Advanced company searchLink opens in new window

LOUD MOUSE PRODUCTIONS LIMITED

Company number 03693392

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
Statement of capital on 2011-06-02
  • GBP 20
02 Jun 2011 AD01 Registered office address changed from 30 Gipsy Lane Earley Reading RG6 7HB United Kingdom on 2 June 2011
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Feb 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Gary Holding on 26 October 2009
10 Feb 2010 CH03 Secretary's details changed for Gary Holding on 26 October 2009
10 Feb 2010 CH01 Director's details changed for Dr Simon Edward Markham on 4 February 2010
23 Dec 2009 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 23 December 2009
26 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Feb 2009 363a Return made up to 04/01/09; full list of members
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
20 Feb 2008 AAMD Amended accounts made up to 31 December 2006
30 Jan 2008 363a Return made up to 04/01/08; full list of members
30 Jan 2008 288c Secretary's particulars changed;director's particulars changed
30 Jan 2008 288c Secretary's particulars changed;director's particulars changed
30 Jan 2008 288c Director's particulars changed
01 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006