MARK WATSON PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-18 with updates

View Document

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

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

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

View Accounts

02/11/222 November 2022 Micro company accounts made up to 2022-03-31

View Document

01/10/221 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

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

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM KINGS COTTAGE LONDON ROAD BARKWAY ROYSTON SG8 8EZ ENGLAND

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY EMILY WATSON HOWES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 14 EATON COURT ROAD COLMWORTH BUSINESS PARK EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 8ER

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

23/05/1623 May 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

02/07/142 July 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

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

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/03/1314 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 SUB-DIVISION 01/04/11

View Document

19/11/1219 November 2012 SECOND FILING WITH MUD 26/02/12 FOR FORM AR01

View Document

30/05/1230 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM C/O LEAPMAN WEISS, 1ST FLOOR HILLSIDE HOUSE, 2/6 FRIERN PARK LONDON N12 9BT

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW WATSON / 30/05/2012

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / EMILY WATSON HOWES / 26/02/2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / EMILY WATSON HOWES / 02/02/2010

View Document

12/05/1012 May 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WATSON / 02/02/2010

View Document

04/03/104 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

01/04/071 April 2007 NEW SECRETARY APPOINTED

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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