Download leads from Nexok and grow your business. Find out more

MMP Productions Limited

Documents

Total Documents80
Total Pages302

Filing History

26 November 2017Micro company accounts made up to 28 February 2017
25 October 2017Termination of appointment of Kevin Peter Tanner as a director on 20 October 2017
20 October 2017Appointment of Mr Kevin Peter Tanner as a director on 20 October 2017
4 March 2017Confirmation statement made on 4 March 2017 with updates
18 February 2017Termination of appointment of Adrian John Harwood as a director on 16 February 2017
30 November 2016Total exemption small company accounts made up to 28 February 2016
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
14 January 2016Total exemption small company accounts made up to 28 February 2015
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
15 December 2014Total exemption small company accounts made up to 28 February 2014
22 August 2014Termination of appointment of David Andrew Rodgers as a director on 22 August 2014
23 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
23 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
19 December 2013Total exemption small company accounts made up to 28 February 2013
2 October 2013Registered office address changed from Unit 6 Centenary Industrial Estate Hughes Road Brighton East Sussex BN2 4AW on 2 October 2013
2 October 2013Registered office address changed from Unit 11 Sea View Way Brighton East Sussex BN2 6NX England on 2 October 2013
2 October 2013Registered office address changed from Unit 6 Centenary Industrial Estate Hughes Road Brighton East Sussex BN2 4AW on 2 October 2013
2 October 2013Registered office address changed from Unit 11 Sea View Way Brighton East Sussex BN2 6NX England on 2 October 2013
16 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
16 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
23 November 2012Total exemption small company accounts made up to 28 February 2012
15 May 2012Annual return made up to 4 March 2012 with a full list of shareholders
15 May 2012Annual return made up to 4 March 2012 with a full list of shareholders
21 February 2012Appointment of Mr David Andrew Rodgers as a director
19 January 2012Appointment of Mr Adrian John Harwood as a director
30 December 2011Total exemption small company accounts made up to 28 February 2011
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
17 February 2011Director's details changed for Stuart Robert Shepherd on 14 February 2011
30 November 2010Total exemption small company accounts made up to 28 February 2010
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
4 March 2010Termination of appointment of Stuart Shepherd as a secretary
4 March 2010Director's details changed for Stuart Robert Shepherd on 9 February 2010
4 March 2010Termination of appointment of Michael Gibbs as a director
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
4 March 2010Director's details changed for Stuart Robert Shepherd on 9 February 2010
24 December 2009Total exemption small company accounts made up to 28 February 2009
27 October 2009Annual return made up to 24 September 2009 with a full list of shareholders
24 December 2008Total exemption small company accounts made up to 28 February 2008
24 September 2008Director and secretary's change of particulars / stuart shepherd / 24/09/2008
24 September 2008Return made up to 24/09/08; full list of members
18 March 2008Registered office changed on 18/03/2008 from cornelius house 178-180 church road hove east sussex BN3 2DJ
13 November 2007Total exemption full accounts made up to 28 February 2007
18 October 2007Return made up to 24/09/07; full list of members
18 October 2007Secretary's particulars changed;director's particulars changed
15 December 2006Total exemption full accounts made up to 28 February 2006
26 October 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
29 November 2005Total exemption full accounts made up to 28 February 2005
4 October 2005Return made up to 24/09/05; full list of members
14 October 2004Return made up to 24/09/04; full list of members
10 September 2004Total exemption full accounts made up to 28 February 2004
3 December 2003Total exemption full accounts made up to 28 February 2003
1 October 2003Return made up to 24/09/03; full list of members
9 June 2003Director resigned
9 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
9 April 2003Resolutions
  • RES13 ‐ Redesignation shares 21/03/03
26 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
1 August 2002Total exemption full accounts made up to 28 February 2002
21 June 2002New director appointed
29 April 2002Accounting reference date extended from 30/09/01 to 28/02/02
27 September 2001Return made up to 24/09/01; full list of members
28 July 2001Return made up to 24/09/00; full list of members
31 May 2001Accounts for a dormant company made up to 30 September 2000
24 April 2001New director appointed
1 February 2001Ad 24/01/01--------- £ si 998@1=998 £ ic 2/1000
13 June 2000Accounts for a dormant company made up to 30 September 1999
21 October 1999Return made up to 24/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
12 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/10/97
12 July 1999Accounts for a dormant company made up to 30 September 1998
7 January 1999Return made up to 24/09/98; full list of members
6 January 1999Registered office changed on 06/01/99 from: 8 old steine brighton east sussex BN1 1EJ
10 October 1997Memorandum and Articles of Association
10 October 1997New director appointed
10 October 1997Director resigned
10 October 1997Registered office changed on 10/10/97 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 October 1997New secretary appointed
10 October 1997Secretary resigned
24 September 1997Incorporation
Sign up now to grow your client base. Plans & Pricing