MOCKINGBIRD ENTERTAINMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/12/249 December 2024 Notification of Lee Nabbs as a person with significant control on 2023-11-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/02/2421 February 2024 Second filing of Confirmation Statement dated 2023-11-30

View Document

09/12/239 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/06/235 June 2023 Termination of appointment of James Anderson Brown as a director on 2023-06-02

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

20/10/2220 October 2022 Resolutions

View Document

18/10/2218 October 2022 Statement of company's objects

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-11-30 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM C/O MOCKINGBIRD THEATRE AND BAR MOCKINGBIRD HOUSE THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4AA

View Document

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

12/12/1812 December 2018 CESSATION OF ANTHONY DUFFY AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR LEE NABBS

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUFFY

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/12/1530 December 2015 SECOND FILING FOR FORM SH01

View Document

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR ALPER OSMAN DERVISH

View Document

30/11/1530 November 2015 PREVSHO FROM 30/11/2015 TO 31/07/2015

View Document

30/11/1530 November 2015 30/11/15 STATEMENT OF CAPITAL GBP 142

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR ANTHONY DUFFY

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM MOCKINGBIRD HOUSE GIBB STREET CUSTARD FACTORY BIRMINGHAM B9 4AA ENGLAND

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG ESSEX

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUFFY

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 09/07/15 STATEMENT OF CAPITAL GBP 100

View Document

10/07/1510 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 85

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR ANTHONY DUFFY

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LAIRD

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR CRAIG ESSEX

View Document

29/11/1429 November 2014 DIRECTOR APPOINTED MR JAMES ANDERSON BROWN

View Document

14/11/1414 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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