About

Registered Number: 04157662
Date of Incorporation: 09/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Maghull Business Centre, 1 Liverpool Road North, Maghull, Merseyside, L31 2HB,

 

Established in 2001, Mocha Productions Ltd have registered office in Maghull in Merseyside, it's status is listed as "Active". We don't know the number of employees at the company. The current directors of Mocha Productions Ltd are listed as Halpin, Philip Michael, Lovelace, William Charles, Southern, Dylan Gareth David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALPIN, Philip Michael 09 February 2001 - 1
LOVELACE, William Charles 09 February 2001 24 March 2010 1
SOUTHERN, Dylan Gareth David 09 February 2001 24 March 2010 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 14 March 2018
PSC07 - N/A 14 March 2018
PSC07 - N/A 14 March 2018
PSC02 - N/A 14 March 2018
TM02 - Termination of appointment of secretary 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CH03 - Change of particulars for secretary 09 March 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 12 April 2016
AD01 - Change of registered office address 05 February 2016
AD01 - Change of registered office address 04 February 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 25 February 2015
CH01 - Change of particulars for director 25 February 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 14 February 2013
AD01 - Change of registered office address 14 February 2013
CH01 - Change of particulars for director 09 October 2012
CH03 - Change of particulars for secretary 09 October 2012
AA - Annual Accounts 01 August 2012
AD01 - Change of registered office address 12 June 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 23 March 2011
AD01 - Change of registered office address 23 March 2011
CH03 - Change of particulars for secretary 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
AA - Annual Accounts 24 August 2010
AAMD - Amended Accounts 31 March 2010
AAMD - Amended Accounts 31 March 2010
TM01 - Termination of appointment of director 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 29 January 2010
AA - Annual Accounts 29 January 2010
AA01 - Change of accounting reference date 24 November 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 28 April 2008
287 - Change in situation or address of Registered Office 02 November 2007
AA - Annual Accounts 20 September 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 09 May 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 13 June 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 05 February 2002
395 - Particulars of a mortgage or charge 15 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
NEWINC - New incorporation documents 09 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 12 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.