About

Registered Number: 05009322
Date of Incorporation: 07/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 5 The Quadrant, Coventry, West Midlands, CV1 2EL

 

Established in 2004, Blind Mice Design Ltd have registered office in Coventry in West Midlands, it's status at Companies House is "Active". The companies directors are listed as Goodfellow, Selina, Hopkins, Nigel in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODFELLOW, Selina 22 March 2004 - 1
HOPKINS, Nigel 22 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 18 January 2019
AA01 - Change of accounting reference date 20 December 2018
AA01 - Change of accounting reference date 19 December 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 24 January 2018
CS01 - N/A 20 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 20 December 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 14 January 2013
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 23 December 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH03 - Change of particulars for secretary 16 December 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 21 January 2010
287 - Change in situation or address of Registered Office 20 May 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 25 January 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 26 February 2007
363a - Annual Return 10 October 2006
287 - Change in situation or address of Registered Office 16 August 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 17 February 2005
287 - Change in situation or address of Registered Office 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2004
225 - Change of Accounting Reference Date 01 April 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
CERTNM - Change of name certificate 10 March 2004
NEWINC - New incorporation documents 07 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.