MADPAN ENTERTAINMENTS LIMITED

07184192
114 ST MARTIN'S LANE COVENT GARDEN LONDON UNITED KINGDOM WC2N 4BE

Documents

Documents
Date Category Description Pages
11 Jun 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 May 2024 gazette Gazette Notice Compulsory 1 Buy now
23 May 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
02 May 2023 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2022 accounts Annual Accounts 8 Buy now
07 Sep 2022 officers Termination of appointment of director (Andrew Paul Green) 1 Buy now
01 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Nov 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 May 2021 accounts Annual Accounts 7 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Apr 2021 officers Change of particulars for director (Mr Frederick Madden) 2 Buy now
13 Oct 2020 accounts Annual Accounts 8 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
29 Mar 2019 accounts Annual Accounts 8 Buy now
16 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2019 officers Change of particulars for director (Mr Andrew Paul Green) 2 Buy now
15 Mar 2019 officers Change of particulars for director (Mr Frederick Madden) 2 Buy now
11 Mar 2019 officers Termination of appointment of director (Duncan Edward Sibbald) 1 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2017 accounts Annual Accounts 9 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
04 May 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Dec 2016 accounts Annual Accounts 3 Buy now
17 May 2016 annual-return Annual Return 6 Buy now
18 Dec 2015 accounts Annual Accounts 3 Buy now
12 May 2015 capital Return of Allotment of shares 3 Buy now
24 Mar 2015 annual-return Annual Return 6 Buy now
23 Mar 2015 officers Appointment of director (Mr Andrew Paul Green) 2 Buy now
29 Jan 2015 officers Termination of appointment of director (Christakis Panayi) 2 Buy now
28 Jan 2015 officers Termination of appointment of director (Christakis Panayi) 1 Buy now
08 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jan 2015 accounts Annual Accounts 3 Buy now
28 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2014 annual-return Annual Return 6 Buy now
17 Mar 2014 officers Change of particulars for director (Mr Frederick Madden) 2 Buy now
10 Dec 2013 accounts Annual Accounts 2 Buy now
01 May 2013 officers Change of particulars for director (Mr Frederick Madden) 2 Buy now
17 Apr 2013 annual-return Annual Return 6 Buy now
14 Dec 2012 accounts Annual Accounts 2 Buy now
03 Jul 2012 officers Appointment of director (Miss Anne Patrice Wilson) 2 Buy now
22 Mar 2012 annual-return Annual Return 5 Buy now
07 Dec 2011 accounts Annual Accounts 2 Buy now
16 Mar 2011 annual-return Annual Return 5 Buy now
11 Jun 2010 officers Appointment of director (Mr Frederick Mark Madden) 3 Buy now
11 Jun 2010 officers Appointment of director (Mr Duncan Sibbald) 3 Buy now
11 Jun 2010 officers Appointment of director (Christakis Panayi) 3 Buy now
01 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2010 officers Termination of appointment of director (Graham Cowan) 1 Buy now
24 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2010 incorporation Incorporation Company 21 Buy now