- Company Overview for MOUSEBREAKER LIMITED (04750365)
- Filing history for MOUSEBREAKER LIMITED (04750365)
- People for MOUSEBREAKER LIMITED (04750365)
- Charges for MOUSEBREAKER LIMITED (04750365)
- More for MOUSEBREAKER LIMITED (04750365)
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) |
---|---|---|---|
12 Mar 2018 | PSC05 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 4 June 2016 | |
06 Nov 2017 | PSC05 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 4 June 2016 | |
06 Nov 2017 | PSC02 | Notification of Time Inc. as a person with significant control on 6 April 2016 | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Jul 2017 | PSC05 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 1 June 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
10 May 2017 | AD01 | Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 3rd Floor 161 Marsh Wall London E14 9AP on 10 May 2017 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jun 2016 | TM01 | Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016 | |
04 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
13 Oct 2015 | TM01 | Termination of appointment of Paul Richard Williams as a director on 30 September 2015 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Sep 2015 | AD01 | Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 | |
06 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
28 Oct 2014 | AP01 | Appointment of Mr Stephen John May as a director on 13 October 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Jul 2014 | TM01 | Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 | |
18 Jul 2014 | AP01 | Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014 | |
18 Jul 2014 | AD01 | Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 18 July 2014 | |
06 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
01 May 2014 | TM01 | Termination of appointment of Denise Mair as a director | |
27 Mar 2014 | AP01 | Appointment of Mr Marcus Alvin Rich as a director | |
08 Jan 2014 | TM02 | Termination of appointment of Sally Williams as a secretary | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
23 May 2013 | AP01 | Appointment of Mrs Denise Margaret Mair as a director |