BLUE MOUSE PRODUCTIONS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

28/05/2428 May 2024 Amended micro company accounts made up to 2023-06-30

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Notification of Patrick Michael Farrell as a person with significant control on 2021-06-01

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CESSATION OF PATRICK MICHAEL FARRELL AS A PSC

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK MICHAEL FARRELL

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA KIM JONES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

08/07/168 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/09/156 September 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

06/09/156 September 2015 REGISTERED OFFICE CHANGED ON 06/09/2015 FROM 77 ALDRICH DRIVE WILLEN MILTON KEYNES MK15 9LH

View Document

06/09/156 September 2015 REGISTERED OFFICE CHANGED ON 06/09/2015 FROM 2 DIAL BARN WATLING STREET BROCKHALL NORTHAMPTON NN7 4LB ENGLAND

View Document

06/09/156 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA KIM JONES / 06/09/2015

View Document

06/09/156 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MICHAEL FARRELL / 06/09/2015

View Document

11/12/1411 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/09/143 September 2014 SECRETARY APPOINTED MR PATRICK MICHAEL FARRELL

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR PATRICK MICHAEL FARRELL

View Document

28/06/1428 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

10/07/1110 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN JONES / 22/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

17/02/1017 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

04/07/094 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

27/07/0727 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED

View Document

11/07/9611 July 1996 SECRETARY RESIGNED

View Document

28/06/9528 June 1995 SECRETARY RESIGNED

View Document

22/06/9522 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company