Mister Men Ltd was registered on 07 April 2004 with its registered office in London, it has a status of "Active". De Raspide, Sandrine Valerie Ginette, White, Madeleine are listed as directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE RASPIDE, Sandrine Valerie Ginette | 01 November 2015 | 20 June 2016 | 1 |
WHITE, Madeleine | 03 November 2008 | 05 November 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 May 2020 | |
CS01 - N/A | 03 April 2020 | |
CS01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 18 December 2018 | |
TM01 - Termination of appointment of director | 05 December 2018 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 09 November 2017 | |
TM01 - Termination of appointment of director | 20 October 2017 | |
CS01 - N/A | 13 March 2017 | |
CS01 - N/A | 26 October 2016 | |
AA - Annual Accounts | 04 October 2016 | |
AP01 - Appointment of director | 26 January 2016 | |
TM01 - Termination of appointment of director | 25 January 2016 | |
AP01 - Appointment of director | 20 November 2015 | |
AR01 - Annual Return | 04 November 2015 | |
AA - Annual Accounts | 13 October 2015 | |
AD01 - Change of registered office address | 04 August 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 16 April 2014 | |
AP01 - Appointment of director | 07 February 2014 | |
TM01 - Termination of appointment of director | 27 January 2014 | |
MR04 - N/A | 04 September 2013 | |
MR04 - N/A | 04 September 2013 | |
AA - Annual Accounts | 28 August 2013 | |
AA01 - Change of accounting reference date | 27 August 2013 | |
MR04 - N/A | 24 June 2013 | |
MR04 - N/A | 24 June 2013 | |
MR04 - N/A | 24 June 2013 | |
MR04 - N/A | 24 June 2013 | |
AR01 - Annual Return | 03 May 2013 | |
AD01 - Change of registered office address | 02 April 2013 | |
MG01 - Particulars of a mortgage or charge | 16 February 2013 | |
AA - Annual Accounts | 06 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 June 2012 | |
AD01 - Change of registered office address | 25 June 2012 | |
AR01 - Annual Return | 21 June 2012 | |
MG01 - Particulars of a mortgage or charge | 01 May 2012 | |
AUD - Auditor's letter of resignation | 22 February 2012 | |
AD01 - Change of registered office address | 20 December 2011 | |
AP01 - Appointment of director | 20 December 2011 | |
AP01 - Appointment of director | 20 December 2011 | |
AA - Annual Accounts | 12 December 2011 | |
TM02 - Termination of appointment of secretary | 12 December 2011 | |
TM01 - Termination of appointment of director | 12 December 2011 | |
TM01 - Termination of appointment of director | 12 December 2011 | |
TM01 - Termination of appointment of director | 12 December 2011 | |
AA01 - Change of accounting reference date | 09 December 2011 | |
TM01 - Termination of appointment of director | 07 October 2011 | |
AP01 - Appointment of director | 06 October 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 04 January 2011 | |
MG01 - Particulars of a mortgage or charge | 14 May 2010 | |
AR01 - Annual Return | 05 May 2010 | |
AA - Annual Accounts | 29 January 2010 | |
AP01 - Appointment of director | 10 December 2009 | |
TM01 - Termination of appointment of director | 30 November 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 06 February 2009 | |
288a - Notice of appointment of directors or secretaries | 25 November 2008 | |
225 - Change of Accounting Reference Date | 24 November 2008 | |
288b - Notice of resignation of directors or secretaries | 24 November 2008 | |
395 - Particulars of a mortgage or charge | 24 October 2008 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 15 August 2007 | |
288a - Notice of appointment of directors or secretaries | 15 August 2007 | |
288b - Notice of resignation of directors or secretaries | 15 August 2007 | |
363a - Annual Return | 17 April 2007 | |
288a - Notice of appointment of directors or secretaries | 20 February 2007 | |
288b - Notice of resignation of directors or secretaries | 20 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 February 2007 | |
395 - Particulars of a mortgage or charge | 20 September 2006 | |
RESOLUTIONS - N/A | 29 August 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 29 August 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 29 August 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2006 | |
395 - Particulars of a mortgage or charge | 02 August 2006 | |
AA - Annual Accounts | 26 July 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 26 July 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 26 July 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 July 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 20 July 2006 | |
AUD - Auditor's letter of resignation | 28 June 2006 | |
395 - Particulars of a mortgage or charge | 08 June 2006 | |
RESOLUTIONS - N/A | 07 June 2006 | |
RESOLUTIONS - N/A | 07 June 2006 | |
MEM/ARTS - N/A | 07 June 2006 | |
RESOLUTIONS - N/A | 06 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 2006 | |
363a - Annual Return | 11 April 2006 | |
288b - Notice of resignation of directors or secretaries | 13 February 2006 | |
AA - Annual Accounts | 28 October 2005 | |
363s - Annual Return | 11 May 2005 | |
288a - Notice of appointment of directors or secretaries | 20 October 2004 | |
225 - Change of Accounting Reference Date | 29 June 2004 | |
RESOLUTIONS - N/A | 23 June 2004 | |
SA - Shares agreement | 10 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 June 2004 | |
SA - Shares agreement | 10 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 June 2004 | |
395 - Particulars of a mortgage or charge | 04 June 2004 | |
395 - Particulars of a mortgage or charge | 04 June 2004 | |
288b - Notice of resignation of directors or secretaries | 20 April 2004 | |
288b - Notice of resignation of directors or secretaries | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
NEWINC - New incorporation documents | 07 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 11 February 2013 | Fully Satisfied |
N/A |
Debenture deed | 27 April 2012 | Fully Satisfied |
N/A |
Second supplemental debenture | 07 May 2010 | Fully Satisfied |
N/A |
Supplemental debenture | 10 October 2008 | Fully Satisfied |
N/A |
Debenture | 04 September 2006 | Fully Satisfied |
N/A |
Debenture | 17 July 2006 | Fully Satisfied |
N/A |
Debenture | 24 May 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 28 May 2004 | Fully Satisfied |
N/A |
Deed of charge in relation to intellectual property rights and related rights | 28 May 2004 | Fully Satisfied |
N/A |