Company NameMischievous Media Ltd
DirectorJonathan Robert Holmes
Company StatusActive
Company Number04201569
CategoryPrivate Limited Company
Incorporation Date19 April 2001(22 years, 11 months ago)
Previous NameMischievous Music Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jonathan Robert Holmes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2001(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
Essex
CM3 1PZ
Director NameThomas Burks
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(same day as company formation)
RoleProposed Director
Correspondence Address72 Little Gaynes Lane
Upminster
Essex
RM14 2JD
Secretary NameMiss Jill Turner
NationalityBritish
StatusResigned
Appointed19 April 2001(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
Essex
CM3 1PZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.mismedia.com

Location

Registered AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
Essex
CM3 1PZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Jonathan Robert Holmes
99.00%
Ordinary
1 at £1Jill Turner
1.00%
Ordinary

Financials

Year2014
Net Worth-£14,511
Cash£118
Current Liabilities£14,629

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 January 2013Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
27 July 2012Termination of appointment of Jill Turner as a secretary (1 page)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
17 February 2012Registered office address changed from 834 London Road Leigh on Sea Essex SS9 3NH on 17 February 2012 (1 page)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 July 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 June 2011Director's details changed for Mr Jonathan Robert Holmes on 31 March 2011 (2 pages)
2 June 2011Secretary's details changed for Miss Jill Turner on 31 March 2011 (1 page)
2 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
13 July 2010Registered office address changed from 834 London Road Leigh on Sea Essex SS9 3NH on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 13 July 2010 (1 page)
12 July 2010Termination of appointment of Thomas Burks as a director (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2009Return made up to 19/04/09; full list of members (4 pages)
25 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
26 May 2008Return made up to 19/04/08; full list of members (4 pages)
7 May 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
29 May 2007Return made up to 19/04/07; full list of members (3 pages)
29 May 2007Director's particulars changed (1 page)
26 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
16 May 2006Return made up to 19/04/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
14 June 2005Return made up to 19/04/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (1 page)
24 May 2004Return made up to 19/04/04; full list of members (7 pages)
24 May 2004Ad 01/03/03--------- £ si 98@1 (2 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
13 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 October 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
6 June 2002Company name changed mischievous music LIMITED\certificate issued on 06/06/02 (2 pages)
15 May 2002Return made up to 19/04/02; full list of members (6 pages)
21 June 2001Registered 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 2001Director resigned (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Secretary resigned (1 page)
19 April 2001Incorporation (19 pages)