MICHAEL EDWARDS PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Confirmation statement made on 2024-12-22 with no updates |
19/09/2419 September 2024 | Total exemption full accounts made up to 2024-03-31 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with no updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/01/229 January 2022 | Total exemption full accounts made up to 2021-03-31 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
30/11/2130 November 2021 | Registered office address changed from C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH to The Enterprise Centre London Road Corby NN17 5EU on 2021-11-30 |
14/01/1514 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
14/01/1414 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
11/01/1311 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
17/01/1117 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/01/1013 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN FRANCES THERESE EDWARDS / 12/01/2010 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN EDWARDS / 12/01/2010 |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
03/12/083 December 2008 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 8 WEST WALK LEICESTER LEICESTERSHIRE LE1 7NH |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
04/02/084 February 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/04/073 April 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
18/02/0718 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/12/069 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/03/0630 March 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
03/02/053 February 2005 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
05/02/045 February 2004 | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
05/02/045 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
26/03/0326 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
03/03/033 March 2003 | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
18/03/0218 March 2002 | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
09/08/019 August 2001 | ᄑ NC 1000/100002 15/01 |
09/08/019 August 2001 | NC INC ALREADY ADJUSTED 15/01/01 |
25/07/0125 July 2001 | NEW DIRECTOR APPOINTED |
18/07/0118 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/07/0111 July 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
11/07/0111 July 2001 | REGISTERED OFFICE CHANGED ON 11/07/01 FROM: 8 WEST WALK LEICESTER LE1 7NH |
10/07/0110 July 2001 | COMPANY NAME CHANGED STARPOINT LIMITED CERTIFICATE ISSUED ON 10/07/01 |
10/01/0110 January 2001 | REGISTERED OFFICE CHANGED ON 10/01/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
10/01/0110 January 2001 | DIRECTOR RESIGNED |
10/01/0110 January 2001 | SECRETARY RESIGNED |
22/12/0022 December 2000 | 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