Maigret Productions Limited

DataGardener
live
Micro

Maigret Productions Limited

09064484Private Limited With Share Capital

77 Station Road, Petersfield, GU323FQ
Incorporated

30/05/2014

Company Age

11 years

Directors

2

Employees

SIC Code

96090

Risk

moderate risk

Company Overview

Registration, classification & business activity

Maigret Productions Limited (09064484) is a private limited with share capital incorporated on 30/05/2014 (11 years old) and registered in petersfield, GU323FQ. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Micro
Incorporated 30/05/2014
GU323FQ

Financial Overview

Total Assets

£62.2K

Liabilities

£88.5K

Net Assets

£-26.3K

Cash

£17.0K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

54
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2024
Accounts With Accounts Type Small
Category:Accounts
Date:03-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2020
Accounts With Accounts Type Small
Category:Accounts
Date:13-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2019
Accounts With Accounts Type Small
Category:Accounts
Date:27-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2016
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-10-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-07-2015
Termination Director Company With Name
Category:Officers
Date:30-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-06-2014
Termination Secretary Company With Name
Category:Officers
Date:30-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-06-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:30-06-2014
Termination Director Company With Name
Category:Officers
Date:30-06-2014
Termination Director Company With Name
Category:Officers
Date:30-06-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:26-06-2014
Incorporation Company
Category:Incorporation
Date:30-05-2014

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date24/11/2025
Latest Accounts31/12/2024

Trading Addresses

7 East Pallant, Chichester, West Sussex, PO191TR
77 Station Road, Petersfield, GU323FQRegistered

Contact

77 Station Road, Petersfield, GU323FQ