MS LIVE PRODUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Director's details changed for Newey Mccartney Holdings Ltd on 2024-03-05

View Document

18/03/2418 March 2024 Director's details changed for Miss Alice Jane Woods on 2024-03-15

View Document

18/03/2418 March 2024 Change of details for Newey Mccartney Holdings Ltd as a person with significant control on 2024-03-04

View Document

18/03/2418 March 2024 Change of details for Miss Alice Jane Woods as a person with significant control on 2024-03-05

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/11/2319 November 2023 Registered office address changed from Unit 14 Oban Court Hurricane Way Wickford Essex SS11 8YB United Kingdom to 28 Broad Street Wokingham Berkshire RG40 1AB on 2023-11-19

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

17/01/2317 January 2023 Certificate of change of name

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

11/05/2211 May 2022 Change of share class name or designation

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

06/10/216 October 2021 Director's details changed for Miss Alice Jane Woods on 2021-09-11

View Document

06/10/216 October 2021 Notification of Alice Jane Woods as a person with significant control on 2019-09-20

View Document

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

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 DIRECTOR APPOINTED ALICE WOODS

View Document

23/09/1923 September 2019 CESSATION OF DAVID RICHARDS AS A PSC

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWEY MCCARTNEY HOLDINGS LTD

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

22/09/1922 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS

View Document

22/09/1922 September 2019 CORPORATE DIRECTOR APPOINTED NEWEY MCCARTNEY HOLDINGS LTD

View Document

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM UNIT 14, OBAN COURT HURRICANE WAY WICKFORD SS11 8YB ENGLAND

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS ENGLAND

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

10/11/1610 November 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

31/03/1631 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

23/03/1623 March 2016 12/01/16 STATEMENT OF CAPITAL GBP 110

View Document

11/02/1611 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Accounts

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 3000 HILLSWOOD DRIVE CHERTSEY SURREY KT16 0RS

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM RICHARDS / 01/01/2015

View Document

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM HOLMES & HILLS SOLICITORS TRINITY STREET HALSTEAD ESSEX CO9 1JE

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR JASON LYONS

View Document

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

View Accounts

04/03/144 March 2014 DIRECTOR APPOINTED DAVID WILLIAM RICHARDS

View Document

21/02/1421 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/10/1311 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 100

View Document

25/03/1325 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

28/01/1028 January 2010 18/01/10 STATEMENT OF CAPITAL GBP 2

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR JASON LYONS

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 28 SARUM BRACKNELL BERKS RG12 8XZ UNITED KINGDOM

View Document

28/01/1028 January 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

14/01/1014 January 2010 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