Advanced company searchLink opens in new window

MERCURY STUDIOS MEDIA LIMITED

Company number 03313802

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)
22 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
13 Jun 2023 AA Full accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
13 Jun 2022 AA Full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
15 Jun 2021 AA Full accounts made up to 31 December 2020
14 Apr 2021 TM01 Termination of appointment of Geoffrey Manton Kempin as a director on 3 March 2021
14 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
11 Jan 2021 TM01 Termination of appointment of Simon William Harvey Hosken as a director on 15 December 2020
01 Dec 2020 AP01 Appointment of Mrs Alice Elizabeth Webb as a director on 1 December 2020
01 Dec 2020 PSC05 Change of details for Eagle Rock Holdings Limited as a person with significant control on 1 December 2020
01 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-30
12 Nov 2020 TM01 Termination of appointment of Boyd Johnston Muir as a director on 10 November 2020
28 Jul 2020 AA Full accounts made up to 31 December 2019
17 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
15 Aug 2019 TM01 Termination of appointment of Terence Richard Shand as a director on 31 July 2019
22 May 2019 AA Full accounts made up to 31 December 2018
18 Mar 2019 AP01 Appointment of Mr Adam Martin Barker as a director on 13 March 2019
18 Mar 2019 AP01 Appointment of Mr David Richard James Sharpe as a director on 13 March 2019
18 Mar 2019 TM01 Termination of appointment of Paramjit Jassal as a director on 13 March 2019
18 Mar 2019 TM01 Termination of appointment of Simon Lloyd Carmel as a director on 13 March 2019
25 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
27 Sep 2018 AD04 Register(s) moved to registered office address 4 Pancras Square London N1C 4AG
03 Sep 2018 CH01 Director's details changed for Mr Boyd Johnston Muir on 23 July 2018
23 Aug 2018 CH03 Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018