MERCURY MUSICAL DEVELOPMENTS.

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Termination of appointment of Sean Martin Gray as a director on 2024-12-11

View Document

12/12/2412 December 2024 Appointment of Mr Matthew Eames as a director on 2024-12-11

View Document

29/08/2429 August 2024 Registered office address changed from 34 Grosvenor Gardens London SW1W 0DH England to Birmingham Hippodrome Hurst Street Birmingham B5 4TB on 2024-08-29

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

16/02/2416 February 2024 Director's details changed for Miss Rebecca Joy Gwyther on 2024-02-15

View Document

16/02/2416 February 2024 Director's details changed for Mr Sean Martin Gray on 2024-02-15

View Document

13/02/2413 February 2024 Director's details changed for Mr Sean Martin Gray on 2024-02-01

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Appointment of Steven Greenhalgh as a director on 2023-06-28

View Document

16/08/2316 August 2023 Termination of appointment of Omar Fredrick Okai as a director on 2023-06-28

View Document

16/08/2316 August 2023 Termination of appointment of Teresa Lizbeth Howard as a director on 2023-03-14

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Registered office address changed from 2 Grosvenor Gardens London SW1W 0DH England to 34 Grosvenor Gardens London SW1W 0DH on 2022-12-23

View Document

14/12/2214 December 2022 Registered office address changed from Clintons 2 st. Giles Square London WC2H 8AP England to 2 Grosvenor Gardens London SW1W 0DH on 2022-12-14

View Document

14/12/2214 December 2022 Termination of appointment of Wellington House Nominees Limited as a secretary on 2022-12-14

View Document

13/12/2213 December 2022 Registered office address changed from 55 Drury Lane London WC2B 5RZ to Clintons 2 st. Giles Square London WC2H 8AP on 2022-12-13

View Document

14/06/2214 June 2022 Notice of removal of a director

View Document

09/05/229 May 2022 Appointment of Ms Rebecca Gwyther as a director on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Roger James Fairhead as a director on 2022-05-05

View Document

05/05/225 May 2022 Appointment of Ms Sarah Louise Reilly as a director on 2022-05-05

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Termination of appointment of Francis Edwin Matthews as a director on 2021-12-07

View Document

16/12/2116 December 2021 Termination of appointment of Peter Julian Fineman as a director on 2021-12-07

View Document

06/07/216 July 2021 Termination of appointment of Dawn Elizabeth Farrow as a director on 2021-06-23

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE UNDERWOOD

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

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

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MISS DAWN FARROW

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

20/04/1620 April 2016 30/03/16 NO MEMBER LIST

View Document

19/12/1519 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR GRANT OLDING

View Document

10/04/1510 April 2015 30/03/15 NO MEMBER LIST

View Document

29/12/1429 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 30/03/14 NO MEMBER LIST

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HARRY BOGOD / 10/04/2013

View Document

11/04/1311 April 2013 30/03/13 NO MEMBER LIST

View Document

01/03/131 March 2013 DIRECTOR APPOINTED ROGER JAMES FAIRHEAD

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 30/03/12 NO MEMBER LIST

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HARRY BOGOD / 10/04/2012

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR GRANT OLDING

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRENDA COOPER

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MS TERESA HOWARD

View Document

11/07/1111 July 2011 ADOPT ARTICLES 25/05/2011

View Document

31/03/1131 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELLINGTON HOUSE NOMINEES LIMITED / 30/03/2011

View Document

31/03/1131 March 2011 30/03/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JULIAN FINEMAN / 30/03/2011

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MARK CHARLES WARREN SHENTON

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR. SEAN MARTIN GRAY

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL ROTH COHEN / 30/03/2010

View Document

30/03/1030 March 2010 30/03/10 NO MEMBER LIST

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPARKS / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRA WEITZMAN / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE UNDERWOOD / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS EDWIN MATTHEWS / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JULIAN FINEMAN / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KENWARD DREWE / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA BARBARA COOPER / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HARRY BOGOD / 30/03/2010

View Document

30/03/1030 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELLINGTON HOUSE NOMINEES LIMITED / 30/03/2010

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SCHOFIELD

View Document

11/10/0911 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED BRENDA BARBARA COOPER

View Document

08/07/088 July 2008 ANNUAL RETURN MADE UP TO 30/03/08

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 ANNUAL RETURN MADE UP TO 30/03/07

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 ANNUAL RETURN MADE UP TO 30/03/06

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 ANNUAL RETURN MADE UP TO 30/03/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 ANNUAL RETURN MADE UP TO 30/03/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/09/0326 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 ANNUAL RETURN MADE UP TO 30/03/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 COMPANY NAME CHANGED THE MERCURY WORKSHOP CERTIFICATE ISSUED ON 19/09/02

View Document

10/06/0210 June 2002 ANNUAL RETURN MADE UP TO 30/03/02

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/04/012 April 2001 ANNUAL RETURN MADE UP TO 30/03/01

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 ANNUAL RETURN MADE UP TO 30/03/00

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 ANNUAL RETURN MADE UP TO 30/03/99

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 ANNUAL RETURN MADE UP TO 30/03/98

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/04/9722 April 1997 ANNUAL RETURN MADE UP TO 30/03/97

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/04/9617 April 1996 ANNUAL RETURN MADE UP TO 30/03/96

View Document

07/12/957 December 1995 ALTER MEM AND ARTS 02/12/95

View Document

07/12/957 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9530 March 1995 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