About

Registered Number: 04993373
Date of Incorporation: 12/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Woodland View Farm Silver Street Lane, Brokerswood, Westbury, Wiltshire, BA13 4EY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEACHMENT, William John 14 January 2006 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 06 May 2008 Outstanding

N/A

Charge of deposit 06 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.