Little Mouse Productions Ltd was registered on 12 December 2003 and has its registered office in Westbury, Wiltshire. We don't currently know the number of employees at the business. The business has only one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEACHMENT, William John | 14 January 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 October 2019 | |
PSC01 - N/A | 07 October 2019 | |
AA - Annual Accounts | 25 September 2019 | |
DISS40 - Notice of striking-off action discontinued | 13 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 March 2019 | |
CS01 - N/A | 10 March 2019 | |
AA - Annual Accounts | 24 July 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 February 2018 | |
SH08 - Notice of name or other designation of class of shares | 19 February 2018 | |
RESOLUTIONS - N/A | 16 February 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 15 December 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 09 January 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 01 February 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 26 January 2011 | |
CH01 - Change of particulars for director | 26 January 2011 | |
CH01 - Change of particulars for director | 26 January 2011 | |
CH03 - Change of particulars for secretary | 26 January 2011 | |
AD01 - Change of registered office address | 26 January 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 31 March 2009 | |
287 - Change in situation or address of Registered Office | 23 March 2009 | |
AA - Annual Accounts | 12 November 2008 | |
395 - Particulars of a mortgage or charge | 09 May 2008 | |
363a - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 26 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2007 | |
287 - Change in situation or address of Registered Office | 29 July 2007 | |
363s - Annual Return | 12 January 2007 | |
395 - Particulars of a mortgage or charge | 13 July 2006 | |
AA - Annual Accounts | 31 May 2006 | |
288a - Notice of appointment of directors or secretaries | 24 March 2006 | |
363s - Annual Return | 22 December 2005 | |
AA - Annual Accounts | 31 August 2005 | |
363s - Annual Return | 01 February 2005 | |
NEWINC - New incorporation documents | 12 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Aircraft mortgage | 06 May 2008 | Outstanding |
N/A |
Charge of deposit | 06 July 2006 | Outstanding |
N/A |