MISCHIEF PR LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/10/237 October 2023

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

09/02/239 February 2023

View Document

09/02/239 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/02/239 February 2023

View Document

09/02/239 February 2023

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

05/05/225 May 2022 Termination of appointment of Emma Louise Wood as a secretary on 2022-04-30

View Document

05/05/225 May 2022 Appointment of Mr Mark John Sanford as a secretary on 2022-04-30

View Document

05/05/225 May 2022 Registered office address changed from 75 Bermondsey Street London SE1 3XF England to 60 Great Portland Street London W1W 7RT on 2022-05-05

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

13/01/2213 January 2022 Application to strike the company off the register

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

29/12/2129 December 2021

View Document

01/10/211 October 2021 Appointment of William Michael Thompson as a director on 2021-07-22

View Document

01/10/211 October 2021 Termination of appointment of James Nicholas Peter Moffatt as a director on 2021-08-31

View Document

25/07/1925 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

25/07/1925 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

25/07/1925 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR JAMES NICHOLAS PETER MOFFATT

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

11/10/1811 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

11/10/1811 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

30/09/1830 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

30/09/1830 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH KLEIN

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED LAWRENCE JEFFREY DIAMOND

View Document

15/05/1815 May 2018 DISS40 (DISS40(SOAD))

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

03/05/183 May 2018 DIRECTOR APPOINTED COLLIN ROY ABERT

View Document

03/05/183 May 2018 DIRECTOR APPOINTED PAUL JASON CAINE

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ROJAS

View Document

17/11/1717 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

17/11/1717 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

17/11/1717 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

17/11/1717 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

13/11/1713 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

13/11/1713 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

12/07/1612 July 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

12/07/1612 July 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

12/07/1612 July 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

12/07/1612 July 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR JAMES KENNETH ROJAS

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR ASHLEY MARTIN

View Document

14/03/1614 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

11/11/1511 November 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

11/11/1511 November 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

12/10/1512 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

12/10/1512 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

16/02/1516 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 SECT 519

View Document

25/09/1425 September 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

16/09/1416 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

09/09/149 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/09/145 September 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

23/06/1423 June 2014 31/12/12 AUDIT EXEMPTION SUBSIDIARY

View Document

17/03/1417 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 SECRETARY APPOINTED MISS MARY LOUISE COLE

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR MITCHELL KAYE

View Document

29/10/1329 October 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

29/10/1329 October 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

29/10/1329 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

07/10/137 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY SUSIE EWING

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR SACHA DESHMUKH

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR ASHLEY GRAHAM MARTIN

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL KAYE / 02/03/2012

View Document

02/03/122 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MS DEBORAH KLEIN

View Document

12/08/1112 August 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/1111 August 2011 FACILITIES AGREEMENT DEED OF ACCESSION 02/08/2011

View Document

05/08/115 August 2011 DIRECTOR APPOINTED PETER HARRIS

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL BELL

View Document

05/08/115 August 2011 SECRETARY APPOINTED SUSIE EWING

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, SECRETARY BRENDAN O'CONNOR

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR SACHA SHISHEER DESHMUKH

View Document

02/08/112 August 2011 14/07/11 STATEMENT OF CAPITAL GBP 2500.00

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

28/07/1128 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 21/12/10 STATEMENT OF CAPITAL GBP 1667

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL KAYE / 01/04/2010

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 14/12/09 STATEMENT OF CAPITAL GBP 1429.00

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL BELL / 01/08/2009

View Document

24/09/0924 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 £ NC 1000/10000 29/08/

View Document

08/11/078 November 2007 NC INC ALREADY ADJUSTED 29/08/06

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 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