MAKE BELIEVE IDEAS LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Iole Lucchese as a director on 2025-06-17

View Document

22/07/2522 July 2025 NewAppointment of Paul Hukkanen as a director on 2025-06-17

View Document

22/07/2522 July 2025 NewTermination of appointment of Ellie Berger as a director on 2025-06-11

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-05-28 with no updates

View Document

03/03/253 March 2025 Full accounts made up to 2024-05-31

View Document

05/07/245 July 2024 Director's details changed for Mr Gil Dickoff on 2024-07-05

View Document

05/07/245 July 2024 Confirmation statement made on 2024-05-28 with updates

View Document

04/03/244 March 2024 Full accounts made up to 2023-05-31

View Document

25/07/2325 July 2023 Memorandum and Articles of Association

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-28 with updates

View Document

26/04/2326 April 2023 Accounts for a small company made up to 2022-05-31

View Document

26/10/2226 October 2022 Cessation of Joanna Noelle Bicknell as a person with significant control on 2022-10-25

View Document

26/10/2226 October 2022 Cessation of Simon John Walker as a person with significant control on 2022-10-25

View Document

26/10/2226 October 2022 Cessation of Gil Dickoff as a person with significant control on 2022-10-25

View Document

26/10/2226 October 2022 Cessation of Nicola Frances Dixon as a person with significant control on 2022-10-25

View Document

26/10/2226 October 2022 Cessation of Ellie Berger as a person with significant control on 2022-10-25

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCHOLASTIC UK LIMITED

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNA NOELLE BICKNELL / 23/05/2019

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MS ELLIE BERGER / 23/05/2019

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR GIL DICKOFF / 23/05/2019

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MRS NICOLA FRANCES DIXON / 23/05/2019

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN WALKER / 23/05/2019

View Document

09/05/199 May 2019 ADOPT ARTICLES 27/03/2019

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA FRANCES DIXON

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MRS NICOLA FRANCES DIXON

View Document

15/04/1915 April 2019 CESSATION OF WILFRED WIKKERINK AS A PSC

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIL DICKOFF

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN WALKER / 03/03/2019

View Document

15/04/1915 April 2019 CESSATION OF ROSALIND SARAH PHILLIPS AS A PSC

View Document

15/04/1915 April 2019 CESSATION OF IOLE LUCCHESE AS A PSC

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR WILFRED WIKKERINK

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WALKER / 03/03/2019

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR GIL DICKOFF

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR IOLE LUCCHESE

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN WALKER

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA NOELLE BICKNELL / 31/05/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ELLIE BURGER / 31/05/2018

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR SIMON JOHN WALKER

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROSALIND PHILLIPS

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 ADOPT ARTICLES 08/06/2015

View Document

01/06/151 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MS IOLE LUCCHESE

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR DANNY GURR

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MS ELLIE BURGER

View Document

21/04/1521 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

10/03/1510 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON

View Document

21/01/1321 January 2013 21/01/13 STATEMENT OF CAPITAL GBP 997

View Document

21/01/1321 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/01/1321 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1212 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 28/05/11 NO CHANGES

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 27 CASTLE STREET BERKHAMSTED HERTFORDSHIRE HP4 2DW

View Document

05/03/115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/07/1014 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND SARAH PHILLIPS / 01/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA NOELLE BICKNELL / 01/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY WAYNE GURR / 01/10/2009

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/05/1024 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR WILFRED WIKKERINK

View Document

07/05/107 May 2010 ADOPT MEM AND ARTS 21/04/2010

View Document

07/05/107 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

05/05/105 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/04/1026 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUSH

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BRUSH / 11/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BRUSH / 11/02/2010

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARK

View Document

22/10/0922 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED MR MICHAEL JOHN PARK

View Document

02/07/082 July 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0525 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 REGISTERED OFFICE CHANGED ON 09/07/05 FROM: 121 HIGH STREET BERKHAMSTED HP4 2DJ

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 £ NC 1000/2000 02/03/0

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 NC INC ALREADY ADJUSTED 02/03/05

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/048 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/048 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/10/048 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 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