Advanced company searchLink opens in new window

MACARA PRODUCTIONS LIMITED

Company number 07791952

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2018 DS01 Application to strike the company off the register
18 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
28 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
19 Jun 2017 AD02 Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG
19 Jun 2017 AD04 Register(s) moved to registered office address 15 Golden Square London W1F 9JG
21 Mar 2017 AA01 Previous accounting period extended from 4 April 2016 to 30 September 2016
03 Jan 2017 AA01 Previous accounting period shortened from 5 April 2016 to 4 April 2016
21 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
21 Jul 2016 AP03 Appointment of Emma Louise Greenfield as a secretary on 21 July 2016
13 Jul 2016 TM01 Termination of appointment of John Leonard Boyton as a director on 19 June 2016
21 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 18,592
17 Oct 2015 AA Full accounts made up to 5 April 2015
05 Sep 2015 MR01 Registration of charge 077919520002, created on 19 August 2015
13 Aug 2015 SH20 Statement by Directors
13 Aug 2015 SH19 Statement of capital on 13 August 2015
  • GBP 18,592.00
13 Aug 2015 CAP-SS Solvency Statement dated 11/08/15
13 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Aug 2015 RR02 Re-registration from a public company to a private limited company
12 Aug 2015 MAR Re-registration of Memorandum and Articles
12 Aug 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
12 Aug 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
30 Apr 2015 AD02 Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,859,002