Company NameTIM Mitchell Special Effects Limited
DirectorsTimothy Mitchell and Suzanne Corinna Zoe Hearn
Company StatusActive
Company Number05692390
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameTimothy Mitchell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(same day as company formation)
RoleProp Maker
Country of ResidenceUnited Kingdom
Correspondence Address18 Cecil Road
London
N10 2BU
Director NameSuzanne Corinna Zoe Hearn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(1 year after company formation)
Appointment Duration17 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address18 Cecil Road
London
N10 2BU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameWharfedale Accountancy Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address17 Wheatley Avenue
Ilkley
West Yorkshire
LS29 8PT
Secretary NameEvans And Evans Limited (Corporation)
StatusResigned
Appointed24 November 2008(2 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 18 March 2024)
Correspondence AddressEvans & Evans Ltd 24a St. Radigunds Road
Dover
CT17 0JY

Location

Registered Address18 Cecil Road
London
N10 2BU
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Financials

Year2013
Net Worth£16,863
Cash£41,823
Current Liabilities£25,331

Accounts

Latest Accounts22 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
22 December 2023Previous accounting period shortened from 23 March 2023 to 22 March 2023 (1 page)
31 January 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
23 December 2022Micro company accounts made up to 23 March 2022 (3 pages)
23 June 2022Micro company accounts made up to 23 March 2021 (3 pages)
22 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 16
(3 pages)
23 March 2022Current accounting period shortened from 24 March 2021 to 23 March 2021 (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
23 December 2021Previous accounting period shortened from 25 March 2021 to 24 March 2021 (1 page)
24 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
2 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
10 December 2020Change of details for Mr Timothy Mithchell as a person with significant control on 10 December 2020 (2 pages)
10 December 2020Change of details for Ms Suzanne Hearne as a person with significant control on 10 December 2020 (2 pages)
21 May 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
26 March 2020Current accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
14 October 2019Registered office address changed from Evans and Evans Ltd 24a St. Radigunds Road Dover CT17 0JY England to First Floor 24a St. Radigunds Road Dover CT17 0JY on 14 October 2019 (1 page)
21 June 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
21 March 2019Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
21 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
5 December 2018Secretary's details changed for Evans and Evans Limited on 5 December 2018 (1 page)
28 June 2018Micro company accounts made up to 29 March 2017 (2 pages)
28 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
11 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period extended from 24 March 2017 to 31 March 2017 (1 page)
22 December 2017Previous accounting period extended from 24 March 2017 to 31 March 2017 (1 page)
14 June 2017Registered office address changed from 14 Marlborough Road Dover Kent CT17 9NB to Evans and Evans Ltd 24a St. Radigunds Road Dover CT17 0JY on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 14 Marlborough Road Dover Kent CT17 9NB to Evans and Evans Ltd 24a St. Radigunds Road Dover CT17 0JY on 14 June 2017 (1 page)
23 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
24 December 2016Micro company accounts made up to 31 March 2016 (1 page)
24 December 2016Micro company accounts made up to 31 March 2016 (1 page)
23 June 2016Micro company accounts made up to 31 March 2015 (1 page)
23 June 2016Micro company accounts made up to 31 March 2015 (1 page)
23 March 2016Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page)
23 March 2016Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10
(5 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10
(5 pages)
24 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2015Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
24 March 2015Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
21 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 10
(5 pages)
21 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 10
(5 pages)
26 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
26 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
15 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 10
(5 pages)
22 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 10
(5 pages)
22 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
22 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
27 May 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 May 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
27 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
7 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
29 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
29 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
25 March 2012Total exemption small company accounts made up to 30 March 2011 (4 pages)
25 March 2012Current accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
25 March 2012Current accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
25 March 2012Total exemption small company accounts made up to 30 March 2011 (4 pages)
16 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
30 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
30 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
18 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 February 2010Director's details changed for Suzanne Corinna Zoe Hearn on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Suzanne Corinna Zoe Hearn on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Timothy Mitchell on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Suzanne Corinna Zoe Hearn on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Timothy Mitchell on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Timothy Mitchell on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Evans and Evans Limited on 1 October 2009 (1 page)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
19 February 2010Secretary's details changed for Evans and Evans Limited on 1 October 2009 (1 page)
19 February 2010Secretary's details changed for Evans and Evans Limited on 1 October 2009 (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 February 2009Return made up to 31/01/09; full list of members (4 pages)
5 February 2009Return made up to 31/01/09; full list of members (4 pages)
25 November 2008Appointment terminated secretary wharfedale accountancy LIMITED (1 page)
25 November 2008Secretary appointed evans and evans LIMITED (1 page)
25 November 2008Registered office changed on 25/11/2008 from linden garth, 17 wheatley avenue ilkley west yorkshire LS29 8PT (1 page)
25 November 2008Appointment terminated secretary wharfedale accountancy LIMITED (1 page)
25 November 2008Secretary appointed evans and evans LIMITED (1 page)
25 November 2008Registered office changed on 25/11/2008 from linden garth, 17 wheatley avenue ilkley west yorkshire LS29 8PT (1 page)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 November 2007New director appointed (1 page)
2 November 2007New director appointed (1 page)
2 February 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
2 February 2007Ad 31/01/06--------- £ si 8@1=8 (1 page)
2 February 2007Return made up to 31/01/07; full list of members (2 pages)
2 February 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
2 February 2007Ad 31/01/06--------- £ si 8@1=8 (1 page)
2 February 2007Return made up to 31/01/07; full list of members (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Registered office changed on 02/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
2 February 2006Registered office changed on 02/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
2 February 2006Secretary resigned (1 page)
31 January 2006Incorporation (16 pages)
31 January 2006Incorporation (16 pages)