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