Background WavePink WaveYellow Wave

M & R ENTERTAINMENT LIMITED (03877477)

M & R ENTERTAINMENT LIMITED (03877477) is an active UK company. incorporated on 15 November 1999. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. M & R ENTERTAINMENT LIMITED has been registered for 26 years. Current directors include MUTCH, Anthony Leonard, MUTCH, Pauline.

Company Number
03877477
Status
active
Type
ltd
Incorporated
15 November 1999
Age
26 years
Address
17 Box Studios Boundary Street, Liverpool, L5 9UB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MUTCH, Anthony Leonard, MUTCH, Pauline
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & R ENTERTAINMENT LIMITED

M & R ENTERTAINMENT LIMITED is an active company incorporated on 15 November 1999 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. M & R ENTERTAINMENT LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03877477

LTD Company

Age

26 Years

Incorporated 15 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 31 August 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

17 Box Studios Boundary Street Liverpool, L5 9UB,

Previous Addresses

10 Oxford Drive Waterloo Liverpool L22 7RZ
From: 15 November 1999To: 28 January 2016
Timeline

10 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Nov 99
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MUTCH, Anthony Leonard

Active
Boundary Street, LiverpoolL5 9UB
Secretary
Appointed 15 Nov 1999

MUTCH, Anthony Leonard

Active
Boundary Street, LiverpoolL5 9UB
Born November 1950
Director
Appointed 15 Nov 1999

MUTCH, Pauline

Active
Boundary Street, LiverpoolL5 9UB
Born July 1950
Director
Appointed 23 May 2007

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 15 Nov 1999
Resigned 15 Nov 1999

PICHILINGI, Dave John

Resigned
Mersey Road, LiverpoolL17 6AG
Born November 1962
Director
Appointed 05 Dec 2002
Resigned 25 Aug 2005

ROTHWELL, Anthony

Resigned
Boundary Street, LiverpoolL5 9UB
Born January 1952
Director
Appointed 15 Nov 1999
Resigned 14 Jul 2021

ROTHWELL, Catherine

Resigned
Boundary Street, LiverpoolL5 9UB
Born July 1952
Director
Appointed 23 May 2007
Resigned 14 Jul 2021

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 15 Nov 1999
Resigned 15 Nov 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Leonard Mutch

Active
Boundary Street, LiverpoolL5 9UB
Born November 1950

Nature of Control

Significant influence or control
Notified 14 Jul 2021

Mr Anthony Rothwell

Ceased
Boundary Street, LiverpoolL5 9UB
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2016
Ceased 14 Jul 2021
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
31 August 2025
CS01Confirmation Statement
Resolution
10 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 December 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2012
AAAnnual Accounts
Legacy
24 January 2012
MG02MG02
Legacy
24 January 2012
MG02MG02
Legacy
24 January 2012
MG02MG02
Legacy
24 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Legacy
11 January 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Legacy
8 December 2010
MG01MG01
Legacy
8 December 2010
MG01MG01
Legacy
7 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
287Change of Registered Office
Legacy
7 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
1 February 2007
287Change of Registered Office
Legacy
12 January 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Legacy
11 January 2007
287Change of Registered Office
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2006
AAAnnual Accounts
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Legacy
21 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2004
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
88(2)R88(2)R
Legacy
7 March 2003
123Notice of Increase in Nominal Capital
Resolution
7 March 2003
RESOLUTIONSResolutions
Resolution
7 March 2003
RESOLUTIONSResolutions
Resolution
7 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 February 2003
AAAnnual Accounts
Legacy
30 April 2002
363aAnnual Return
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Legacy
5 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
17 September 2001
AAAnnual Accounts
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
16 November 2000
225Change of Accounting Reference Date
Legacy
12 April 2000
395Particulars of Mortgage or Charge
Legacy
11 April 2000
395Particulars of Mortgage or Charge
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Incorporation Company
15 November 1999
NEWINCIncorporation