MERCURY MULTIMEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/10/259 October 2025 New | Confirmation statement made on 2025-10-07 with no updates |
09/10/259 October 2025 New | Change of details for Mrs Rosamund Heather Machalepis as a person with significant control on 2025-10-07 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-07-31 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
08/04/248 April 2024 | Micro company accounts made up to 2023-07-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
19/10/2319 October 2023 | Change of details for Mrs Rosamund Heather Machalepis as a person with significant control on 2023-10-07 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
06/04/236 April 2023 | Micro company accounts made up to 2022-07-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
19/10/2219 October 2022 | Change of details for Mrs Rosamund Heather Machalepis as a person with significant control on 2022-10-07 |
27/04/2227 April 2022 | Micro company accounts made up to 2021-07-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/04/2028 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/04/1925 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
15/10/1815 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS ROSAMUND HEATHER MACHALEPIS / 07/10/2018 |
15/10/1815 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MACHALEPIS / 07/10/2018 |
15/10/1815 October 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL MACHALEPIS / 07/10/2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
15/10/1815 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS ROSAMUND HEATHER MACHALEPIS / 07/10/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
13/10/1713 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSAMUND HEATHER MACHALEPIS |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
28/10/1528 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
14/10/1414 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
05/11/135 November 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
19/10/1219 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
01/11/111 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
28/10/1028 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MACHALEPIS / 07/10/2009 |
21/10/0921 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
02/06/092 June 2009 | 31/07/08 TOTAL EXEMPTION FULL |
29/10/0829 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | 31/07/07 TOTAL EXEMPTION FULL |
06/12/076 December 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
02/11/062 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
01/06/061 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
07/11/057 November 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
03/06/053 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
02/12/042 December 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
03/06/043 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
03/12/033 December 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
04/06/034 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
02/12/022 December 2002 | DIRECTOR RESIGNED |
02/12/022 December 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
06/06/026 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
03/05/023 May 2002 | NEW SECRETARY APPOINTED |
03/05/023 May 2002 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
03/05/023 May 2002 | REGISTERED OFFICE CHANGED ON 03/05/02 FROM: C/O SIMPSON WREFORD & PARTNERS 3RD FLOOR SUFFOLK HOUSE GEORGE STREET CROYDON CR0 0YN |
03/05/023 May 2002 | DIRECTOR RESIGNED |
03/05/023 May 2002 | DIRECTOR RESIGNED |
03/05/023 May 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/02/021 February 2002 | REGISTERED OFFICE CHANGED ON 01/02/02 FROM: 12 STUART ROAD EAST BARNET BARNET HERTFORDSHIRE EN4 8XG |
18/05/0118 May 2001 | FULL ACCOUNTS MADE UP TO 31/07/00 |
18/05/0118 May 2001 | NEW DIRECTOR APPOINTED |
08/11/008 November 2000 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
25/11/9925 November 1999 | ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/07/00 |
08/10/998 October 1999 | SECRETARY RESIGNED |
07/10/997 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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