About

Registered Number: 03727771
Date of Incorporation: 05/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor Abbey Rose House, 181 High Street, Ongar, Essex, CM5 9JG

 

M.C. Creative & Production Ltd was registered on 05 March 1999 and has its registered office in Essex. This company has no directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 29 January 2016
MR01 - N/A 11 January 2016
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 28 March 2007
AA - Annual Accounts 16 November 2006
287 - Change in situation or address of Registered Office 11 October 2006
395 - Particulars of a mortgage or charge 25 July 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 23 May 2000
225 - Change of Accounting Reference Date 17 February 2000
287 - Change in situation or address of Registered Office 15 February 2000
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
287 - Change in situation or address of Registered Office 16 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1999
NEWINC - New incorporation documents 05 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 January 2016 Outstanding

N/A

Rent deposit deed 12 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.