About

Registered Number: 04201569
Date of Incorporation: 19/04/2001 (23 years ago)
Company Status: Active
Registered Address: Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ

 

Having been setup in 2001, Mischievous Media Ltd have registered office in Chelmsford, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There is one director listed as Burks, Thomas for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKS, Thomas 19 April 2001 19 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 21 April 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 27 April 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 25 April 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 29 April 2015
DISS40 - Notice of striking-off action discontinued 30 August 2014
AR01 - Annual Return 29 August 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 30 April 2013
AA01 - Change of accounting reference date 31 January 2013
TM02 - Termination of appointment of secretary 27 July 2012
AR01 - Annual Return 24 April 2012
AD01 - Change of registered office address 17 February 2012
AA - Annual Accounts 27 January 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 02 June 2011
CH03 - Change of particulars for secretary 02 June 2011
CH01 - Change of particulars for director 02 June 2011
DISS40 - Notice of striking-off action discontinued 14 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 14 July 2010
AD01 - Change of registered office address 13 July 2010
AD01 - Change of registered office address 13 July 2010
TM01 - Termination of appointment of director 12 July 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 26 May 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 24 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 29 October 2002
CERTNM - Change of name certificate 06 June 2002
363s - Annual Return 15 May 2002
287 - Change in situation or address of Registered Office 21 June 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
NEWINC - New incorporation documents 19 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.