- Company Overview for MAIGRET PRODUCTIONS LIMITED (09064484)
- Filing history for MAIGRET PRODUCTIONS LIMITED (09064484)
- People for MAIGRET PRODUCTIONS LIMITED (09064484)
- Charges for MAIGRET PRODUCTIONS LIMITED (09064484)
- More for MAIGRET PRODUCTIONS LIMITED (09064484)
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
|
|
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
|
|
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
|
|
30 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-30
|