MIRROR ENTERTAINMENT LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Previous accounting period extended from 2024-07-31 to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

02/11/232 November 2023 Previous accounting period shortened from 2024-03-31 to 2023-07-31

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

13/03/2313 March 2023 Cessation of Mirror Productions Limited as a person with significant control on 2023-01-01

View Document

27/02/2327 February 2023 Registration of charge 084565140002, created on 2023-02-10

View Document

06/02/236 February 2023 Notification of Evangelos Kioussis as a person with significant control on 2023-02-03

View Document

03/02/233 February 2023 Termination of appointment of Simon Thomas Baxter as a director on 2023-02-03

View Document

02/02/232 February 2023 Registered office address changed from 20 Poplar Close Epsom Surrey KT17 3LH to 3 Beaufort Close Marlow SL7 1EN on 2023-02-02

View Document

02/02/232 February 2023 Termination of appointment of Evangelo Kioussis as a director on 2023-02-02

View Document

02/02/232 February 2023 Appointment of Mr Evangelos Kioussis as a director on 2023-02-02

View Document

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

View Accounts

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/2121 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 PREVEXT FROM 31/10/2018 TO 31/03/2019

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 CESSATION OF EVANGELO KIOUSSIS AS A PSC

View Document

21/03/1921 March 2019 CESSATION OF SIMON THOMAS BAXTER AS A PSC

View Document

21/03/1921 March 2019 CESSATION OF ROB SANDERS AS A PSC

View Document

21/03/1921 March 2019 CESSATION OF JANINE GLEN AS A PSC

View Document

21/03/1921 March 2019 CESSATION OF PETER GRAY AS A PSC

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRROR PRODUCTIONS LIMITED

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR EVANGELO KIOUSSIS / 01/06/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EVANGELO KIOUSSIS / 01/06/2018

View Document

04/05/184 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EVANGELO KIOUSSIS / 01/02/2017

View Document

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084565140001

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EVANGELO KIOUSSIS / 01/12/2015

View Document

13/04/1613 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

30/04/1530 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

26/11/1426 November 2014 CURRSHO FROM 31/03/2014 TO 31/10/2013

View Document

22/09/1422 September 2014 10/04/14 STATEMENT OF CAPITAL GBP 500

View Document

22/09/1422 September 2014 29/08/14 STATEMENT OF CAPITAL GBP 580

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084565140001

View Document

17/04/1417 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / EVANGELO KIOUSSIS / 11/04/2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS BAXTER / 11/04/2014

View Document

21/03/1321 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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