About

Registered Number: 05692390
Date of Incorporation: 31/01/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: First Floor, 24a St. Radigunds Road, Dover, CT17 0JY,

 

Based in Dover, Tim Mitchell Special Effects Ltd was setup in 2006, it's status is listed as "Active". The current directors of Tim Mitchell Special Effects Ltd are listed as Hearn, Suzanne Corinna Zoe, Mitchell, Timothy at Companies House. We do not know the number of employees at Tim Mitchell Special Effects Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEARN, Suzanne Corinna Zoe 01 February 2007 - 1
MITCHELL, Timothy 31 January 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
AA01 - Change of accounting reference date 26 March 2020
CS01 - N/A 31 January 2020
AA01 - Change of accounting reference date 27 December 2019
AD01 - Change of registered office address 14 October 2019
AA - Annual Accounts 21 June 2019
AA01 - Change of accounting reference date 21 March 2019
CS01 - N/A 01 February 2019
AA01 - Change of accounting reference date 21 December 2018
CH04 - Change of particulars for corporate secretary 05 December 2018
AA - Annual Accounts 28 June 2018
AA01 - Change of accounting reference date 28 March 2018
CS01 - N/A 11 February 2018
AA01 - Change of accounting reference date 29 December 2017
AA01 - Change of accounting reference date 22 December 2017
AD01 - Change of registered office address 14 June 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 24 December 2016
AA - Annual Accounts 23 June 2016
AA01 - Change of accounting reference date 23 March 2016
AR01 - Annual Return 10 February 2016
AA01 - Change of accounting reference date 24 December 2015
AA - Annual Accounts 24 June 2015
AA01 - Change of accounting reference date 24 March 2015
AR01 - Annual Return 21 February 2015
AA01 - Change of accounting reference date 26 December 2014
AA - Annual Accounts 15 March 2014
AR01 - Annual Return 22 February 2014
AA01 - Change of accounting reference date 22 December 2013
AA - Annual Accounts 27 May 2013
AA01 - Change of accounting reference date 27 March 2013
AR01 - Annual Return 07 March 2013
AA01 - Change of accounting reference date 29 December 2012
AA - Annual Accounts 25 March 2012
AA01 - Change of accounting reference date 25 March 2012
AR01 - Annual Return 16 March 2012
AA01 - Change of accounting reference date 30 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH04 - Change of particulars for corporate secretary 19 February 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 05 February 2009
287 - Change in situation or address of Registered Office 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 15 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
225 - Change of Accounting Reference Date 02 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2007
363a - Annual Return 02 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
287 - Change in situation or address of Registered Office 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
NEWINC - New incorporation documents 31 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.