- Company Overview for MBK PRODUCTIONS LIMITED (08447330)
- Filing history for MBK PRODUCTIONS LIMITED (08447330)
- People for MBK PRODUCTIONS LIMITED (08447330)
- More for MBK PRODUCTIONS LIMITED (08447330)
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) |
---|---|---|---|
21 Feb 2018 | PSC07 | Cessation of Anton Veniahinovich Drel as a person with significant control on 25 January 2018 | |
21 Feb 2018 | PSC01 | Notification of Kamilla Mehtiyeva as a person with significant control on 25 January 2018 | |
14 Feb 2018 | TM02 | Termination of appointment of Rysaffe International Services Limited as a secretary on 25 January 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Kelvin Mark Hudson as a director on 25 January 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Saffery Limited as a director on 25 January 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Champness Limited as a director on 25 January 2018 | |
13 Feb 2018 | AP01 | Appointment of Mrs Kamilla Mehtiyeva as a director on 25 January 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on 13 February 2018 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
29 Feb 2016 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | AP04 | Appointment of Rysaffe International Services Limited as a secretary | |
15 Mar 2013 | NEWINC |
Incorporation
|