MARTIN COLLINS ENTERTAINMENT LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Change of details for Mr Martin Andrew Collins as a person with significant control on 2024-03-20

View Document

28/03/2428 March 2024 Director's details changed for Mr Martin Andrew Collins on 2024-03-20

View Document

21/03/2421 March 2024 Change of details for Mr Martin Andrew Collins as a person with significant control on 2024-03-20

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

23/03/2323 March 2023 Director's details changed for Mr Martin Andrew Collins on 2023-03-20

View Document

23/03/2323 March 2023 Change of details for Mr Martin Andrew Collins as a person with significant control on 2023-03-20

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-20 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN ANDREW COLLINS / 08/12/2017

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN ANDREW COLLINS / 08/12/2017

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW COLLINS / 08/12/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA BUCKLAND

View Document

03/04/143 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM PENDRAGON HOUSE 65 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LJ ENGLAND

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM ELWOOD HOUSE 42 LYTTON ROAD BARNET HERTS EN5 5BY UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR MARTIN ANDREW COLLINS

View Document

20/03/1220 March 2012 SECRETARY APPOINTED MRS SANDRA BUCKLAND

View Document

20/03/1220 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/1220 March 2012 20/03/12 STATEMENT OF CAPITAL GBP 100

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