MAIN EVENT PRODUCTIONS LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Appointment of a voluntary liquidator

View Document

05/02/255 February 2025 Registered office address changed from Unit 6 , Oakfield Farm Blind Lane Billericay Little Burstead CM12 9SN United Kingdom to 6 Royal Mews Southend-on-Sea Essex SS1 1DB on 2025-02-05

View Document

05/02/255 February 2025 Resolutions

View Document

05/02/255 February 2025 Statement of affairs

View Document

27/02/2427 February 2024 Registered office address changed from Ground Floor East 30-40 Eastcheap London EC3M 1HD United Kingdom to Unit 6 , Oakfield Farm Blind Lane Billericay Little Burstead CM12 9SN on 2024-02-27

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

23/02/1923 February 2019 DISS40 (DISS40(SOAD))

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM THIRD FLOOR, OFFICE 61 1 PRIMROSE STREET LONDON EC2A 2EX UNITED KINGDOM

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 1 PRIMROSE STREET LONDON EC2A 2EX ENGLAND

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM FIRST FLOOR 122 MINORIES LONDON EC3N 1NT

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1617 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR. ANDRICCOS PHILIPPOU

View Document

02/03/132 March 2013 DIRECTOR APPOINTED MRS. SUSAN PHILIPPOU

View Document

20/02/1320 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

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