4th Floor, 3-4 John Princes Street, London, W1G 0JL
SIC code:
59111 - Motion picture production activities
Lady Mary Secrets Developments Ltd was dissolved on 2023-07-18.
Lady Mary Secrets Developments was a private limited company that was located at 4Th Floor, 3-4 John Princes Street, London, W1G 0JL, UNITED KINGDOM. Its net worth was valued to be 1 pound, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (officially started on 2016-10-06) was run by 3 directors.
Director Edward C. who was appointed on 09 January 2018.
Director Jonathan E. who was appointed on 01 November 2016.
Director Stephen E. who was appointed on 06 October 2016.
The company was categorised as "motion picture production activities" (59111).
As stated in the official records, there was a name alteration on 2016-11-01 and their previous name was Mistress Of The Marbles Developments.
The latest confirmation statement was sent on 2019-11-21 and last time the statutory accounts were sent was on 31 October 2018.
Directors
Accounts data
Date of Accounts
2017-10-31
2018-10-31
Number Shares Allotted
1
1
Shareholder Funds
1
-
People with significant control
Stephen E.
6 October 2016
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2023
| gazette
Free Download
(1 page)
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2023
| gazette
Free Download
(1 page)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates 21st November 2019
filed on: 17th, January 2020
| confirmation statement
Free Download
(3 pages)
(AA) Accounts for a dormant company made up to 31st October 2018
filed on: 9th, September 2019
| accounts
Free Download
(2 pages)
(CH01) On 10th March 2019 director's details were changed
filed on: 21st, March 2019
| officers
Free Download
(2 pages)
(TM02) 20th March 2019 - the day secretary's appointment was terminated
filed on: 21st, March 2019
| officers
Free Download
(1 page)
(CS01) Confirmation statement with no updates 21st November 2018
filed on: 23rd, January 2019
| confirmation statement
Free Download
(3 pages)
(PSC04) Change to a person with significant control 1st October 2018
filed on: 20th, November 2018
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with no updates 5th October 2018
filed on: 20th, November 2018
| confirmation statement
Free Download
(3 pages)
(AA) Accounts for a dormant company made up to 31st October 2017
filed on: 3rd, February 2018
| accounts
Free Download
(2 pages)
(AP01) New director was appointed on 9th January 2018
filed on: 9th, January 2018
| officers
Free Download
(2 pages)
(CS01) Confirmation statement with no updates 5th October 2017
filed on: 2nd, November 2017
| confirmation statement
Free Download
(3 pages)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 1st November 2016
filed on: 1st, November 2016
| resolution
Free Download
(3 pages)
(AP01) New director was appointed on 1st November 2016
filed on: 1st, November 2016
| officers
Free Download
(2 pages)
(NEWINC) Incorporation
filed on: 6th, October 2016
| incorporation