MARK II PRODUCTIONS LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Change of details for a person with significant control

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-06 with updates

View Document

19/04/2419 April 2024 Annual accounts for year ending 19 Apr 2024

View Accounts

06/02/246 February 2024 Appointment of Mrs Sarah Whelan as a director on 2024-01-16

View Document

05/02/245 February 2024 Termination of appointment of Lawrence Reginald Ward Johnson as a director on 2024-01-16

View Document

05/02/245 February 2024 Termination of appointment of Lawrence Reginald Ward Johnson as a secretary on 2024-01-16

View Document

20/07/2320 July 2023 Micro company accounts made up to 2023-04-19

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

19/04/2319 April 2023 Annual accounts for year ending 19 Apr 2023

View Accounts

13/03/2313 March 2023 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 2023-03-13

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-04-19

View Document

19/04/2219 April 2022 Annual accounts for year ending 19 Apr 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-04-19

View Document

10/08/2110 August 2021 Director's details changed for Lawrence Reginald Ward Johnson on 2021-07-29

View Document

10/08/2110 August 2021 Change of details for Laurence Reginald Ward Johnson as a person with significant control on 2021-07-29

View Document

09/08/219 August 2021 Secretary's details changed for Lawrence Reginald Ward Johnson on 2021-08-07

View Document

03/08/213 August 2021 Director's details changed for Lawrence Reginald Ward Johnson on 2021-08-03

View Document

19/04/2119 April 2021 Annual accounts for year ending 19 Apr 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 19/04/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

19/04/2019 April 2020 Annual accounts for year ending 19 Apr 2020

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 19/04/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

19/04/1919 April 2019 Annual accounts for year ending 19 Apr 2019

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 19/04/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 4TH FLOOR IMPERIAL HOUSE,15 KINGSWAY LONDON WC2B 6UN

View Document

19/04/1819 April 2018 Annual accounts for year ending 19 Apr 2018

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 19/04/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts for year ending 19 Apr 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 19 April 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts for year ending 19 Apr 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 19 April 2015

View Document

25/08/1525 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED JANET ELIZABETH CLEMENS

View Document

19/04/1519 April 2015 Annual accounts for year ending 19 Apr 2015

View Accounts

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN CLEMENS

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 19 April 2014

View Document

10/09/1410 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 19 April 2013

View Document

04/09/134 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 19 April 2012

View Document

23/08/1223 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts for year ending 19 Apr 2012

View Accounts

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM SUITE 2 6TH FLOOR CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 19 April 2011

View Document

24/08/1124 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 19 April 2010

View Document

24/08/1024 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

27/08/0927 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 19 April 2009

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 19 April 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/04/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/075 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 10 COLLEGE ROAD HARROW MIDDX HA1 1DA

View Document

01/09/061 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/04/06

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/04/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/04/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/04/03

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/04/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/04/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 19/04/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 19/04/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 19/04/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 19/04/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/04/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/04/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 18/08/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 19/04/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 18/08/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 19/04/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 19/04/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 18/08/92; FULL LIST OF MEMBERS

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 19/04/91

View Document

18/10/9118 October 1991 RETURN MADE UP TO 18/08/91; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 19/04/90

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 19/04/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 19/04/88

View Document

05/08/885 August 1988 RETURN MADE UP TO 29/05/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 FULL ACCOUNTS MADE UP TO 19/04/87

View Document

17/05/8817 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8812 May 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 19/04/86

View Document

31/07/8731 July 1987 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 19/04

View Document

19/06/8619 June 1986 FULL ACCOUNTS MADE UP TO 19/04/85

View Document

19/06/8619 June 1986 RETURN MADE UP TO 24/09/85; FULL LIST OF MEMBERS

View Document


More Company Information