MARK WATSON PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
07/10/247 October 2024 | Confirmation statement made on 2024-09-18 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Micro company accounts made up to 2023-03-31 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/11/222 November 2022 | Micro company accounts made up to 2022-03-31 |
01/10/221 October 2022 | Confirmation statement made on 2022-09-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
24/10/2124 October 2021 | Confirmation statement made on 2021-09-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/02/213 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM KINGS COTTAGE LONDON ROAD BARKWAY ROYSTON SG8 8EZ ENGLAND |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
23/02/1823 February 2018 | APPOINTMENT TERMINATED, SECRETARY EMILY WATSON HOWES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 14 EATON COURT ROAD COLMWORTH BUSINESS PARK EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 8ER |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/05/1625 May 2016 | DISS40 (DISS40(SOAD)) |
24/05/1624 May 2016 | FIRST GAZETTE |
23/05/1623 May 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/07/145 July 2014 | DISS40 (DISS40(SOAD)) |
02/07/142 July 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
24/06/1424 June 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
14/03/1314 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/12/123 December 2012 | SUB-DIVISION 01/04/11 |
19/11/1219 November 2012 | SECOND FILING WITH MUD 26/02/12 FOR FORM AR01 |
30/05/1230 May 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
30/05/1230 May 2012 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM C/O LEAPMAN WEISS, 1ST FLOOR HILLSIDE HOUSE, 2/6 FRIERN PARK LONDON N12 9BT |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW WATSON / 30/05/2012 |
30/05/1230 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / EMILY WATSON HOWES / 26/02/2012 |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / EMILY WATSON HOWES / 02/02/2010 |
12/05/1012 May 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WATSON / 02/02/2010 |
04/03/104 March 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/04/099 April 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/07/081 July 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
01/04/071 April 2007 | NEW SECRETARY APPOINTED |
01/04/071 April 2007 | NEW DIRECTOR APPOINTED |
22/03/0722 March 2007 | SECRETARY RESIGNED |
22/03/0722 March 2007 | DIRECTOR RESIGNED |
12/03/0712 March 2007 | DIRECTOR RESIGNED |
12/03/0712 March 2007 | SECRETARY RESIGNED |
26/02/0726 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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