MICHAEL EDWARDS PRODUCTIONS LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

19/09/2419 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/01/229 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

30/11/2130 November 2021 Registered office address changed from C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH to The Enterprise Centre London Road Corby NN17 5EU on 2021-11-30

View Document

14/01/1514 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1414 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1311 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/1013 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN FRANCES THERESE EDWARDS / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN EDWARDS / 12/01/2010

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM
8 WEST WALK
LEICESTER
LEICESTERSHIRE
LE1 7NH

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/069 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

03/02/053 February 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ￯﾿ᄑ NC 1000/100002
15/01

View Document

09/08/019 August 2001 NC INC ALREADY ADJUSTED
15/01/01

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM:
8 WEST WALK
LEICESTER
LE1 7NH

View Document

10/07/0110 July 2001 COMPANY NAME CHANGED
STARPOINT LIMITED
CERTIFICATE ISSUED ON 10/07/01

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM:
REGENT HOUSE 316 BEULAH HILL
LONDON
SE19 3HF

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 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