About

Registered Number: 04343316
Date of Incorporation: 19/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: MIRAGE SHOWS & PRODUCTIONS LTD, Unit 7 Thetford Business Park, Thetford Road Watton, Thetford, Norfolk, IP25 6BS

 

Having been setup in 2001, Mirage Shows & Productions Ltd are based in Norfolk. We don't know the number of employees at this company. The companies directors are listed as Callister, Wendy Patricia, Cooke, Paul Christopher Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLISTER, Wendy Patricia 19 December 2001 - 1
COOKE, Paul Christopher Simon 19 December 2001 20 December 2002 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 09 December 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 20 December 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 22 December 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 24 January 2013
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 28 October 2011
AD01 - Change of registered office address 13 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 05 January 2011
CH03 - Change of particulars for secretary 04 January 2011
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 21 January 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 06 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 02 February 2005
363s - Annual Return 17 January 2005
287 - Change in situation or address of Registered Office 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 18 March 2003
363s - Annual Return 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
225 - Change of Accounting Reference Date 24 January 2003
288a - Notice of appointment of directors or secretaries 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
287 - Change in situation or address of Registered Office 20 February 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
NEWINC - New incorporation documents 19 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.