Great Leighs
Chelmsford
Essex
CM3 1PZ
Director Name | Thomas Burks |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 72 Little Gaynes Lane Upminster Essex RM14 2JD |
Secretary Name | Miss Jill Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Helvellyn Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1PZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.mismedia.com |
---|
Registered Address | Helvellyn Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1PZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Jonathan Robert Holmes 99.00% Ordinary |
---|---|
1 at £1 | Jill Turner 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,511 |
Cash | £118 |
Current Liabilities | £14,629 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
---|---|
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
3 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 January 2013 | Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page) |
27 July 2012 | Termination of appointment of Jill Turner as a secretary (1 page) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Registered office address changed from 834 London Road Leigh on Sea Essex SS9 3NH on 17 February 2012 (1 page) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 June 2011 | Director's details changed for Mr Jonathan Robert Holmes on 31 March 2011 (2 pages) |
2 June 2011 | Secretary's details changed for Miss Jill Turner on 31 March 2011 (1 page) |
2 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Registered office address changed from 834 London Road Leigh on Sea Essex SS9 3NH on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 13 July 2010 (1 page) |
12 July 2010 | Termination of appointment of Thomas Burks as a director (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
25 March 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
26 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
7 May 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
29 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
29 May 2007 | Director's particulars changed (1 page) |
26 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
16 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
14 June 2005 | Return made up to 19/04/05; full list of members (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (1 page) |
24 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
24 May 2004 | Ad 01/03/03--------- £ si 98@1 (2 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
13 May 2003 | Return made up to 19/04/03; full list of members
|
29 October 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
6 June 2002 | Company name changed mischievous music LIMITED\certificate issued on 06/06/02 (2 pages) |
15 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: c/o holmes holdings the essex county showground great leighs chelmsford essex CM3 1QP (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
19 April 2001 | Incorporation (19 pages) |