Advanced company searchLink opens in new window

MORTIMER MUSIC LIVE CIC

Company number 10332195

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)
31 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
09 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
27 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
06 Jul 2022 AA Total exemption full accounts made up to 31 August 2021
25 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
15 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
02 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
28 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
28 Aug 2019 TM01 Termination of appointment of John Ronald Bull as a director on 31 December 2018
28 Aug 2019 AD01 Registered office address changed from Unit 23, Easter Park Benyon Road Silchester Reading RG7 2PQ England to 1 Gordon Palmer Close Mortimer Reading RG7 3PZ on 28 August 2019
22 Jul 2019 AA Total exemption full accounts made up to 31 August 2018
29 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
12 Aug 2018 TM01 Termination of appointment of Julian Bernard Earl as a director on 1 August 2018
12 Aug 2018 TM01 Termination of appointment of Richard Edghill Coles as a director on 1 August 2018
13 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
09 Mar 2018 TM02 Termination of appointment of Jacqueline Grant as a secretary on 28 February 2018
09 Mar 2018 AD01 Registered office address changed from Old Orchard House St Johns Road Mortimer Reading Berkshire RG7 3TR to Unit 23, Easter Park Benyon Road Silchester Reading RG7 2PQ on 9 March 2018
09 Mar 2018 TM01 Termination of appointment of Nicholas David Hearn as a director on 28 February 2018
09 Mar 2018 TM01 Termination of appointment of Stephen John Grant as a director on 28 February 2018
09 Mar 2018 TM01 Termination of appointment of Jacqueline Grant as a director on 28 February 2018
28 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
08 Nov 2016 AP01 Appointment of Mr Nicholas David Hearn as a director on 22 August 2016
16 Aug 2016 CICINC Incorporation of a Community Interest Company