BLIND MICE MEDIA LIMITED
Status | ACTIVE |
Company No. | 06141360 |
Category | Private Limited Company |
Incorporated | 06 Mar 2007 |
Age | 17 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BLIND MICE MEDIA LIMITED is an active private limited company with number 06141360. It was incorporated 17 years, 2 months, 26 days ago, on 06 March 2007. The company address is Unit 1b Rialto 2 Kelham Square Unit 1b Rialto 2 Kelham Square, Sheffield, S3 8SD, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Phillip John Turner
Change date: 2023-10-02
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 01 Apr 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Capital name of class of shares
Date: 11 Feb 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 10 Feb 2022
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Cessation of a person with significant control
Date: 20 Oct 2020
Action Date: 27 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-27
Psc name: Phillip John Turner
Documents
Change to a person with significant control
Date: 20 Oct 2020
Action Date: 19 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-19
Psc name: Mr Phillip John Turner
Documents
Change to a person with significant control
Date: 19 Oct 2020
Action Date: 16 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-16
Psc name: Mr Phillip John Turner
Documents
Change to a person with significant control
Date: 14 Oct 2020
Action Date: 02 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Phillip John Turner
Change date: 2020-10-02
Documents
Change person director company with change date
Date: 13 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Phillip John Turner
Change date: 2020-10-02
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Change to a person with significant control
Date: 06 Mar 2018
Action Date: 09 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-09
Psc name: Mr Phillip John Turner
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Change person director company with change date
Date: 06 Apr 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-30
Officer name: Mr Phillip John Turner
Documents
Change person director company with change date
Date: 06 Apr 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Joseph Hallam
Change date: 2017-03-30
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Address
Type: AD01
New address: Unit 1B Rialto 2 Kelham Square Kelham Riverside Sheffield S3 8SD
Change date: 2017-04-06
Old address: Units S8 & S9 Globe Works Penistone Road Sheffield S6 3AE United Kingdom
Documents
Change person secretary company with change date
Date: 06 Apr 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-03-30
Officer name: Phillip John Turner
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Address
Type: AD01
New address: Units S8 & S9 Globe Works Penistone Road Sheffield S6 3AE
Change date: 2016-11-03
Old address: 51 Clarkegrove Road Sheffield S10 2NH England
Documents
Change person director company with change date
Date: 03 Nov 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-14
Officer name: Nicholas Joseph Hallam
Documents
Change person secretary company with change date
Date: 03 Nov 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-10-14
Officer name: Phillip John Turner
Documents
Change person director company with change date
Date: 03 Nov 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-14
Officer name: Phillip John Turner
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Sep 2016
Action Date: 30 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-30
Charge number: 061413600002
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person secretary company with change date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-08-31
Officer name: Phillip John Turner
Documents
Change person director company with change date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-31
Officer name: Nicholas Joseph Hallam
Documents
Change person director company with change date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Phillip John Turner
Change date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-15
New address: 51 Clarkegrove Road Sheffield S10 2NH
Old address: Unit S8 & S9 Globe Works Penistone Road Sheffield S6 3AW England
Documents
Capital allotment shares
Date: 11 Aug 2016
Action Date: 20 Mar 2016
Category: Capital
Type: SH01
Capital : 12.01 GBP
Date: 2016-03-20
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-11
Old address: Unit 1, Beehive Works Milton Street Sheffield South Yorkshire S3 7WL
New address: Unit S8 & S9 Globe Works Penistone Road Sheffield S6 3AW
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Feb 2016
Action Date: 16 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 061413600001
Charge creation date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Second filing of form with form type made up date
Date: 27 Mar 2015
Action Date: 06 Mar 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-03-06
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person director company with name date
Date: 19 Aug 2014
Action Date: 06 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Joseph Hallam
Appointment date: 2014-08-06
Documents
Resolution
Date: 16 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 15 Jul 2014
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 15 Jul 2014
Action Date: 29 May 2014
Category: Capital
Type: SH02
Date: 2014-05-29
Documents
Statement of companys objects
Date: 13 Jun 2014
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person secretary company with change date
Date: 15 Apr 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Phillip John Turner
Change date: 2013-04-08
Documents
Change person director company with change date
Date: 15 Apr 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Phillip John Turner
Change date: 2013-04-08
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Termination director company with name
Date: 06 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Squibb
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed phillip john turner
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary jacob morley
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/08; full list of members
Documents
Legacy
Date: 16 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2008 to 30/04/2008
Documents
Legacy
Date: 29 Feb 2008
Category: Capital
Type: 88(2)
Description: Ad 12/03/07\gbp si 11@1=11\gbp ic 1/12\
Documents
Some Companies
9 PETREL CLOSE,WOKINGHAM,RG41 3TF
Number: | 07223451 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKFIELD BREWING COMPANY LIMITED
BROOKFIELD 105 HIGH STREET,BEDFORD,MK44 1PE
Number: | 10030098 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE CONTROL ENGINEERS LIMITED
739 SOUTH STREET,GLASGOW,G14 0BX
Number: | SC136901 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 CROWN ROAD,TWICKENHAM,TW1 3ER
Number: | 11247522 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 PORTLAND STREET,EXETER,EX1 2EQ
Number: | 11571211 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP032224 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |