MANOR PRODUCTION SERVICES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Appointment of All3Media Director Limited as a director on 2025-05-23

View Document

09/06/259 June 2025 Appointment of Andrew James Mcintyre-Brown as a secretary on 2025-05-23

View Document

09/06/259 June 2025 Termination of appointment of Angela Mcmullen as a secretary on 2025-05-23

View Document

09/06/259 June 2025 Termination of appointment of Angela Mcmullen as a director on 2025-05-23

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

21/09/2421 September 2024

View Document

21/09/2421 September 2024

View Document

21/09/2421 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/09/2421 September 2024

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

03/08/233 August 2023

View Document

03/08/233 August 2023

View Document

03/08/233 August 2023

View Document

03/08/233 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

07/02/227 February 2022 Termination of appointment of Mimi Ajibade as a secretary on 2022-02-07

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

26/11/1926 November 2019 CESSATION OF NORTH ONE TELEVISION LIMITED AS A PSC

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DLG ACQUISITIONS LIMITED

View Document

26/11/1926 November 2019 CESSATION OF MAVERICK TELEVISION LIMITED AS A PSC

View Document

19/09/1919 September 2019 SECRETARY APPOINTED DR MIMI AJIBADE

View Document

21/08/1921 August 2019 ALTER ARTICLES 30/07/2019

View Document

21/08/1921 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 ARTICLES OF ASSOCIATION

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOWANS

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL DUNCANSON

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

30/07/1830 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

18/06/1718 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK DOWNIE

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MS ANGELA MCMULLEN

View Document

12/11/1512 November 2015 SECRETARY APPOINTED MS ANGELA MCMULLEN

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE TURTON / 25/08/2015

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COFFEY

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MS SARA KATE GEATER

View Document

18/05/1518 May 2015 SECRETARY APPOINTED ROBERT JOHN JOHNSTON BROWN

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL BRIGHT

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR ROBERT JOHN JOHNSTON BROWN

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, SECRETARY NEIL BRIGHT

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SAYER

View Document

17/02/1517 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

24/07/1424 July 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

22/05/1422 May 2014 CURRSHO FROM 28/02/2015 TO 31/08/2014

View Document

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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