Advanced company searchLink opens in new window

MC IMMERSIVE LTD

Company number 12682487

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jan 2025 CS01 Confirmation statement made on 23 January 2025 with no updates
12 Dec 2024 AA Micro company accounts made up to 31 March 2024
08 Mar 2024 CH01 Director's details changed for Mr Peter Steven Gilbert on 27 February 2024
08 Mar 2024 CH01 Director's details changed for Miss Nina Fox on 26 February 2024
24 Jan 2024 AD01 Registered office address changed from 14a Commercial Road Bournemouth BH2 5LP England to Lawn House Slough Lane Horton Wimborne BH21 7JL on 24 January 2024
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
17 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Jul 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 March 2022
14 Jul 2022 PSC01 Notification of Quentin Griffiths as a person with significant control on 14 July 2022
14 Jul 2022 PSC07 Cessation of Madding Crowd Ltd as a person with significant control on 14 July 2022
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
16 Jun 2022 PSC02 Notification of Madding Crowd Ltd as a person with significant control on 8 June 2022
09 Jun 2022 AP01 Appointment of James Gosney as a director on 8 June 2022
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
08 Jun 2022 PSC07 Cessation of Warren Sydney Wells as a person with significant control on 7 June 2022
08 Jun 2022 AP01 Appointment of Mr Duncan James Bell as a director on 8 June 2022
08 Jun 2022 AP01 Appointment of Miss Nina Fox as a director on 8 June 2022
08 Jun 2022 PSC07 Cessation of Peter Steven Gilbert as a person with significant control on 7 June 2022
08 Jun 2022 TM01 Termination of appointment of Steven Charles Gilbert as a director on 8 June 2022
08 Jun 2022 PSC07 Cessation of Steven Charles Gilbert as a person with significant control on 8 June 2022
07 Jun 2022 CERTNM Company name changed parc pelenna resort LTD\certificate issued on 07/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-07
07 Jun 2022 TM01 Termination of appointment of Thomas Edmund Daniel Mitchell as a director on 7 June 2022
07 Jun 2022 AD01 Registered office address changed from Lawn House Slough Lane Horton Wimborne BH21 7JL England to 14a Commercial Road Bournemouth BH2 5LP on 7 June 2022