- Company Overview for MASHED PRODUCTIONS LIMITED (SC319972)
- Filing history for MASHED PRODUCTIONS LIMITED (SC319972)
- People for MASHED PRODUCTIONS LIMITED (SC319972)
- More for MASHED PRODUCTIONS LIMITED (SC319972)
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) |
---|---|---|---|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | CH01 | Director's details changed for Paul Lewis Stokes on 1 June 2013 | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jul 2012 | AD01 | Registered office address changed from 1/2 74 Marlborough Avenue Glasgow G11 7BH Scotland on 4 July 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 May 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
12 Apr 2011 | TM01 | Termination of appointment of Neil Rafferty as a director | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Aug 2010 | CH01 | Director's details changed for Neil Rafferty on 26 August 2010 | |
26 Aug 2010 | CH03 | Secretary's details changed for Amelia Rose Kenyon on 26 August 2010 | |
24 May 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
24 May 2010 | AD01 | Registered office address changed from 3 Fulfordlees Cottages Cockburnspath TD13 5YJ on 24 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Neil Rafferty on 30 March 2010 | |
24 May 2010 | CH01 | Director's details changed for Paul Lewis Stokes on 30 March 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Apr 2009 | 363a | Return made up to 30/03/09; full list of members | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Apr 2008 | 363a | Return made up to 30/03/08; full list of members | |
09 Aug 2007 | 288a | New secretary appointed | |
12 Jul 2007 | 287 | Registered office changed on 12/07/07 from: 1 aigas cottages glasgow G13 1NL | |
21 May 2007 | 288b | Secretary resigned;director resigned |