About

Registered Number: 04052652
Date of Incorporation: 14/08/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 1363, 45 Argyle Street, Cambridge, CB1 0FJ,

 

Mythic Beasts Ltd was founded on 14 August 2000 and has its registered office in Cambridge, it's status is listed as "Active". The current directors of this company are listed as Mckenzie, James Misra, Stevens, Peter Robert, Smith, Richard Andrew, Warren, Paul David in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Peter Robert 14 August 2000 - 1
WARREN, Paul David 14 August 2000 01 August 2002 1
Secretary Name Appointed Resigned Total Appointments
MCKENZIE, James Misra 04 March 2016 - 1
SMITH, Richard Andrew 14 August 2000 04 March 2016 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
RESOLUTIONS - N/A 19 June 2020
AA - Annual Accounts 28 May 2020
SH01 - Return of Allotment of shares 05 May 2020
CS01 - N/A 25 September 2019
SH01 - Return of Allotment of shares 23 September 2019
SH01 - Return of Allotment of shares 19 September 2019
AA - Annual Accounts 18 April 2019
AD01 - Change of registered office address 28 November 2018
SH01 - Return of Allotment of shares 10 September 2018
CS01 - N/A 08 September 2018
SH01 - Return of Allotment of shares 07 September 2018
CH01 - Change of particulars for director 15 August 2018
CH01 - Change of particulars for director 15 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 04 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 July 2017
SH01 - Return of Allotment of shares 28 June 2017
AA - Annual Accounts 31 May 2017
RESOLUTIONS - N/A 02 December 2016
CS01 - N/A 13 October 2016
AAMD - Amended Accounts 06 May 2016
AA - Annual Accounts 27 April 2016
TM02 - Termination of appointment of secretary 21 March 2016
AP01 - Appointment of director 21 March 2016
AP03 - Appointment of secretary 21 March 2016
AP01 - Appointment of director 21 March 2016
RESOLUTIONS - N/A 11 December 2015
SH08 - Notice of name or other designation of class of shares 11 December 2015
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 02 September 2011
SH01 - Return of Allotment of shares 02 September 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 02 June 2010
CH01 - Change of particulars for director 18 January 2010
AD01 - Change of registered office address 18 January 2010
RESOLUTIONS - N/A 14 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 November 2009
SH19 - Statement of capital 14 November 2009
CAP-SS - N/A 14 November 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 20 September 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
AA - Annual Accounts 15 June 2002
363s - Annual Return 12 September 2001
288b - Notice of resignation of directors or secretaries 21 August 2000
NEWINC - New incorporation documents 14 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.