MERCIAN FILM STUDIOS LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-31 View Report
Confirmation statement. Statement with no updates. 2024-01-10 View Report
Confirmation statement. Statement with no updates. 2023-01-23 View Report
Accounts. Accounts type total exemption full. 2023-01-23 View Report
Accounts. Change account reference date company previous extended. 2022-07-11 View Report
Persons with significant control. Change date: 2022-05-03. Psc name: Steven Knight. 2022-05-11 View Report
Officers. Change date: 2022-05-03. Officer name: Steven Knight. 2022-05-11 View Report
Confirmation statement. Statement with no updates. 2022-02-16 View Report
Accounts. Accounts type total exemption full. 2021-07-29 View Report
Confirmation statement. Statement with no updates. 2021-02-24 View Report
Persons with significant control. Change date: 2020-08-30. Psc name: Steven Knight. 2021-02-24 View Report
Officers. Change date: 2020-08-30. Officer name: Steven Knight. 2020-11-10 View Report
Accounts. Accounts type total exemption full. 2020-10-30 View Report
Confirmation statement. Statement with no updates. 2020-01-13 View Report
Address. Change date: 2020-01-13. Old address: 130 Shaftesbury Avenue London W1D 5EU. New address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU. 2020-01-13 View Report
Accounts. Accounts type total exemption full. 2019-08-02 View Report
Officers. Officer name: Steven Knight. Change date: 2019-07-23. 2019-07-26 View Report
Persons with significant control. Psc name: Steven Knight. Change date: 2019-07-23. 2019-07-26 View Report
Confirmation statement. Statement with no updates. 2019-01-30 View Report
Officers. Officer name: Mr Stephen Alexander. Change date: 2019-01-30. 2019-01-30 View Report
Accounts. Accounts type total exemption full. 2018-08-02 View Report
Confirmation statement. Statement with no updates. 2018-01-19 View Report
Accounts. Accounts type total exemption full. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Confirmation statement. Statement with updates. 2016-12-16 View Report
Officers. Appointment date: 2016-06-30. Officer name: Stephen Alexander. 2016-07-06 View Report
Resolution. Description: Resolutions. 2016-07-05 View Report
Accounts. Accounts type dormant. 2016-05-17 View Report
Change of name. Description: Company name changed william shakespeare studios LTD\certificate issued on 23/11/15. 2015-11-23 View Report
Change of name. Change of name notice. 2015-11-23 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Incorporation. Capital: GBP 100 2014-10-09 View Report