About

Registered Number: 03337453
Date of Incorporation: 21/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: The Poplars, Bridge Street, Brigg, South Humberside, DN20 8NQ

 

Based in South Humberside, Earth Bound Misfits Ltd was established in 1997, it has a status of "Active". There are 5 directors listed as Hutson, Neil Thomas, Stenhouse, Laura Frances, Atkinson, Mark Stephen, Harmer, Sharron Lesley, Jones, Gary Lee for the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTSON, Neil Thomas 01 April 2019 - 1
STENHOUSE, Laura Frances 22 July 2013 - 1
HARMER, Sharron Lesley 21 March 1997 17 January 2013 1
JONES, Gary Lee 21 March 1997 11 March 1998 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Mark Stephen 21 March 1997 30 March 1999 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 22 June 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 22 March 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 20 December 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
TM01 - Termination of appointment of director 05 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 04 January 2012
DISS40 - Notice of striking-off action discontinued 30 July 2011
AR01 - Annual Return 28 July 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 15 January 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 30 April 2008
353 - Register of members 14 April 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 18 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2007
353 - Register of members 18 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
287 - Change in situation or address of Registered Office 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
AA - Annual Accounts 25 April 2006
363a - Annual Return 13 April 2006
288a - Notice of appointment of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 28 March 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
287 - Change in situation or address of Registered Office 22 February 2000
363s - Annual Return 21 April 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 11 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
NEWINC - New incorporation documents 21 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.