ADVANCED GLOBAL PRODUCTIONS - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette filings brought up to date. 2023-08-23 View Report
Confirmation statement. Statement with no updates. 2023-08-22 View Report
Address. Change date: 2023-08-22. Old address: 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS England. New address: The Tube Business Centre 86 North Street Manchester M8 8RA. 2023-08-22 View Report
Gazette. Gazette notice compulsory. 2023-08-22 View Report
Officers. Officer name: Mr Jordan Price. Appointment date: 2022-11-17. 2023-01-30 View Report
Officers. Officer name: Alan Pearlman. Termination date: 2022-11-17. 2023-01-30 View Report
Confirmation statement. Statement with no updates. 2022-08-02 View Report
Resolution. Description: Resolutions. 2022-01-05 View Report
Incorporation. Re registration memorandum articles. 2022-01-05 View Report
Change of name. Reregistration assent. 2022-01-05 View Report
Change of name. Certificate re registration limited to unlimited. 2022-01-05 View Report
Change of name. Reregistration private limited to private unlimited company. 2022-01-05 View Report
Accounts. Accounts type small. 2021-09-15 View Report
Confirmation statement. Statement with no updates. 2021-07-07 View Report
Confirmation statement. Statement with no updates. 2020-07-30 View Report
Accounts. Accounts type small. 2020-06-18 View Report
Accounts. Accounts type total exemption full. 2019-06-26 View Report
Accounts. Change account reference date company current shortened. 2019-06-21 View Report
Confirmation statement. Statement with updates. 2019-06-19 View Report
Persons with significant control. Cessation date: 2019-03-29. Psc name: Philip Gordon. 2019-04-11 View Report
Officers. Officer name: Philip Gordon. Termination date: 2019-03-28. 2019-04-11 View Report
Officers. Termination date: 2019-03-28. Officer name: Marc Anthony Magid. 2019-04-11 View Report
Officers. Appointment date: 2019-03-28. Officer name: Mr Declan Crinion. 2019-04-11 View Report
Officers. Officer name: Debra Magid. Termination date: 2019-03-28. 2019-04-11 View Report
Persons with significant control. Notification date: 2019-03-29. Psc name: Truocnaf Unlimited Company. 2019-04-11 View Report
Officers. Officer name: Mr Declan Crinion. Appointment date: 2019-03-28. 2019-04-11 View Report
Persons with significant control. Cessation date: 2019-03-29. Psc name: Marc Anthony Magid. 2019-04-11 View Report
Officers. Officer name: Mr Alan Pearlman. Appointment date: 2019-03-28. 2019-04-11 View Report
Mortgage. Charge number: 049524940001. Charge creation date: 2019-03-29. 2019-04-10 View Report
Address. Old address: 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG. Change date: 2019-03-04. New address: 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS. 2019-03-04 View Report
Accounts. Accounts type total exemption full. 2018-10-16 View Report
Confirmation statement. Statement with updates. 2018-06-04 View Report
Persons with significant control. Psc name: Mr Philip Gordon. Change date: 2018-05-10. 2018-06-04 View Report
Persons with significant control. Psc name: Mr Marc Anthony Magid. Change date: 2018-05-10. 2018-06-04 View Report
Confirmation statement. Statement with no updates. 2017-11-16 View Report
Accounts. Accounts type total exemption full. 2017-10-23 View Report
Officers. Officer name: Mr Marc Anthony Magid. Change date: 2016-11-05. 2016-11-17 View Report
Officers. Change date: 2016-11-05. Officer name: Mr Philip Gordon. 2016-11-17 View Report
Officers. Change date: 2016-11-05. Officer name: Mrs Debra Magid. 2016-11-17 View Report
Accounts. Accounts type total exemption small. 2016-11-15 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Annual return. With made up date full list shareholders. 2015-11-13 View Report
Accounts. Accounts type total exemption small. 2015-10-30 View Report
Accounts. Change account reference date company current extended. 2014-12-12 View Report
Annual return. With made up date full list shareholders. 2014-11-20 View Report
Accounts. Accounts type total exemption small. 2014-08-18 View Report
Annual return. With made up date full list shareholders. 2013-11-28 View Report
Accounts. Accounts type total exemption small. 2013-08-01 View Report
Annual return. With made up date full list shareholders. 2012-11-30 View Report
Accounts. Accounts type total exemption small. 2012-07-17 View Report