MERCURIAL PICTURES LIMITED - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-10-07 delete address 107 CHESTERTON ROAD CAMBRIDGE ENGLAND CB4 3AR
2023-10-07 insert address 7 QUY COURT COLLIERS LANE STOW-CUM-QUY CAMBRIDGE ENGLAND CB25 9AU
2023-10-07 update registered_address
2023-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2023 FROM 107 CHESTERTON ROAD CAMBRIDGE CB4 3AR ENGLAND
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-10-25 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-11-30
2022-02-28 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-28
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES
2021-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2018-08-31 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-01 update statutory_documents 29/02/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-07 update account_ref_day 31 => 29
2020-06-07 update account_ref_month 8 => 2
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-11-30
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES
2020-05-12 update statutory_documents PREVEXT FROM 31/08/2019 TO 29/02/2020
2019-06-20 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-22 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES
2019-05-16 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC
2018-11-07 delete address 23 KING STREET CAMBRIDGE CB1 1AH
2018-11-07 insert address 107 CHESTERTON ROAD CAMBRIDGE ENGLAND CB4 3AR
2018-11-07 update registered_address
2018-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 23 KING STREET CAMBRIDGE CB1 1AH
2018-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-25 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-05-04 update statutory_documents 01/05/18 STATEMENT OF CAPITAL GBP 12.67
2017-12-15 update statutory_documents 16/11/17 STATEMENT OF CAPITAL GBP 12.336
2017-11-27 update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JONATHAN ROBERT MCGOH
2017-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT MCINTOSH / 04/07/2017
2017-09-27 update statutory_documents 05/09/17 STATEMENT OF CAPITAL GBP 12.002
2017-07-10 update statutory_documents SUB-DIVISION 20/12/16
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-01 update statutory_documents 31/08/16 TOTAL EXEMPTION FULL
2017-05-19 update statutory_documents ADOPT ARTICLES 21/12/2016
2017-05-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-05-18 update statutory_documents 01/02/17 STATEMENT OF CAPITAL GBP 11.334
2017-05-18 update statutory_documents 11/04/17 STATEMENT OF CAPITAL GBP 11.668
2017-05-18 update statutory_documents 21/12/16 STATEMENT OF CAPITAL GBP 11
2017-05-17 update statutory_documents SAIL ADDRESS CREATED
2017-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HARRY BEAUMONT OWLES / 01/05/2017
2017-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT MCINTOSH / 12/07/2016
2017-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JAIME FRANCES TAYLOR / 01/05/2017
2017-05-05 update statutory_documents 21/12/16 STATEMENT OF CAPITAL GBP 11
2016-11-02 update statutory_documents ADOPT ARTICLES 03/10/2016
2016-06-08 delete sic_code 59112 - Video production activities
2016-06-08 insert sic_code 59111 - Motion picture production activities
2016-06-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-06-08 update accounts_last_madeup_date null => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-19 => 2017-05-31
2016-06-08 update returns_last_madeup_date 2015-08-19 => 2016-05-04
2016-06-08 update returns_next_due_date 2016-09-16 => 2017-06-01
2016-05-11 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-04 update statutory_documents 04/05/16 FULL LIST
2015-10-07 delete address 23 KING STREET CAMBRIDGE ENGLAND CB1 1AH
2015-10-07 insert address 23 KING STREET CAMBRIDGE CB1 1AH
2015-10-07 insert sic_code 59112 - Video production activities
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date null => 2015-08-19
2015-10-07 update returns_next_due_date 2015-09-16 => 2016-09-16
2015-09-17 update statutory_documents 19/08/15 FULL LIST
2015-06-08 insert company_previous_name EDUCATION FILMS LIMITED
2015-06-08 update name EDUCATION FILMS LIMITED => MERCURIAL PICTURES LIMITED
2015-05-08 update statutory_documents COMPANY NAME CHANGED EDUCATION FILMS LIMITED CERTIFICATE ISSUED ON 08/05/15
2015-03-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-12 update statutory_documents DIRECTOR APPOINTED MR EDWARD HARRY BEAUMONT OWLES
2014-09-12 update statutory_documents DIRECTOR APPOINTED MS JAIME FRANCES TAYLOR
2014-08-31 update statutory_documents COMPANY NAME CHANGED REACH FILM LIMITED CERTIFICATE ISSUED ON 31/08/14
2014-08-31 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION