Company NameMushroom Creative Services Limited
Company StatusDissolved
Company Number08749194
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 6 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Edward Joseph Collier
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address44 Spencer Rise
London
NW5 1AP
Director NameMrs Charlotte Collier
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleArtist/Administrator
Country of ResidenceUnited Kingdom
Correspondence Address77 Hargrave Park
London
N19 5JW

Contact

Websitemushroomcreative.co.uk

Location

Registered Address44 Spencer Rise
London
NW5 1AP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

-OTHER
100.00%
-
1 at £0.001Charlotte Collier
0.00%
Ordinary
1 at £0.001Edward Joseph Collier
0.00%
Ordinary

Financials

Year2014
Net Worth-£10,928
Cash£3
Current Liabilities£18,412

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
3 November 2020Application to strike the company off the register (1 page)
6 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 November 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
2 November 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
26 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 July 2018Registered office address changed from 44 44 Spencer Rise London NW5 1AP United Kingdom to 44 Spencer Rise London NW5 1AP on 30 July 2018 (1 page)
7 June 2018Registered office address changed from 77 Hargrave Park London N19 5JW to 44 44 Spencer Rise London NW5 1AP on 7 June 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 November 2017Second filing of Confirmation Statement dated 25/10/2017 (6 pages)
17 November 2017Second filing of Confirmation Statement dated 25/10/2017 (6 pages)
27 October 2017Confirmation statement made on 25 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and Shareholder information) was registered on 17/11/2017
(6 pages)
27 October 2017Confirmation statement made on 25 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and Shareholder information) was registered on 17/11/2017
(6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
26 February 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
26 February 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP .001
(3 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP .001
(3 pages)
6 September 2015Termination of appointment of Charlotte Collier as a director on 5 September 2015 (1 page)
6 September 2015Termination of appointment of Charlotte Collier as a director on 5 September 2015 (1 page)
6 September 2015Termination of appointment of Charlotte Collier as a director on 5 September 2015 (1 page)
17 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP .001
(3 pages)
10 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP .001
(3 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)