(AD01) Address change date: 4th March 2024. New Address: 229 Shoreditch High Street London E1 6PJ. Previous address: Suite 1, Days Farm Days Lane Pilgrims Hatch Brentwood CM15 9SL England
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed majo media productions LIMITEDcertificate issued on 13/07/23
filed on: 13th, July 2023
| change of name
|
Free Download
(3 pages)
|
(TM01) 15th April 2023 - the day director's appointment was terminated
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th April 2023
filed on: 15th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 10th January 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 11th January 2023. New Address: Suite 1, Days Farm Days Lane Pilgrims Hatch Brentwood CM15 9SL. Previous address: 325 Wingletye Lane Hornchurch Essex RM11 3BU United Kingdom
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 6th January 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th January 2022: 100.00 GBP
filed on: 10th, January 2022
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th January 2022
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th August 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th August 2020: 2.00 GBP
filed on: 13th, August 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th August 2020
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 13th August 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 12th August 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th August 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 12th August 2020
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 12th August 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 10th August 2020 - the day director's appointment was terminated
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, August 2020
| incorporation
|
Free Download
(37 pages)
|