Advanced company searchLink opens in new window

MC CIRCUS PRODUCTIONS LIMITED

Company number 06629206

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)
01 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
01 Jul 2014 TM02 Termination of appointment of Lwsecretary Ltd as a secretary
01 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
02 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 30 June 2012
02 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
28 Jun 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
07 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
14 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
14 Jul 2010 AD01 Registered office address changed from Unit B8,Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 14 July 2010
14 Jul 2010 CH01 Director's details changed for Mrs Gracie Timmins on 24 June 2010
14 Jul 2010 CH01 Director's details changed for Mr Jason Timmis on 24 June 2010
14 Jul 2010 CH04 Secretary's details changed for Lwsecretary on 24 June 2010
10 Aug 2009 AA Total exemption small company accounts made up to 30 June 2009
24 Jun 2009 363a Return made up to 24/06/09; full list of members
07 Nov 2008 CERTNM Company name changed kibstone LTD\certificate issued on 07/11/08
14 Oct 2008 288a Secretary appointed lwsecretary
14 Oct 2008 288a Director appointed mrs gracie timmins
14 Oct 2008 288a Director appointed mr jason timmis
06 Oct 2008 287 Registered office changed on 06/10/2008 from 39A leicester road salford manchester M7 4AS
06 Oct 2008 288b Appointment terminated director yomtov jacobs
21 Aug 2008 288a Director appointed mr yomtov eliezer jacobs
20 Aug 2008 288b Appointment terminated director form 10 directors fd LTD
24 Jun 2008 NEWINC Incorporation