MEZMERIZE PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-03-31 |
11/04/2511 April 2025 | Confirmation statement made on 2025-02-11 with no updates |
20/12/2420 December 2024 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-02-11 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-03-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
20/12/2220 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
08/02/228 February 2022 | Director's details changed for Mr Richard Thomas Atkinson on 2022-02-08 |
08/02/228 February 2022 | Secretary's details changed for Meriel Beale on 2022-02-08 |
08/02/228 February 2022 | Director's details changed for Meriel Beale on 2022-02-08 |
08/02/228 February 2022 | Registered office address changed from 31 Guildford Grove Greenwich London SE10 8JY to 1a Knowland Drive Milford on Sea Lymington SO41 0RH on 2022-02-08 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/02/2110 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/04/1914 April 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | APPOINTMENT TERMINATED, SECRETARY RICHARD ATKINSON |
08/05/158 May 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
26/07/1426 July 2014 | DISS40 (DISS40(SOAD)) |
23/07/1423 July 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
10/06/1410 June 2014 | FIRST GAZETTE |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ATKINSON / 10/02/2013 |
30/04/1330 April 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 30 BICKELS YARD 151-153 BERMONDSEY STREET LONDON SE1 3HA |
23/10/1223 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MERIEL BEALE / 20/04/2012 |
23/10/1223 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MERIEL BEALE / 20/04/2012 |
23/10/1223 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MERIEL BEALE / 20/04/2012 |
10/05/1210 May 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MERIEL BEALE / 11/02/2010 |
01/03/101 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
26/02/1026 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD ATKINSON / 11/02/2010 |
26/02/1026 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MERIEL BEALE / 11/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ATKINSON / 11/02/2010 |
20/01/1020 January 2010 | REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 12 BICKELS YARD 151-153 BERMONDSEY STREET LONDON SE1 3HA |
15/01/1015 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
20/05/0920 May 2009 | NC INC ALREADY ADJUSTED 16/02/04 |
20/05/0920 May 2009 | GBP NC 100/200 16/02/2004 |
19/05/0919 May 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
13/01/0913 January 2009 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | 31/03/07 TOTAL EXEMPTION FULL |
27/04/0727 April 2007 | RETURN MADE UP TO 11/02/07; NO CHANGE OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
04/05/064 May 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
15/12/0515 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
03/05/053 May 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | NEW DIRECTOR APPOINTED |
06/12/046 December 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
16/02/0416 February 2004 | NEW SECRETARY APPOINTED |
16/02/0416 February 2004 | SECRETARY RESIGNED |
16/02/0416 February 2004 | NEW SECRETARY APPOINTED |
16/02/0416 February 2004 | NEW DIRECTOR APPOINTED |
16/02/0416 February 2004 | DIRECTOR RESIGNED |
11/02/0411 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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