Company NameMarchmouse Media Limited
DirectorJoanne Jennifer Hassells
Company StatusActive
Company Number08873105
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Director

Director NameMrs Joanne Jennifer Hassells
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Joanne Hassells
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

17 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
21 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
1 October 2019Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page)
30 August 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
7 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
16 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
28 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 October 2015Registered office address changed from C/O Steven Glicher & Co. Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL England to Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL on 27 October 2015 (1 page)
27 October 2015Registered office address changed from Foxhaven 1 Mill Lane Cottages, Mill Lane Great Barrow Chester Cheshire CH3 7JQ to Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL on 27 October 2015 (1 page)
27 October 2015Registered office address changed from C/O Steven Glicher & Co. Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL England to Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL on 27 October 2015 (1 page)
27 October 2015Registered office address changed from Foxhaven 1 Mill Lane Cottages, Mill Lane Great Barrow Chester Cheshire CH3 7JQ to Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL on 27 October 2015 (1 page)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)