ASP MPL LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

29/01/2529 January 2025 Termination of appointment of Richard John Blacksell as a secretary on 2025-01-20

View Document

29/01/2529 January 2025 Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to First Floor 62 Shaftesbury Avenue London W1D 6LT on 2025-01-29

View Document

29/01/2529 January 2025 Termination of appointment of Emma Louise Stace as a secretary on 2025-01-20

View Document

29/01/2529 January 2025 Cessation of Adam Pennington Spiegel as a person with significant control on 2024-08-03

View Document

29/01/2529 January 2025 Appointment of Mr Mark Andrew Stewart Cartwright as a secretary on 2025-01-20

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

14/11/2414 November 2024 Amended accounts for a small company made up to 2022-04-03

View Document

05/08/245 August 2024 Change of details for Adam Spiegel Holdings Limited as a person with significant control on 2024-08-03

View Document

16/07/2416 July 2024 Registration of charge 111884340003, created on 2024-07-02

View Document

16/07/2416 July 2024 Registration of charge 111884340004, created on 2024-07-02

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Memorandum and Articles of Association

View Document

09/07/249 July 2024 Resolutions

View Document

05/07/245 July 2024 Appointment of Brian Michael Fenty as a director on 2024-07-02

View Document

05/07/245 July 2024 Termination of appointment of Adam Pennington Spiegel as a director on 2024-07-02

View Document

03/07/243 July 2024 Satisfaction of charge 111884340001 in full

View Document

26/06/2426 June 2024 Notification of Adam Spiegel Holdings Limited as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Cessation of Adam Spiegel Productions Limited as a person with significant control on 2024-06-26

View Document

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

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-04-02

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

16/02/2416 February 2024 Satisfaction of charge 111884340002 in full

View Document

02/04/232 April 2023 Annual accounts for year ending 02 Apr 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

03/04/223 April 2022 Annual accounts for year ending 03 Apr 2022

View Accounts

13/07/2113 July 2021 Accounts for a small company made up to 2020-03-29

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

15/01/2015 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / ADAM SPIEGEL PRODUCTIONS LIMITED / 09/09/2019

View Document

19/09/1919 September 2019 SECRETARY APPOINTED MR ROBERT JAMES EADY

View Document

15/08/1915 August 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM PENNINGTON SPIEGEL

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / ADAM SPIEGEL PRODUCTIONS LIMITED / 05/02/2018

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PENNINGTON SPIEGEL / 01/05/2019

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM ADAM SPIEGEL PRODUCTIONS LIMITED 6A POLAND STREET SOHO LONDON ENGLAND W1F 8PT ENGLAND

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PENNINGTON SPIEGEL / 27/03/2019

View Document

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

View Accounts

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111884340002

View Document

15/03/1815 March 2018 ADOPT ARTICLES 02/03/2018

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111884340001

View Document

05/02/185 February 2018 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