Advanced company searchLink opens in new window

MECCA FILM DEVELOPMENTS LTD

Company number 08808383

Filter by category

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
11 Mar 2024 AD01 Registered office address changed from 60 Cleckheaton Road Odsal Bradford West Yorkshire BD6 1BE to Suite 3F the Tannery Bradford Road Northowram Halifax HX3 7HR on 11 March 2024
14 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
16 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
17 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
28 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
03 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
03 Sep 2019 TM01 Termination of appointment of David Lyndon Barraclough as a director on 1 August 2019
03 Sep 2019 TM01 Termination of appointment of David Lyndon Barraclough as a director on 1 August 2019
16 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
20 Apr 2018 AA Micro company accounts made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 10 December 2017 with updates
11 Jan 2018 PSC01 Notification of Matthew James Carroll as a person with significant control on 11 January 2018
11 Jan 2018 PSC07 Cessation of David Lyndon Barraclough as a person with significant control on 11 January 2018
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Sep 2017 SH03 Purchase of own shares.
20 Sep 2017 MA Memorandum and Articles of Association
12 Sep 2017 SH06 Cancellation of shares. Statement of capital on 27 July 2017
  • GBP 380,000
12 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 May 2017 MR01 Registration of charge 088083830001, created on 19 April 2017