MORTIMER PRODUCTIONS LIMITED

04359435
1 TELEVISION CENTRE 101 WOOD LANE LONDON UNITED KINGDOM W12 7FA

Documents

Documents
Date Category Description Pages
28 Mar 2024 officers Appointment of director (Mrs Sarah Escott) 2 Buy now
28 Mar 2024 officers Termination of appointment of director (Joanna Rwama) 1 Buy now
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2023 accounts Annual Accounts 11 Buy now
24 Aug 2023 officers Termination of appointment of secretary (Nicola Chalston) 1 Buy now
24 Aug 2023 officers Appointment of secretary (Mrs Jackline Ryland) 2 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 officers Appointment of director (Miss Holly Mellors) 2 Buy now
14 Feb 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
13 Feb 2023 officers Termination of appointment of director (Roger Noel Leatham) 1 Buy now
18 Nov 2022 officers Termination of appointment of secretary (Anthony Corriette) 1 Buy now
18 Nov 2022 officers Appointment of secretary (Nicola Chalston) 2 Buy now
07 Nov 2022 accounts Annual Accounts 11 Buy now
23 Aug 2022 officers Change of particulars for director (Miss Joanna Rwama) 2 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 11 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 accounts Annual Accounts 11 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 officers Appointment of director (Miss Joanna Rwama) 2 Buy now
05 Dec 2019 officers Termination of appointment of director (Sonia Magris) 1 Buy now
16 Sep 2019 resolution Resolution 1 Buy now
09 Sep 2019 accounts Annual Accounts 10 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 4 Buy now
05 Nov 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Oct 2018 accounts Annual Accounts 7 Buy now
12 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Mar 2018 officers Appointment of director (Miss Sonia Magris) 2 Buy now
21 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2018 officers Appointment of secretary (Anthony Corriette) 2 Buy now
07 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Aug 2017 officers Appointment of director (Mr Roger Noel Leatham) 2 Buy now
16 Aug 2017 officers Termination of appointment of director (Michael John Wood) 1 Buy now
15 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2017 officers Termination of appointment of secretary (Zoe Brown) 1 Buy now
15 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2017 accounts Annual Accounts 2 Buy now
01 Feb 2016 accounts Annual Accounts 2 Buy now
25 Jan 2016 annual-return Annual Return 3 Buy now
03 Feb 2015 accounts Annual Accounts 2 Buy now
26 Jan 2015 annual-return Annual Return 3 Buy now
04 Feb 2014 accounts Annual Accounts 2 Buy now
24 Jan 2014 annual-return Annual Return 3 Buy now
01 Jul 2013 officers Appointment of director (Mr Michael John Wood) 2 Buy now
01 Jul 2013 officers Termination of appointment of director (Claire Evans) 1 Buy now
31 Jan 2013 accounts Annual Accounts 2 Buy now
24 Jan 2013 annual-return Annual Return 3 Buy now
24 Jan 2013 officers Change of particulars for director (Ms Claire Evans) 2 Buy now
23 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2012 accounts Annual Accounts 2 Buy now
25 Jan 2012 annual-return Annual Return 3 Buy now
19 Dec 2011 accounts Annual Accounts 2 Buy now
26 Jan 2011 annual-return Annual Return 3 Buy now
26 Jan 2011 officers Appointment of secretary (Zoe Brown) 1 Buy now
26 Jan 2011 officers Termination of appointment of secretary (Isabel Begg) 1 Buy now
01 Feb 2010 annual-return Annual Return 4 Buy now
01 Feb 2010 officers Change of particulars for director (Ms Claire Evans) 2 Buy now
01 Feb 2010 accounts Annual Accounts 2 Buy now
18 Feb 2009 accounts Annual Accounts 2 Buy now
06 Feb 2009 annual-return Return made up to 24/01/09; full list of members 3 Buy now
23 Jan 2009 officers Director appointed ms claire evans 1 Buy now
19 Jan 2009 officers Appointment terminated director james lancaster 1 Buy now
19 Jan 2009 accounts Annual Accounts 2 Buy now
17 Nov 2008 annual-return Return made up to 24/01/08; no change of members 10 Buy now
24 Oct 2008 officers Secretary's change of particulars / isabel begg / 29/09/2008 1 Buy now
20 Aug 2008 address Registered office changed on 20/08/2008 from grafton house 379 euston road london NW1 3AU 1 Buy now
13 Feb 2008 address Registered office changed on 13/02/08 from: c/o bbc films grafton house 379 euston road london NW1 3AU 1 Buy now
13 Dec 2007 accounts Annual Accounts 1 Buy now
22 Mar 2007 annual-return Return made up to 24/01/07; full list of members 6 Buy now
19 Feb 2007 accounts Annual Accounts 1 Buy now
08 Jan 2007 address Registered office changed on 08/01/07 from: c/o business & legal affairs bbc films 1 mortimer street london W1T 3JA 1 Buy now
21 Feb 2006 annual-return Return made up to 24/01/06; full list of members 6 Buy now
19 Oct 2005 accounts Annual Accounts 2 Buy now
04 Feb 2005 annual-return Return made up to 24/01/05; full list of members 6 Buy now
19 Oct 2004 accounts Annual Accounts 1 Buy now
07 May 2004 annual-return Return made up to 24/01/04; full list of members 6 Buy now
07 May 2004 officers Director resigned 1 Buy now
07 May 2004 officers New director appointed 2 Buy now
21 Oct 2003 accounts Annual Accounts 1 Buy now
21 Feb 2003 annual-return Return made up to 24/01/03; full list of members 6 Buy now
29 Jun 2002 officers Secretary's particulars changed 1 Buy now
11 Apr 2002 address Registered office changed on 11/04/02 from: third floor 90 long acre london WC2E 9TT 1 Buy now
11 Apr 2002 officers Director resigned 1 Buy now
11 Apr 2002 officers Director resigned 1 Buy now
11 Apr 2002 officers Secretary resigned 1 Buy now
11 Apr 2002 officers New secretary appointed 2 Buy now
11 Apr 2002 officers New director appointed 2 Buy now
28 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jan 2002 incorporation Incorporation Company 21 Buy now