Advanced company searchLink opens in new window

MORLEY STREET PRODUCTIONS LTD

Company number 07734100

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)
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