About

Registered Number: 09181958
Date of Incorporation: 19/08/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: 107 Chesterton Road, Cambridge, CB4 3AR,

 

Mercurial Pictures Ltd was founded on 19 August 2014, it's status is listed as "Active". This company has 3 directors listed as Mcgoh, Jonathan Robert, Owles, Edward Harry Beaumont, Taylor, Jaime Frances. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGOH, Jonathan Robert 19 August 2014 - 1
OWLES, Edward Harry Beaumont 12 September 2014 - 1
TAYLOR, Jaime Frances 12 September 2014 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA01 - Change of accounting reference date 12 May 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 20 May 2019
AD04 - Change of location of company records to the registered office 16 May 2019
AD01 - Change of registered office address 15 October 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 17 May 2018
SH01 - Return of Allotment of shares 04 May 2018
SH01 - Return of Allotment of shares 15 December 2017
RPCH01 - N/A 27 November 2017
CH01 - Change of particulars for director 21 November 2017
SH01 - Return of Allotment of shares 27 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 July 2017
SH08 - Notice of name or other designation of class of shares 02 June 2017
AA - Annual Accounts 01 June 2017
RESOLUTIONS - N/A 19 May 2017
CS01 - N/A 18 May 2017
SH01 - Return of Allotment of shares 18 May 2017
SH01 - Return of Allotment of shares 18 May 2017
SH01 - Return of Allotment of shares 18 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2017
CH01 - Change of particulars for director 17 May 2017
CH01 - Change of particulars for director 17 May 2017
CH01 - Change of particulars for director 17 May 2017
SH01 - Return of Allotment of shares 05 May 2017
RESOLUTIONS - N/A 02 November 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 04 May 2016
AR01 - Annual Return 17 September 2015
CERTNM - Change of name certificate 08 May 2015
CONNOT - N/A 14 March 2015
AP01 - Appointment of director 12 September 2014
AP01 - Appointment of director 12 September 2014
CERTNM - Change of name certificate 31 August 2014
CONNOT - N/A 31 August 2014
NEWINC - New incorporation documents 19 August 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.