Advanced company searchLink opens in new window

MASHED PRODUCTIONS LIMITED

Company number SC319972

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2019 DS01 Application to strike the company off the register
06 Dec 2019 TM01 Termination of appointment of James Alexander Carter as a director on 6 December 2019
03 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
08 Mar 2019 AD01 Registered office address changed from C/O David Deane, Bannatyne Kirkwood France 16 Royal Exchange Square Glasgow G1 3AG to No. 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 8 March 2019
08 Mar 2019 AP01 Appointment of James Alexander Carter as a director on 5 March 2019
08 Mar 2019 AP01 Appointment of Mr David Joseph as a director on 5 March 2019
08 Mar 2019 TM01 Termination of appointment of Paul Lewis Stokes as a director on 5 March 2019
08 Mar 2019 TM01 Termination of appointment of Neil John Rafferty as a director on 5 March 2019
08 Mar 2019 TM02 Termination of appointment of Amelia Rose Kenyon as a secretary on 5 March 2019
08 Mar 2019 PSC02 Notification of Digitalbox Plc as a person with significant control on 5 March 2019
08 Mar 2019 PSC07 Cessation of Paul Lewis Stokes as a person with significant control on 5 March 2019
08 Mar 2019 PSC07 Cessation of Neil John Rafferty as a person with significant control on 5 March 2019
03 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
23 Aug 2017 AP01 Appointment of Mr Neil John Rafferty as a director on 23 August 2017
28 Jun 2017 AA Unaudited abridged accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
24 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100