MP8 LIMITED

161 Drury Lane, London, WC2B 5PN, England
StatusACTIVE
Company No.10291500
CategoryPrivate Limited Company
Incorporated22 Jul 2016
Age7 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

MP8 LIMITED is an active private limited company with number 10291500. It was incorporated 7 years, 10 months, 12 days ago, on 22 July 2016. The company address is 161 Drury Lane, London, WC2B 5PN, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Address

Type: AD01

New address: 161 Drury Lane London WC2B 5PN

Old address: 100 George Street London W1U 8NU England

Change date: 2021-09-20

Documents

View document PDF

Resolution

Date: 02 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-02

Officer name: Mrs Ita Gillis

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-02

Officer name: James Higgins

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stephen Higgins

Termination date: 2020-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Margaret Laverty

Appointment date: 2020-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-02

Officer name: Mrs Emelda Catherine O'neill

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2019

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-28

Psc name: Larkmount Limited

Documents

View document PDF

Resolution

Date: 31 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 20 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Stephen Higgins

Change date: 2017-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 24 Aug 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-02

Psc name: Larkmount Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-02

Officer name: James Higgins

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-02

Officer name: Muckle Secretary Limited

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Davison

Termination date: 2017-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muckle Director Limited

Cessation date: 2017-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-02

Officer name: Mr Seamus (James) Mcaleer

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-02

Officer name: Mr James Stephen Higgins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Address

Type: AD01

New address: 100 George Street London England W1U 8NU

Old address: Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom

Change date: 2017-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eamonn Francis Laverty

Appointment date: 2017-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Incorporation company

Date: 22 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBE ONLINE LIMITED

DUNELM STORE SUPPORT CENTRE WATERMEAD BUSINESS PARK,LEICESTER,LE7 1AD

Number:10489789
Status:ACTIVE
Category:Private Limited Company

HUMBLE SOFTWARE LTD

21 NAVIGATION BUSINESS VILLAGE,ASHTON-ON-RIBBLE,PR2 2YP

Number:11789675
Status:ACTIVE
Category:Private Limited Company

MAMOS MEDIA LIMITED

NO 5 FOREST POINT WINDSOR ROAD LONDON,LONDON,E7 0QS

Number:10937866
Status:ACTIVE
Category:Private Limited Company

TALOS ACCOUNTANCY LTD

31 SHERWOOD ROAD,MANCHESTER,M34 2QE

Number:07758062
Status:ACTIVE
Category:Private Limited Company

THE CARON ESTATE LIMITED

SUITE 1 3RD FLOOR,LONDON,SW1Y 4LB

Number:10349201
Status:ACTIVE
Category:Private Limited Company

THE HLC DENTURE COMPANY LIMITED

1 COBDEN STREET,OLDHAM,OL4 2DF

Number:06154607
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