UKBizDB.co.uk

BLUE MOUSE PRODUCTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Mouse Productions Limited. The company was founded 28 years ago and was given the registration number 03071336. The firm's registered office is in NORTHAMPTON. You can find them at 2 Dial Barn Watling Street, Brockhall, Northampton, . This company's SIC code is 64191 - Banks.

Company Information

Name:BLUE MOUSE PRODUCTIONS LIMITED
Company Number:03071336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Dial Barn Watling Street, Brockhall, Northampton, NN7 4LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Dial Barn, Watling Street, Weedon, Northampton, England, NN7 4LB

Secretary18 April 2014Active
2 Dial Barn, Watling Street, Brockhall, Northampton, England, NN7 4LB

Director18 April 2014Active
2 Dial Barn, Watling Street, Brockhall, Northampton, England, NN7 4LB

Director01 July 1997Active
77 Aldrich Drive, Willen, Milton Keynes, MK15 9LH

Secretary24 April 1998Active
55 Beadlemead, Netherfield, Milton Keynes, MK6 4HF

Secretary22 June 1995Active
5 Olive Place, Middleton Road Kings Heath, Birmingham, B14 7HY

Secretary14 June 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 June 1995Active
123 Pennymead, Harlow, CM20 3JB

Director22 June 1995Active
77 Aldrich Drive, Willen, Milton Keynes, MK15 9LH

Director22 June 1995Active
5 Olive Place, Middleton Road Kings Heath, Birmingham, B14 7HY

Director22 June 1995Active

People with Significant Control

Mr Patrick Michael Farrell
Notified on:01 June 2021
Status:Active
Date of birth:March 1954
Nationality:British
Address:2 Dial Barn, Watling Street, Northampton, NN7 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Michael Farrell
Notified on:01 January 2018
Status:Active
Date of birth:March 1954
Nationality:British
Address:2 Dial Barn, Watling Street, Northampton, NN7 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lisa Kim Jones
Notified on:01 January 2018
Status:Active
Date of birth:December 1963
Nationality:British
Address:2 Dial Barn, Watling Street, Northampton, NN7 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Accounts

Accounts with accounts type micro entity.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type micro entity.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-04-13Accounts

Accounts with accounts type dormant.

Download
2016-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type dormant.

Download
2015-09-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-06Officers

Change person director company with change date.

Download
2015-09-06Officers

Change person director company with change date.

Download
2015-09-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.