Dollar
Clackmannanshire
FK14 7HG
Scotland
Director Name | Mr Matthew Alan Atkins |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Production Manager |
Country of Residence | Wales |
Correspondence Address | 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland |
Director Name | Mr Matthew Jon Hampson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Musician |
Country of Residence | Wales |
Correspondence Address | 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland |
Director Name | Mr Greg James Davidson |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2014(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland |
Registered Address | 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire East |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£660 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2018 | Application to strike the company off the register (3 pages) |
23 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
18 January 2018 | Director's details changed for Mr Peter Donald Ferguson on 18 January 2018 (2 pages) |
18 January 2018 | Director's details changed for Mr Peter Donald Ferguson on 18 January 2018 (2 pages) |
29 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
11 November 2016 | Termination of appointment of Greg James Davidson as a director on 1 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Greg James Davidson as a director on 1 November 2016 (1 page) |
17 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 May 2015 | Director's details changed for Mr Greg James Davidson on 1 April 2015 (2 pages) |
21 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Mr Greg James Davidson on 1 April 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Greg James Davidson on 1 April 2015 (2 pages) |
21 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
8 September 2014 | Company name changed stage right concerts uk LTD\certificate issued on 08/09/14
|
8 September 2014 | Company name changed stage right concerts uk LTD\certificate issued on 08/09/14
|
7 September 2014 | Termination of appointment of Matthew Jon Hampson as a director on 6 September 2014 (1 page) |
7 September 2014 | Appointment of Mr Greg James Davidson as a director on 7 September 2014 (2 pages) |
7 September 2014 | Termination of appointment of Matthew Jon Hampson as a director on 6 September 2014 (1 page) |
7 September 2014 | Appointment of Mr Greg James Davidson as a director on 7 September 2014 (2 pages) |
7 September 2014 | Termination of appointment of Matthew Jon Hampson as a director on 6 September 2014 (1 page) |
7 September 2014 | Appointment of Mr Greg James Davidson as a director on 7 September 2014 (2 pages) |
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Termination of appointment of Matthew Atkins as a director (1 page) |
20 May 2014 | Termination of appointment of Matthew Atkins as a director (1 page) |
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
9 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 October 2013 | Company name changed pmm productions LIMITED\certificate issued on 29/10/13
|
29 October 2013 | Company name changed pmm productions LIMITED\certificate issued on 29/10/13
|
20 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Registered office address changed from 27/4 Breadalbane Street Edinburgh EH6 5JW United Kingdom on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from 27/4 Breadalbane Street Edinburgh EH6 5JW United Kingdom on 24 May 2013 (1 page) |
10 May 2012 | Incorporation
|
10 May 2012 | Incorporation
|