Company NameM & M Theatrical Productions Ltd
Company StatusActive - Proposal to Strike off
Company NumberSC235693
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)
Previous NameKosmic Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Christopher Mitchell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2002(same day as company formation)
RoleManaging Director
Country of ResidenceGibraltar
Correspondence Address16-16a York Street
Ayr
KA8 8AN
Scotland
Director NameEmma Mitchell
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleArtistic Director
Country of ResidenceScotland
Correspondence Address16-16a York Street
Ayr
KA8 8AN
Scotland
Director NameJacqueline Elizabeth Mitchell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address16-16a York Street
Ayr
KA8 8AN
Scotland
Director NameMarian Elizabeth Morris
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address16-16a York Street
Ayr
KA8 8AN
Scotland
Director NameMr Fraser McAusland
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address31 Waggon Road
Ayr
KA8 8BA
Scotland
Director NameEdward Holloway
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleOperations Director
Correspondence Address17 Doonview Wynd
Ayr
Ayrshire
KA7 4HY
Scotland
Director NameMrs Margaret Elizabeth Holloway
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Racecourse View
Ayr
Ayrshire
KA7 2TX
Scotland
Secretary NameMrs Margaret Elizabeth Holloway
NationalityBritish
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Racecourse View
Ayr
Ayrshire
KA7 2TX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7 Green Street Lane
Ayr
KA8 8BL
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North

Shareholders

50 at £1Christopher Mitchell
50.00%
Ordinary
50 at £1Mrs Margaret Elizabeth Holloway
50.00%
Ordinary

Financials

Year2014
Net Worth£62,228
Cash£115
Current Liabilities£57,887

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 February 2023 (1 year, 2 months ago)
Next Return Due18 February 2024 (overdue)

Charges

19 July 2005Delivered on: 21 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 york street, ayr.
Outstanding
13 July 2005Delivered on: 15 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

