Advanced company searchLink opens in new window

MAIN EVENT PRODUCTIONS LIMITED

Company number 08411552

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)
27 Feb 2024 AD01 Registered office address changed from Ground Floor East 30-40 Eastcheap London EC3M 1HD United Kingdom to Unit 6 , Oakfield Farm Blind Lane Billericay Little Burstead CM12 9SN on 27 February 2024
09 Jan 2020 AD01 Registered office address changed from We Work, Office 44 1 Primrose Street City of London London EC2A 2EX United Kingdom to Ground Floor East 30-40 Eastcheap London EC3M 1HD on 9 January 2020
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2019 AD01 Registered office address changed from Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom to We Work, Office 44 1 Primrose Street City of London London EC2A 2EX on 22 February 2019
22 Feb 2019 CS01 Confirmation statement made on 23 October 2018 with no updates
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
29 Jun 2017 AD01 Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on 29 June 2017
29 Jun 2017 AD01 Registered office address changed from First Floor 122 Minories London EC3N 1NT to 1 Primrose Street London EC2A 2EX on 29 June 2017
03 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
18 May 2016 AA Total exemption small company accounts made up to 28 February 2015
17 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2015 AA Total exemption small company accounts made up to 28 February 2014
28 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
04 Mar 2013 AP01 Appointment of Mr. Andriccos Philippou as a director
02 Mar 2013 AP01 Appointment of Mrs. Susan Philippou as a director