MIGHTY FINE PRODUCTIONS LTD

C/O Solid Ltd Eagle House C/O Solid Ltd Eagle House, London, EC1V 1NR, England
StatusACTIVE
Company No.07171897
CategoryPrivate Limited Company
Incorporated01 Mar 2010
Age14 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

MIGHTY FINE PRODUCTIONS LTD is an active private limited company with number 07171897. It was incorporated 14 years, 3 months, 18 days ago, on 01 March 2010. The company address is C/O Solid Ltd Eagle House C/O Solid Ltd Eagle House, London, EC1V 1NR, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2023

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-15

Psc name: David William Mann

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

New address: C/O Solid Ltd Eagle House 163 City Road London EC1V 1NR

Change date: 2022-03-08

Old address: 36 Bastwick Street London EC1V 3PS England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-21

New address: 36 Bastwick Street London EC1V 3PS

Old address: 36 Bastwick Street 36 Bastwick Street London EC1V 3PS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-21

New address: 36 Bastwick Street 36 Bastwick Street London EC1V 3PS

Old address: Studio 209 134-146 Curtain Road London EC2A 3AR England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

New address: Studio 209 134-146 Curtain Road London EC2A 3AR

Old address: 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom

Change date: 2019-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 17 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-17

Officer name: Jonathan David William Davies

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2019

Action Date: 17 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan David William Davies

Cessation date: 2017-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

New address: 6th Floor 25 Farringdon Street London EC4A 4AB

Change date: 2019-02-25

Old address: C/O Baker Tilly 25 Farringdon Street London EC4A 4AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2018

Action Date: 24 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-24

Psc name: David William Mann

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2018

Action Date: 24 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-24

Psc name: Jonathan David William Davies

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-09-11

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-31

Officer name: Jeremy Mark Richens

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-31

Officer name: Jeremy Mark Ivan Richens

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Old address: 66 Chiltern Street London W1U 4JT

New address: C/O Baker Tilly 25 Farringdon Street London EC4A 4AB

Change date: 2015-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Dec 2014

Action Date: 24 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071718970001

Charge creation date: 2014-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital name of class of shares

Date: 15 May 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2013

Action Date: 28 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-28

Capital : 1,300 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2013

Action Date: 15 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Mark Ivan Richens

Change date: 2011-10-15

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2013

Action Date: 15 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jeremy Mark Richens

Change date: 2011-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Gazette notice compulsary

Date: 26 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2011

Action Date: 12 May 2011

Category: Address

Type: AD01

Old address: 20 Upper Ground London SE1 9PD England

Change date: 2011-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Incorporation company

Date: 01 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATCH SEAFOOD LTD

C/O SAILBRAND LTD,HUDDERSFIELD,HD2 1YF

Number:11882426
Status:ACTIVE
Category:Private Limited Company

HARMER & SONS CONTRACTING LIMITED

CASTLE HOUSE,FOLKESTONE,CT20 2TQ

Number:08658202
Status:ACTIVE
Category:Private Limited Company
Number:08397843
Status:ACTIVE
Category:Private Limited Company

LIBRA PROJECT SOLUTIONS LIMITED

80 LUCILLA AVENUE,ASHFORD,TN23 3PS

Number:06649743
Status:ACTIVE
Category:Private Limited Company

LOUNGE ROOM LIZARDS & AQUATICS LIMITED

82 ST. JOHNS ROAD,LIVERPOOL,L22 9QQ

Number:08318136
Status:ACTIVE
Category:Private Limited Company

STRUCTURED INVESTMENT MIDLANDS LIMITED

76 HIGH STREET,BRIERLEY HILL,DY5 3AW

Number:10121239
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source