control on 12 March 2020 | |
12 Mar 2020 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 12 March 2020 | |
31 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-31
|