MOUSETRAP PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewFull accounts made up to 2025-03-30

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

29/01/2529 January 2025 Termination of appointment of Richard John Blacksell as a secretary on 2025-01-20

View Document

29/01/2529 January 2025 Change of details for Asp Mpl Limited as a person with significant control on 2025-01-29

View Document

29/01/2529 January 2025 Appointment of Mr Mark Andrew Stewart Cartwright as a secretary on 2025-01-20

View Document

29/01/2529 January 2025 Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to First Floor 62 Shaftesbury Avenue London W1D 6LT on 2025-01-29

View Document

29/01/2529 January 2025 Termination of appointment of Emma Louise Stace as a secretary on 2025-01-20

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Amended accounts for a small company made up to 2022-04-03

View Document

16/07/2416 July 2024 Registration of charge 029101570005, created on 2024-07-02

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Memorandum and Articles of Association

View Document

05/07/245 July 2024 Appointment of Brian Michael Fenty as a director on 2024-07-02

View Document

05/07/245 July 2024 Termination of appointment of Adam Pennington Spiegel as a director on 2024-07-02

View Document

03/07/243 July 2024 Satisfaction of charge 029101570003 in full

View Document

03/07/243 July 2024 Satisfaction of charge 029101570002 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-04-02

View Document

26/03/2426 March 2024 Satisfaction of charge 029101570004 in full

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

02/04/232 April 2023 Annual accounts for year ending 02 Apr 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

03/04/223 April 2022 Annual accounts for year ending 03 Apr 2022

View Accounts

28/02/2228 February 2022 Termination of appointment of Stephen Harry Waley-Cohen as a director on 2022-02-03

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-03-29

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

19/12/1919 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 SECRETARY APPOINTED MR ROBERT JAMES EADY

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / ASP MPL LIMITED / 02/03/2018

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PENNINGTON SPIEGEL / 01/05/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / ASP MPL LIMITED / 01/05/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PENNINGTON SPIEGEL / 27/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

07/02/197 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 1 WALLINGFORD AVENUE LONDON W10 6QA

View Document

05/04/185 April 2018 DIRECTOR APPOINTED SIR STEPHEN HARRY WALEY-COHEN

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029101570004

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASP MPL LIMITED

View Document

15/03/1815 March 2018 CESSATION OF STEPHEN HARRY WALEY COHEN AS A PSC

View Document

15/03/1815 March 2018 ADOPT ARTICLES 02/03/2018

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALEY-COHEN

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR LIONEL WALEY COHEN

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR TAMSIN WALEY COHEN

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR ADAM PENNINGTON SPIEGEL

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN WALEY-COHEN

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR FREYA WALEY COHEN

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR JACK WALEY COHEN

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR HARRIET MATTINSON

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029101570003

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029101570002

View Document

22/01/1822 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/01/183 January 2018 25/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 26 March 2016

View Document

21/03/1621 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 28 March 2015

View Document

19/03/1519 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 29 March 2014

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR JACK DAVID WALEY COHEN

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MS TAMSIN ALICE WALEY COHEN

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MS FREYA CHARLOTTE WALEY COHEN

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MS HARRIET ANN MATTINSON

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR LIONEL ROBERT WALEY COHEN

View Document

24/03/1424 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

14/03/1314 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 2 April 2011

View Document

14/03/1114 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 3 April 2010

View Document

11/03/1011 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 28 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPHINE WALEY-COHEN

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 29 March 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

17/03/9517 March 1995 RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/03/9428 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 REGISTERED OFFICE CHANGED ON 28/03/94 FROM: 21 SOUTHAMPTON ROW LONDON WC1B 5HS

View Document

18/03/9418 March 1994 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