Advanced company searchLink opens in new window

MIRTHQUAKE PRODUCTIONS LIMITED

Company number 08663718

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)
07 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
06 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with updates
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Sep 2019 AD01 Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 4 September 2019
03 Sep 2019 PSC04 Change of details for Napier Anthony Sturt Marten as a person with significant control on 3 September 2019
03 Sep 2019 CH01 Director's details changed for Napier Anthony Sturt Marten on 3 September 2019
03 Sep 2019 AP04 Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 3 September 2019
02 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
09 May 2019 AD01 Registered office address changed from St Marys House Netherhampton Salisbury Wiltshire SP2 8PU to Midland House 2 Poole Road Bournemouth BH2 5QY on 9 May 2019
08 May 2019 CH01 Director's details changed for Napier Anthony Sturt Marten on 10 April 2019
08 May 2019 PSC04 Change of details for Napier Anthony Sturt Marten as a person with significant control on 10 April 2019
30 Apr 2019 TM02 Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 10 April 2019
18 Mar 2019 PSC04 Change of details for Napier Anthony Sturt Marten as a person with significant control on 18 March 2019
18 Mar 2019 AP04 Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 18 March 2019
18 Mar 2019 CH01 Director's details changed for Napier Anthony Sturt Marten on 18 March 2019
12 Mar 2019 AD01 Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY to St Marys House Netherhampton Salisbury Wiltshire SP2 8PU on 12 March 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Dec 2018 CS01 Confirmation statement made on 28 August 2018 with updates
08 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
16 Jul 2018 CH01 Director's details changed for Napier Anthony Sturt Marten on 2 June 2018