MOUSETRAP MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/10/2516 October 2025 New | Micro company accounts made up to 2025-03-31 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-10 with no updates |
15/04/2515 April 2025 | Registered office address changed from PO Box 5540 2a Surrenden Close Brighton East Sussex BN50 8RS United Kingdom to 2a Surrenden Close 2a Surrenden Close Brighton BN1 8EB on 2025-04-15 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/12/246 December 2024 | Micro company accounts made up to 2024-03-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/11/228 November 2022 | Micro company accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
28/09/2128 September 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/01/2112 January 2021 | Registered office address changed from , Shaftesbury Court 95 Ditchling Road, Brighton, East Sussex, BN1 4st to PO Box 5540 2a Surrenden Close Brighton East Sussex BN50 8RS on 2021-01-12 |
24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/10/1712 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/05/1711 May 2017 | SAIL ADDRESS CHANGED FROM: BLENHEIM HOUSE 56 OLD STEINE BRIGHTON EAST SUSSEX BN11NH UNITED KINGDOM |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/05/1623 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/11/1525 November 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/06/155 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/01/157 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / THERESA BROOKS / 15/07/2014 |
07/01/157 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLIN THOMPSON / 15/07/2014 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/06/1424 June 2014 | Registered office address changed from , 100 North Road, Brighton, East Sussex, BN1 1YE on 2014-06-24 |
24/06/1424 June 2014 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 100 NORTH ROAD BRIGHTON EAST SUSSEX BN1 1YE |
03/06/143 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/05/1125 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
06/08/106 August 2010 | SAIL ADDRESS CREATED |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
02/07/092 July 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | |
31/03/0931 March 2009 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 68 MIDDLE STREET BRIGHTON EAST SUSSEX BN1 1AL |
25/07/0825 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/09/075 September 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
05/02/055 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
21/04/0421 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
21/04/0421 April 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
19/05/0319 May 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
05/04/035 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
28/05/0228 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
15/05/0215 May 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
20/06/0120 June 2001 | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
08/02/018 February 2001 | |
08/02/018 February 2001 | REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 9-12 MIDDLE STREET BRIGHTON EAST SUSSEX BN1 1AL |
19/06/0019 June 2000 | NEW SECRETARY APPOINTED |
19/06/0019 June 2000 | NEW DIRECTOR APPOINTED |
25/05/0025 May 2000 | |
25/05/0025 May 2000 | REGISTERED OFFICE CHANGED ON 25/05/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
25/05/0025 May 2000 | SECRETARY RESIGNED |
25/05/0025 May 2000 | DIRECTOR RESIGNED |
22/05/0022 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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