MICHAEL MCCABE 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
07/08/257 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

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

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

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

View Accounts

04/11/224 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

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

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE BN3 2PJ ENGLAND

View Document

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

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, SECRETARY DAVID BELL

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BENEDICT MCCABE / 01/09/2019

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BENEDICT MCCABE / 01/09/2019

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 1 BENENDEN RISE HASTINGS EAST SUSSEX TN34 2HN

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO 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

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

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

View Accounts

08/02/168 February 2016 SECRETARY APPOINTED MR DAVID BELL

View Document

06/02/166 February 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE MCCABE

View Document

06/02/166 February 2016 APPOINTMENT TERMINATED, SECRETARY LOUISE MCCABE

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 DISS40 (DISS40(SOAD))

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

29/11/1529 November 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

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

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 2ND FLOOR 116 COLLEGE ROAD HARROW HA1 1BQ

View Document

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

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JOSEPHINE MCCABE / 22/10/2010

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE JOSEPHINE MCCABE / 22/10/2010

View Document

16/08/1116 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JOSEPHINE MCCABE / 01/08/2010

View Document

09/08/109 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE MCCABE / 20/06/2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 SECRETARY APPOINTED LOUISE JOSEPHINE MCCABE

View Document

04/09/084 September 2008 DIRECTOR APPOINTED LOUISE JOSEPHINE MCCABE

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY MARK TAYLOR

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR MARK TAYLOR

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCABE / 19/05/2008

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS; AMEND

View Document

03/09/073 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0426 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0317 October 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

01/08/031 August 2003 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