MERCURIAL PICTURES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Change of details for Mr Edward Harry Beaumont Owles as a person with significant control on 2025-05-01

View Document

19/05/2519 May 2025 Register inspection address has been changed from 107 Chesterton Road Cambridge CB4 3AR United Kingdom to 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

27/11/2427 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

19/05/2419 May 2024 Director's details changed for Ms Jaime Frances Taylor on 2023-09-14

View Document

19/05/2419 May 2024 Director's details changed for Mr Edward Harry Beaumont Owles on 2023-09-14

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

17/05/2417 May 2024 Director's details changed for Mr Jonathan Robert Mcgoh on 2024-05-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/11/2317 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

14/09/2314 September 2023 Registered office address changed from 107 Chesterton Road Cambridge CB4 3AR England to 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU on 2023-09-14

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

01/03/211 March 2021 29/02/20 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

12/05/2012 May 2020 PREVEXT FROM 31/08/2019 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

16/05/1916 May 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 23 KING STREET CAMBRIDGE CB1 1AH

View Document

25/05/1825 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

04/05/184 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 12.67

View Document

15/12/1715 December 2017 16/11/17 STATEMENT OF CAPITAL GBP 12.336

View Document

27/11/1727 November 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JONATHAN ROBERT MCGOH

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT MCINTOSH / 04/07/2017

View Document

27/09/1727 September 2017 05/09/17 STATEMENT OF CAPITAL GBP 12.002

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/07/1710 July 2017 SUB-DIVISION 20/12/16

View Document

01/06/171 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 ADOPT ARTICLES 21/12/2016

View Document

18/05/1718 May 2017 01/02/17 STATEMENT OF CAPITAL GBP 11.334

View Document

18/05/1718 May 2017 21/12/16 STATEMENT OF CAPITAL GBP 11

View Document

18/05/1718 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

18/05/1718 May 2017 11/04/17 STATEMENT OF CAPITAL GBP 11.668

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 SAIL ADDRESS CREATED

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HARRY BEAUMONT OWLES / 01/05/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT MCINTOSH / 12/07/2016

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JAIME FRANCES TAYLOR / 01/05/2017

View Document

05/05/175 May 2017 21/12/16 STATEMENT OF CAPITAL GBP 11

View Document

02/11/162 November 2016 ADOPT ARTICLES 03/10/2016

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

08/05/158 May 2015 COMPANY NAME CHANGED EDUCATION FILMS LIMITED CERTIFICATE ISSUED ON 08/05/15

View Document

14/03/1514 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MS JAIME FRANCES TAYLOR

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR EDWARD HARRY BEAUMONT OWLES

View Document

31/08/1431 August 2014 COMPANY NAME CHANGED REACH FILM LIMITED CERTIFICATE ISSUED ON 31/08/14

View Document

31/08/1431 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1419 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information