MACKENZIE ENTERTAINMENT AND MEDIA LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-24 with updates |
21/11/2421 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-24 with updates |
18/10/2318 October 2023 | Notification of Alexander Hugh Mackenzie as a person with significant control on 2023-02-22 |
18/10/2318 October 2023 | Notification of Nicola Frances Mackenzie as a person with significant control on 2023-02-22 |
18/10/2318 October 2023 | Cessation of Delta Management Group Limited as a person with significant control on 2023-02-22 |
18/10/2318 October 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Registered office address changed from The Stables 25 Carlton Court Glasgow G5 9JP to Cape House 59 Admiral Street Glasgow G41 1HP on 2023-01-31 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
29/11/2229 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
29/11/2129 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
02/12/182 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
02/10/172 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/01/1728 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
10/09/1610 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA FRANCES MACKENZIE / 25/01/2016 |
11/11/1511 November 2015 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKENZIE |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/01/1524 January 2015 | REGISTERED OFFICE CHANGED ON 24/01/2015 FROM THE STABLES 21-25 CARLTON COURT GLASGOW G5 9JP SCOTLAND |
24/01/1524 January 2015 | Registered office address changed from , the Stables 21-25 Carlton Court, Glasgow, G5 9JP, Scotland to Cape House 59 Admiral Street Glasgow G41 1HP on 2015-01-24 |
24/01/1524 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM CAPE HOUSE 59 ADMIRAL STREET GLASGOW G41 1HP SCOTLAND |
02/06/142 June 2014 | Registered office address changed from , Cape House 59 Admiral Street, Glasgow, G41 1HP, Scotland on 2014-06-02 |
16/04/1416 April 2014 | Registered office address changed from , 2nd Floor 25 Bothwell Street, Glasgow, Lanarkshire, G2 6NL on 2014-04-16 |
16/04/1416 April 2014 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 2ND FLOOR 25 BOTHWELL STREET GLASGOW LANARKSHIRE G2 6NL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
15/09/1315 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/01/1324 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
18/01/1318 January 2013 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
09/10/129 October 2012 | Registered office address changed from , C/O Brodies Llp 2 Blythswood Square, Glasgow, G2 4AD, United Kingdom on 2012-10-09 |
09/10/129 October 2012 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM C/O BRODIES LLP 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD UNITED KINGDOM |
16/06/1216 June 2012 | DIRECTOR APPOINTED MR ALEXANDER RICHARD EDMUND MACKENZIE |
05/06/125 June 2012 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKENZIE |
17/05/1217 May 2012 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER MACKENZIE |
17/05/1217 May 2012 | SECRETARY APPOINTED MRS NICOLA MACKENZIE |
24/01/1224 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company