Company NameMIC Cheetham Associates Ltd
DirectorJulia Michaelmas Cheetham
Company StatusActive
Company Number04701278
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Julia Michaelmas Cheetham
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 11 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address87 Ashmole Street
London
SW8 1NF
Secretary NameKendall Duesbury
NationalityBritish
StatusCurrent
Appointed12 May 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address291 Liverpool Road
London
N1 1NF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address62 Ainsdale Road
Ealing
London
W5 1JX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Julia Michaelmas Cheetham
100.00%
Ordinary

Financials

Year2014
Net Worth£766,269
Cash£963,539
Current Liabilities£201,589

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

8 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
12 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
18 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
24 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1
(4 pages)
19 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
24 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
24 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 May 2010Director's details changed for Julia Michaelmas Cheetham on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Julia Michaelmas Cheetham on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Julia Michaelmas Cheetham on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 May 2009Return made up to 18/03/09; full list of members (3 pages)
6 May 2009Return made up to 18/03/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2008Return made up to 18/03/08; full list of members (3 pages)
3 April 2008Return made up to 18/03/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 May 2007Return made up to 18/03/07; full list of members (2 pages)
31 May 2007Return made up to 18/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 May 2006Return made up to 18/03/06; full list of members (2 pages)
2 May 2006Return made up to 18/03/06; full list of members (2 pages)
20 April 2006Registered office changed on 20/04/06 from: 7 royal parade dawes road london SW6 7RE (1 page)
20 April 2006Registered office changed on 20/04/06 from: 7 royal parade dawes road london SW6 7RE (1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 April 2005Return made up to 18/03/05; full list of members (2 pages)
15 April 2005Return made up to 18/03/05; full list of members (2 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 April 2004Return made up to 18/03/04; full list of members (6 pages)
5 April 2004Return made up to 18/03/04; full list of members (6 pages)
20 May 2003Registered office changed on 20/05/03 from: 7 royal parade dawes road london SW6 7RE (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Registered office changed on 20/05/03 from: 7 royal parade dawes road london SW6 7RE (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)
18 March 2003Incorporation (9 pages)
18 March 2003Incorporation (9 pages)