Advanced company searchLink opens in new window

MAIGRET PRODUCTIONS LIMITED

Company number 09064484

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)
09 Jan 2017 AA Full accounts made up to 31 December 2015
02 Dec 2016 MR01 Registration of charge 090644840002, created on 30 November 2016
19 Oct 2016 CH01 Director's details changed for Mr John Simenon on 18 October 2016
16 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
31 Mar 2016 TM01 Termination of appointment of Paul Bernard Aggett as a director on 31 March 2016
17 Dec 2015 AA Accounts for a small company made up to 31 December 2014
15 Oct 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
14 Oct 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 December 2015
02 Sep 2015 MR01 Registration of charge 090644840001, created on 28 August 2015
01 Jul 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
01 Jul 2015 TM02 Termination of appointment of Philip Edward Skerrett as a secretary on 1 July 2015
01 Jul 2015 TM02 Termination of appointment of Philip Edward Skerrett as a secretary on 1 July 2015
30 Jun 2014 TM01 Termination of appointment of Christine Truesdale as a director
30 Jun 2014 AD01 Registered office address changed from One London Wall London EC2Y 5AB on 30 June 2014
30 Jun 2014 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
30 Jun 2014 AP01 Appointment of Miss Caroline Jayne Michel as a director
30 Jun 2014 AP01 Appointment of Mr John Simenon as a director
30 Jun 2014 AP01 Appointment of Paul Bernard Aggett as a director
30 Jun 2014 AP03 Appointment of Philip Edward Skerrett as a secretary
30 Jun 2014 TM01 Termination of appointment of Vindex Services Limited as a director
30 Jun 2014 TM01 Termination of appointment of Vindex Limited as a director
26 Jun 2014 CERTNM Company name changed mm&s (5833) LIMITED\certificate issued on 26/06/14
  • NM04 ‐ Change of name by provision in articles
30 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-30
  • GBP 2