- Company Overview for MORLEY STREET PRODUCTIONS LTD (07734100)
- Filing history for MORLEY STREET PRODUCTIONS LTD (07734100)
- People for MORLEY STREET PRODUCTIONS LTD (07734100)
- More for MORLEY STREET PRODUCTIONS LTD (07734100)
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) |
---|---|---|---|
29 Feb 2024 | AA | Micro company accounts made up to 31 August 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
23 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
15 Feb 2023 | PSC04 | Change of details for Mr Dermot Cumiskey as a person with significant control on 15 February 2023 | |
15 Feb 2023 | CH01 | Director's details changed for Mr Dermot John Cumiskey on 15 February 2023 | |
15 Feb 2023 | CH01 | Director's details changed for Miss Susan Christine Cooper on 15 February 2023 | |
15 Feb 2023 | PSC04 | Change of details for Ms Susan Christine Cooper as a person with significant control on 15 February 2023 | |
16 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 August 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
17 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
13 Aug 2020 | CH01 | Director's details changed for Miss Susan Christine Cooper on 9 August 2019 | |
13 Aug 2020 | CH01 | Director's details changed for Mr Dermot John Cumiskey on 9 August 2019 | |
13 Aug 2020 | CH01 | Director's details changed for Miss Susan Christine Cooper on 9 August 2019 | |
13 Aug 2020 | PSC01 | Notification of Susan Christine Cooper as a person with significant control on 9 August 2019 | |
13 Aug 2020 | PSC04 | Change of details for Mr Dermot Cumiskey as a person with significant control on 9 August 2019 | |
11 Dec 2019 | AA | Micro company accounts made up to 31 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
18 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
04 Jul 2018 | AD01 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park, Ingworth Road Poole Dorset BH12 1JY England to 10 Prince of Wales Road Dorchester Dorset DT1 1PW on 4 July 2018 | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
07 Feb 2018 | AD01 | Registered office address changed from 2 Martin House 179-181 North End Road London W14 9NL to Unit 4 Vista Place Coy Pond Business Park, Ingworth Road Poole Dorset BH12 1JY on 7 February 2018 | |
17 Oct 2017 | AP01 | Appointment of Miss Susan Christine Cooper as a director on 4 October 2017 |