MOTHER MOUNTAIN PRODUCTIONS C.I.C.

Company Documents

DateDescription
14/08/2514 August 2025 Director's details changed for Mrs Julie Lloyd Owen on 2025-06-09

View Document

05/08/255 August 2025 Appointment of Mrs Julie Lloyd Owen as a director on 2025-06-09

View Document

05/08/255 August 2025 Termination of appointment of Julie Lloyd Roberts as a director on 2025-06-09

View Document

09/06/259 June 2025 Appointment of Mrs Julie Lloyd Roberts as a director on 2025-06-09

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Registered office address changed from C/O Lymm Tax Services Wright House Crouchley Lane Lymm WA13 0AS England to C/O Lig Accounting Birch House Business Centre Hen Lon Parcwr Ruthin LL15 1NA on 2024-10-25

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

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

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Change of details for Ms Amanda Judith Limb as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Notification of Stephen Bradbury as a person with significant control on 2023-07-04

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Termination of appointment of Gary Clifford as a director on 2022-08-25

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Director's details changed for Ms Amanda Judith Limb on 2021-06-14

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MS AMANDA JUDITH LIMB / 14/04/2020

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JUDITH LIMB / 14/04/2020

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM SCHOOL HOUSE 3 OUGHTRINGTON CRESCENT LYMM CHESHIRE WA13 9JD

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/09/1925 September 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

21/07/1921 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRADBURY / 08/07/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRADBURY / 16/04/2019

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR STEVEN BRADBURY

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR GARY CLIFFORD

View Document

12/10/1712 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JUDITH WYNNE / 29/09/2016

View Document

18/05/1618 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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