- Company Overview for MARK ALEXANDER PRODUCTIONS LIMITED (04603437)
- Filing history for MARK ALEXANDER PRODUCTIONS LIMITED (04603437)
- People for MARK ALEXANDER PRODUCTIONS LIMITED (04603437)
- More for MARK ALEXANDER PRODUCTIONS LIMITED (04603437)
| 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) |
|---|---|---|---|
| 27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 27 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
| 07 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
| 07 Dec 2018 | PSC04 | Change of details for Mr Mark Andrew Alexander as a person with significant control on 7 November 2018 | |
| 28 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
| 11 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
| 11 Dec 2017 | CH01 | Director's details changed for Mr Mark Andrew Alexander on 28 November 2017 | |
| 11 Dec 2017 | AP03 | Appointment of Ms Yuko Folan as a secretary on 28 November 2017 | |
| 11 Dec 2017 | TM02 | Termination of appointment of Gloria Robertson as a secretary on 28 November 2017 | |
| 19 Sep 2017 | AA | Micro company accounts made up to 30 November 2016 | |
| 20 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
| 20 Dec 2016 | CH01 | Director's details changed for Mr. Mark Andrew Alexander on 27 November 2016 | |
| 20 Dec 2016 | CH03 | Secretary's details changed for Mrs Gloria Robertson on 27 November 2016 | |
| 24 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
| 11 Jan 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
| 20 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
| 17 Feb 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-02-17
|
|
| 31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
| 27 Jan 2014 | CH03 | Secretary's details changed for Mrs Gloria Robertson on 27 January 2014 | |
| 27 Jan 2014 | CH01 | Director's details changed for Mr. Mark Andrew Alexander on 27 January 2014 | |
| 27 Jan 2014 | AD01 | Registered office address changed from Sherborne House 16 Sherborne House Sherborne Cheltenham Gloucestershire GL54 3DZ on 27 January 2014 | |
| 27 Jan 2014 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
| 19 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
| 08 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders |