Company NameMousebreaker Limited
Company StatusDissolved
Company Number04750365
CategoryPrivate Limited Company
Incorporation Date1 May 2003(20 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesMousebreaker Ltd and Ti Media Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRachel Bernadette Addison
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2018(15 years, 5 months after company formation)
Appointment Duration2 years (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP
Director NameMr Richard Pendry
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressTravessera De Gracia 155,3-1 Barcelona
Barcelona
08015
Spain
Secretary NameAlick Stott
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 The Stables Hargate House Farm
Eginton Road Hilton
Derby
Derbyshire
DE65 5FJ
Director NameMrs Sylvia Jean Auton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernholme House, 54 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NS
Director NameMr Eric James Fuller
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
20 Steele's Road
London
NW3 4SH
Director NameMs Sylvia Kathleen Evans
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 June 2008(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Alaska Building 61 Grange Road
London
SE1 3BB
Secretary NameMiss Sally Jane Williams
NationalityBritish
StatusResigned
Appointed20 June 2008(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address13 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Director NameEvelyn Ann Webster
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(5 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lansdowne Road
London
SW20 8AN
Director NamePaul Richard Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaltwhistle Station Road
Goudhurst
Kent
TN17 1HA
Director NameMrs Denise Margaret Mair
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(10 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitehouse Farm Oast
School Lane
Higham
Kent
ME3 7JH
Director NameMr Marcus Alvin Rich
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(10 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP
Director NameMr Charles Lloyd Meredith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 3-C29 Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameMr Stephen John May
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP

