MISCHIEVOUS WOLF LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

22/01/2522 January 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

16/05/2416 May 2024 Registered office address changed from Dominions House 23-25 st. Augustines Parade Bristol BS1 4UL England to Second Floor, Dominions House 23-25 st. Augustines Parade Bristol BS1 4UL on 2024-05-16

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/03/2414 March 2024 Termination of appointment of Phillip Wayne Marshall as a secretary on 2024-03-14

View Document

14/03/2414 March 2024 Appointment of Miss Michelle Anne Matthews as a secretary on 2024-03-14

View Document

01/02/241 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

11/12/2311 December 2023 Registered office address changed from 7 Park Street Bristol BS1 5NF England to Dominions House 23-25 st. Augustines Parade Bristol BS1 4UL on 2023-12-11

View Document

26/10/2326 October 2023 Memorandum and Articles of Association

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

07/09/237 September 2023 Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to 7 Park Street Bristol BS1 5NF on 2023-09-07

View Document

11/08/2311 August 2023 Cessation of Oakwood Media Group Limited as a person with significant control on 2023-07-31

View Document

11/08/2311 August 2023 Notification of Phillip Wayne Marshall as a person with significant control on 2023-07-31

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

06/06/236 June 2023 Termination of appointment of Neil David Ashmore Sims as a director on 2023-06-06

View Document

03/05/233 May 2023 Certificate of change of name

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

06/06/186 June 2018 COMPANY NAME CHANGED ONE BRAND GROUP LIMITED CERTIFICATE ISSUED ON 06/06/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OAKWOOD MEDIA GROUP LIMITED

View Document

20/02/1820 February 2018 CESSATION OF NEIL DAVID ASHMORE SIMS AS A PSC

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 156 HIGH STREET DORKING SURREY RH4 1BQ ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

02/03/162 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 7 PARK STREET BRISTOL AVON BS1 5NF

View Document

03/06/153 June 2015 STATEMENT BY DIRECTORS

View Document

03/06/153 June 2015 03/06/15 STATEMENT OF CAPITAL GBP 1

View Document

20/05/1520 May 2015 SOLVENCY STATEMENT DATED 12/05/15

View Document

20/05/1520 May 2015 REDUCE ISSUED CAPITAL 12/05/2015

View Document

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/12/1428 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID ASHMORE SIMS / 27/02/2014

View Document

27/02/1427 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

15/04/1315 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/01/1324 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY MARWICK

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARWICK

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARWICK

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WAYNE MARSHALL / 16/03/2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID MARWICK / 16/03/2012

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DAVID MARWICK / 16/03/2012

View Document

16/03/1216 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

27/05/1127 May 2011 SECOND FILING WITH MUD 20/02/11 FOR FORM AR01

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ZOE MORTON

View Document

03/03/113 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID ASHMORE SIMS / 20/02/2011

View Document

25/10/1025 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA COLE

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANICE COLE / 20/02/2010

View Document

31/03/1031 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE MORTON / 22/02/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEVIN JONES / 20/02/2010

View Document

05/10/095 October 2009 20/02/09 FULL LIST AMEND

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

08/12/088 December 2008 ALTER MEMORANDUM 12/11/2008

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/11/0827 November 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED PHILLIP WAYNE MARSHALL

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED CHRISTOPHER NEVIN JONES

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 156 HIGH STREET DORKING SURREY RH4 1BQ UNITED KINGDOM

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED NEIL DAVID ASHMORE SIMS

View Document

27/11/0827 November 2008 DIRECTOR AND SECRETARY APPOINTED ANTHONY DAVID MARWICK

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM CROACH

View Document

20/11/0820 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM MILL LANE AVENING TETBURY GLOS GL5 2PJ

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 156 HIGH STREET DORKING SURREY RH4 1BQ

View Document

01/04/081 April 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

25/10/0225 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 COMPANY NAME CHANGED BRAND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/10/02

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 COMPANY NAME CHANGED JARVIS WHITE DESIGN LIMITED CERTIFICATE ISSUED ON 11/05/00

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: SOLOMON HARE 21 MARKET PLACE CIRENCESTER GL7 2NX

View Document

03/05/003 May 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

30/03/0030 March 2000 ADOPTARTICLES22/02/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 ARTCLES OF ASSOC

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 AUDITOR'S RESIGNATION

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM: THE OLD MAGISTRATES COURT HIGH STREET STONEHOUSE GLOUCESTERSHIRE GL10 2NG

View Document

09/12/969 December 1996 AUDITOR'S RESIGNATION

View Document

09/12/969 December 1996 REGISTERED OFFICE CHANGED ON 09/12/96 FROM: 21,MARKET PLACE CIRENCESTER GLOS.GL7 2NX

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 20/02/93; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

15/03/9115 March 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

19/10/9019 October 1990 RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9014 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

23/10/8923 October 1989 £49998 30/09/89

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 20/02/89; NO CHANGE OF MEMBERS

View Document

09/08/889 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

09/08/889 August 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 REGISTERED OFFICE CHANGED ON 05/10/87 FROM: 35A DYER STREET CIRENCESTER GLOS GL7 2PP

View Document

17/10/8617 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/10/8610 October 1986 REGISTERED OFFICE CHANGED ON 10/10/86 FROM: 20 GLOUCESTER STREET CIRENCESTER GLOS GL7 2DG

View Document

30/09/8630 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/8629 September 1986 CERTIFICATE OF INCORPORATION

View Document

29/09/8629 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information