31 January 2024Unaudited abridged accounts made up to 31 March 2023 (13 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
30 March 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
1 February 2023Director's details changed for Mr Fraser Mcausland on 20 January 2023 (2 pages)
1 February 2023Director's details changed for Mr Fraser Mcausland on 20 January 2023 (2 pages)
4 January 2023Registered office address changed from 16-16a York Street Ayr KA8 8AN to 7 Green Street Lane Ayr KA8 8BL on 4 January 2023 (1 page)
4 January 2023Termination of appointment of Marian Elizabeth Morris as a director on 30 December 2022 (1 page)
21 March 2022Change of share class name or designation (2 pages)
21 March 2022Particulars of variation of rights attached to shares (2 pages)
16 March 2022Confirmation statement made on 4 February 2022 with updates (6 pages)
28 January 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
21 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 December 2021Memorandum and Articles of Association (23 pages)
20 September 2021Appointment of Mr Fraser Mcausland as a director on 20 September 2021 (2 pages)
1 June 2021Appointment of Marian Elizabeth Morris as a director on 1 June 2021 (2 pages)
1 June 2021Appointment of Emma Mitchell as a director on 1 June 2021 (2 pages)
1 June 2021Appointment of Jacqueline Elizabeth Mitchell as a director on 1 June 2021 (2 pages)
24 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-24
(3 pages)
29 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
5 February 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
4 February 2020Director's details changed for Mr Christopher Chris Mitchell on 31 January 2020 (2 pages)
4 February 2020Termination of appointment of Margaret Elizabeth Holloway as a director on 31 January 2020 (1 page)
4 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
4 February 2020Termination of appointment of Margaret Elizabeth Holloway as a secretary on 31 January 2020 (1 page)
4 February 2020Change of details for Mr Christopher Chris Mitchell as a person with significant control on 31 January 2020 (2 pages)
15 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
9 January 2014Current accounting period extended from 5 February 2014 to 31 March 2014 (1 page)
9 January 2014Current accounting period extended from 5 February 2014 to 31 March 2014 (1 page)
9 January 2014Current accounting period extended from 5 February 2014 to 31 March 2014 (1 page)
5 November 2013Total exemption small company accounts made up to 5 February 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 5 February 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 5 February 2013 (3 pages)
15 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
15 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
15 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
6 September 2012Total exemption small company accounts made up to 5 February 2012 (3 pages)
6 September 2012Total exemption small company accounts made up to 5 February 2012 (3 pages)
6 September 2012Total exemption small company accounts made up to 5 February 2012 (3 pages)
5 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 5 February 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 5 February 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 5 February 2011 (5 pages)
27 August 2010Total exemption small company accounts made up to 5 February 2010 (6 pages)
27 August 2010Total exemption small company accounts made up to 5 February 2010 (6 pages)
27 August 2010Total exemption small company accounts made up to 5 February 2010 (6 pages)
18 August 2010Director's details changed for Christopher Mitchell on 9 August 2010 (2 pages)
18 August 2010Director's details changed for Mrs Margaret Elizabeth Holloway on 9 August 2010 (2 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Christopher Mitchell on 9 August 2010 (2 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Christopher Mitchell on 9 August 2010 (2 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Mrs Margaret Elizabeth Holloway on 9 August 2010 (2 pages)
18 August 2010Director's details changed for Mrs Margaret Elizabeth Holloway on 9 August 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 5 February 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 5 February 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 5 February 2009 (6 pages)
29 September 2009Return made up to 09/08/09; full list of members (4 pages)
29 September 2009Return made up to 09/08/09; full list of members (4 pages)
27 November 2008Director and secretary's change of particulars / margaret garry / 28/04/2007 (2 pages)
27 November 2008Director and secretary's change of particulars / margaret garry / 28/04/2007 (2 pages)
27 November 2008Return made up to 09/08/08; full list of members (4 pages)
27 November 2008Return made up to 09/08/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 5 February 2008 (4 pages)
25 September 2008Total exemption small company accounts made up to 5 February 2008 (4 pages)
25 September 2008Total exemption small company accounts made up to 5 February 2008 (4 pages)
24 September 2007Return made up to 09/08/07; no change of members (7 pages)
24 September 2007Return made up to 09/08/07; no change of members (7 pages)
12 June 2007Total exemption small company accounts made up to 5 February 2007 (6 pages)
12 June 2007Total exemption small company accounts made up to 5 February 2007 (6 pages)
12 June 2007Total exemption small company accounts made up to 5 February 2007 (6 pages)
24 August 2006Return made up to 09/08/06; full list of members (7 pages)
24 August 2006Return made up to 09/08/06; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 5 February 2006 (4 pages)
3 August 2006Total exemption small company accounts made up to 5 February 2006 (4 pages)
3 August 2006Total exemption small company accounts made up to 5 February 2006 (4 pages)
11 August 2005Return made up to 09/08/05; full list of members
  • 363(287) ‐ Registered office changed on 11/08/05
(7 pages)
11 August 2005Return made up to 09/08/05; full list of members
  • 363(287) ‐ Registered office changed on 11/08/05
(7 pages)
21 July 2005Partic of mort/charge * (3 pages)
21 July 2005Partic of mort/charge * (3 pages)
15 July 2005Partic of mort/charge * (3 pages)
15 July 2005Partic of mort/charge * (3 pages)
11 May 2005Total exemption small company accounts made up to 5 February 2005 (3 pages)
11 May 2005Total exemption small company accounts made up to 5 February 2005 (3 pages)
11 May 2005Total exemption small company accounts made up to 5 February 2005 (3 pages)
28 October 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 October 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
14 May 2004Return made up to 21/08/03; full list of members (7 pages)
14 May 2004Return made up to 21/08/03; full list of members (7 pages)
26 April 2004Secretary's particulars changed;director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
26 April 2004Secretary's particulars changed;director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
3 March 2004Compulsory strike-off action has been discontinued (1 page)
3 March 2004Compulsory strike-off action has been discontinued (1 page)
2 March 2004Accounts for a dormant company made up to 5 February 2004 (1 page)
2 March 2004Accounts for a dormant company made up to 5 February 2004 (1 page)
2 March 2004Accounts for a dormant company made up to 5 February 2004 (1 page)
13 February 2004First Gazette notice for compulsory strike-off (1 page)
13 February 2004First Gazette notice for compulsory strike-off (1 page)
23 September 2003Accounting reference date extended from 31/08/03 to 05/02/04 (1 page)
23 September 2003Accounting reference date extended from 31/08/03 to 05/02/04 (1 page)
12 September 2002Ad 02/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 September 2002New secretary appointed;new director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: 7 green street lane ayr KA8 8BL (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New secretary appointed;new director appointed (2 pages)
12 September 2002Ad 02/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 September 2002Registered office changed on 12/09/02 from: 7 green street lane ayr KA8 8BL (1 page)
12 September 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Secretary resigned (1 page)
21 August 2002Incorporation (16 pages)
21 August 2002Incorporation (16 pages)