Contact

Websitemousebreaker.com

Location

Registered Address3rd Floor 161 Marsh Wall
London
E14 9AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1000 at £1Time Inc (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£597,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 April 2018Delivered on: 11 April 2018
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2020Termination of appointment of Marcus Alvin Rich as a director on 26 June 2020 (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
27 May 2020Application to strike the company off the register (1 page)
18 May 2020Statement of capital on 18 May 2020
  • GBP 1
(5 pages)
13 May 2020Cessation of Sapphire Topco Limited as a person with significant control on 20 April 2020 (1 page)
13 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
13 May 2020Notification of Future Plc as a person with significant control on 20 April 2020 (2 pages)
29 April 2020Satisfaction of charge 047503650001 in full (1 page)
27 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 April 2020Statement by Directors (1 page)
27 April 2020Solvency Statement dated 16/04/20 (1 page)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
3 October 2018Termination of appointment of Stephen John May as a director on 31 August 2018 (1 page)
3 October 2018Appointment of Rachel Addison as a director on 27 September 2018 (2 pages)
10 July 2018Change of details for Time Inc. (Uk) Ltd as a person with significant control on 14 June 2018 (2 pages)
14 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-14
(3 pages)
14 June 2018Change of name notice (2 pages)
30 April 2018Cessation of Time Inc. as a person with significant control on 15 March 2018 (1 page)
30 April 2018Notification of Sapphire Topco Limited as a person with significant control on 15 March 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
24 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-24
(3 pages)
11 April 2018Registration of charge 047503650001, created on 5 April 2018 (65 pages)
12 March 2018Change of details for Time Inc. (Uk) Ltd as a person with significant control on 4 June 2016 (2 pages)
6 November 2017Change of details for Time Inc. (Uk) Ltd as a person with significant control on 4 June 2016 (2 pages)
6 November 2017Notification of Time Inc. as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Notification of Time Inc. as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Change of details for Time Inc. (Uk) Ltd as a person with significant control on 4 June 2016 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
9 July 2017Change of details for Time Inc. (Uk) Ltd as a person with significant control on 1 June 2017 (2 pages)
9 July 2017Change of details for Time Inc. (Uk) Ltd as a person with significant control on 1 June 2017 (2 pages)
23 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 May 2017Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 3rd Floor 161 Marsh Wall London E14 9AP on 10 May 2017 (1 page)
10 May 2017Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 3rd Floor 161 Marsh Wall London E14 9AP on 10 May 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
8 June 2016Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016 (1 page)
8 June 2016Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016 (1 page)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(4 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(4 pages)
13 October 2015Termination of appointment of Paul Richard Williams as a director on 30 September 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2015Termination of appointment of Paul Richard Williams as a director on 30 September 2015 (1 page)
9 September 2015Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
28 October 2014Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages)
28 October 2014Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (10 pages)
6 October 2014Full accounts made up to 31 December 2013 (10 pages)
29 July 2014Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page)
29 July 2014Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page)
18 July 2014Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 18 July 2014 (1 page)
18 July 2014Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 18 July 2014 (1 page)
18 July 2014Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014 (2 pages)
18 July 2014Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014 (2 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
1 May 2014Termination of appointment of Denise Mair as a director (1 page)
1 May 2014Termination of appointment of Denise Mair as a director (1 page)
27 March 2014Appointment of Mr Marcus Alvin Rich as a director (2 pages)
27 March 2014Appointment of Mr Marcus Alvin Rich as a director (2 pages)
8 January 2014Termination of appointment of Sally Williams as a secretary (1 page)
8 January 2014Termination of appointment of Sally Williams as a secretary (1 page)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
23 May 2013Appointment of Mrs Denise Margaret Mair as a director (4 pages)
23 May 2013Appointment of Mrs Denise Margaret Mair as a director (4 pages)
16 May 2013Termination of appointment of Sylvia Auton as a director (2 pages)
16 May 2013Termination of appointment of Sylvia Auton as a director (2 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) 18/04/2013
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) 18/04/2013
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
1 October 2012Full accounts made up to 31 December 2011 (11 pages)
1 October 2012Full accounts made up to 31 December 2011 (11 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
9 February 2012Registered office address changed from Room 5 C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Room 5 C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Room 5 C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
11 April 2011Appointment of Paul Richard Williams as a director (3 pages)
11 April 2011Appointment of Paul Richard Williams as a director (3 pages)
17 January 2011Termination of appointment of Evelyn Webster as a director (2 pages)
17 January 2011Termination of appointment of Evelyn Webster as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 January 2010Termination of appointment of Eric Fuller as a director (2 pages)
18 January 2010Termination of appointment of Eric Fuller as a director (2 pages)
19 October 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
19 October 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
27 May 2009Return made up to 01/05/09; full list of members (5 pages)
27 May 2009Return made up to 01/05/09; full list of members (5 pages)
11 May 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
11 May 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
8 January 2009Director appointed evelyn ann webster (2 pages)
8 January 2009Director appointed evelyn ann webster (2 pages)
19 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
6 August 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
10 July 2008Director appointed sylvia jean auton (3 pages)
10 July 2008Director appointed sylvia jean auton (3 pages)
26 June 2008Appointment terminated secretary alick stott (1 page)
26 June 2008Secretary appointed sally jane williams (2 pages)
26 June 2008Appointment terminated director richard pendry (1 page)
26 June 2008Director appointed sylvia kathleen evans (3 pages)
26 June 2008Director appointed eric james fuller (2 pages)
26 June 2008Registered office changed on 26/06/2008 from 4 the stables hargate house farm egginton road hilton derby derbyshire DE65 5FJ (1 page)
26 June 2008Appointment terminated director richard pendry (1 page)
26 June 2008Director appointed sylvia kathleen evans (3 pages)
26 June 2008Secretary appointed sally jane williams (2 pages)
26 June 2008Registered office changed on 26/06/2008 from 4 the stables hargate house farm egginton road hilton derby derbyshire DE65 5FJ (1 page)
26 June 2008Appointment terminated secretary alick stott (1 page)
26 June 2008Director appointed eric james fuller (2 pages)
12 May 2008Director's change of particulars / richard pendry / 01/01/2008 (2 pages)
12 May 2008Return made up to 01/05/08; full list of members (4 pages)
12 May 2008Secretary's change of particulars / alick stott / 01/01/2008 (1 page)
12 May 2008Secretary's change of particulars / alick stott / 01/01/2008 (1 page)
12 May 2008Director's change of particulars / richard pendry / 01/01/2008 (2 pages)
12 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 December 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
2 December 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
6 July 2007Return made up to 01/05/07; no change of members (6 pages)
6 July 2007Return made up to 01/05/07; no change of members (6 pages)
19 October 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
19 October 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
25 May 2006Return made up to 01/05/06; full list of members (7 pages)
25 May 2006Return made up to 01/05/06; full list of members (7 pages)
3 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
3 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
8 June 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
3 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
26 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 2004Registered office changed on 01/04/04 from: 23 lakeside drive littleover derby DE23 3US (1 page)
1 April 2004Registered office changed on 01/04/04 from: 23 lakeside drive littleover derby DE23 3US (1 page)
1 May 2003Incorporation (8 pages)
1 May 2003Incorporation (8 pages)