BLIND MICE MEDIA LIMITED

Register to unlock more data on OkredoRegister

BLIND MICE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06141360

Incorporation date

06/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1b Rialto 2 Kelham Square, Kelham Riverside, Sheffield S3 8SDCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2007)
dot icon13/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon19/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon01/12/2025
Resolutions
dot icon27/11/2025
Change of share class name or designation
dot icon27/11/2025
Change of share class name or designation
dot icon15/04/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon05/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/10/2023
Director's details changed for Mr Phillip John Turner on 2023-10-02
dot icon23/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon01/04/2022
Confirmation statement made on 2022-03-07 with updates
dot icon11/02/2022
Change of share class name or designation
dot icon10/02/2022
Particulars of variation of rights attached to shares
dot icon26/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon12/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/10/2020
Cessation of Phillip John Turner as a person with significant control on 2017-03-27
dot icon20/10/2020
Change of details for Mr Phillip John Turner as a person with significant control on 2020-10-19
dot icon19/10/2020
Change of details for Mr Phillip John Turner as a person with significant control on 2020-10-16
dot icon14/10/2020
Change of details for Mr Phillip John Turner as a person with significant control on 2020-10-02
dot icon13/10/2020
Director's details changed for Mr Phillip John Turner on 2020-10-02
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/04/2018
Confirmation statement made on 2018-03-07 with updates
dot icon06/03/2018
Change of details for Mr Phillip John Turner as a person with significant control on 2018-02-09
dot icon18/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/04/2017
Confirmation statement made on 2017-03-07 with updates
dot icon06/04/2017
Director's details changed for Mr Phillip John Turner on 2017-03-30
dot icon06/04/2017
Director's details changed for Nicholas Joseph Hallam on 2017-03-30
dot icon06/04/2017
Registered office address changed from Units S8 & S9 Globe Works Penistone Road Sheffield S6 3AE United Kingdom to Unit 1B Rialto 2 Kelham Square Kelham Riverside Sheffield S3 8SD on 2017-04-06
dot icon06/04/2017
Secretary's details changed for Phillip John Turner on 2017-03-30
dot icon27/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon03/11/2016
Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to Units S8 & S9 Globe Works Penistone Road Sheffield S6 3AE on 2016-11-03
dot icon03/11/2016
Director's details changed for Nicholas Joseph Hallam on 2016-10-14
dot icon03/11/2016
Secretary's details changed for Phillip John Turner on 2016-10-14
dot icon03/11/2016
Director's details changed for Phillip John Turner on 2016-10-14
dot icon19/09/2016
Registration of charge 061413600002, created on 2016-08-30
dot icon08/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon31/08/2016
Secretary's details changed for Phillip John Turner on 2016-08-31
dot icon31/08/2016
Director's details changed for Nicholas Joseph Hallam on 2016-08-31
dot icon31/08/2016
Director's details changed for Phillip John Turner on 2016-08-31
dot icon15/08/2016
Registered office address changed from Unit S8 & S9 Globe Works Penistone Road Sheffield S6 3AW England to 51 Clarkegrove Road Sheffield S10 2NH on 2016-08-15
dot icon11/08/2016
Statement of capital following an allotment of shares on 2016-03-20
dot icon11/08/2016
Registered office address changed from Unit 1, Beehive Works Milton Street Sheffield South Yorkshire S3 7WL to Unit S8 & S9 Globe Works Penistone Road Sheffield S6 3AW on 2016-08-11
dot icon08/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon03/02/2016
Registration of charge 061413600001, created on 2016-01-16
dot icon17/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-06
dot icon16/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/08/2014
Appointment of Nicholas Joseph Hallam as a director on 2014-08-06
dot icon16/08/2014
Memorandum and Articles of Association
dot icon16/08/2014
Resolutions
dot icon15/07/2014
Change of share class name or designation
dot icon15/07/2014
Sub-division of shares on 2014-05-29
dot icon13/06/2014
Statement of company's objects
dot icon01/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/04/2013
Secretary's details changed for Phillip John Turner on 2013-04-08
dot icon15/04/2013
Director's details changed for Phillip John Turner on 2013-04-08
dot icon26/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon06/03/2013
Termination of appointment of Steven Squibb as a director
dot icon10/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon14/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon31/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon01/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon24/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/04/2009
Return made up to 06/03/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon23/05/2008
Secretary appointed phillip john turner
dot icon23/05/2008
Appointment terminated director and secretary jacob morley
dot icon23/05/2008
Return made up to 06/03/08; full list of members
dot icon16/04/2008
Accounting reference date extended from 31/03/2008 to 30/04/2008
dot icon29/02/2008
Ad 12/03/07\gbp si 11@1=11\gbp ic 1/12\
dot icon06/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Phillip John
Director
06/03/2007 - Present
5
Hallam, Nicholas Joseph
Director
06/08/2014 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLIND MICE MEDIA LIMITED

BLIND MICE MEDIA LIMITED is an(a) Active company incorporated on 06/03/2007 with the registered office located at Unit 1b Rialto 2 Kelham Square, Kelham Riverside, Sheffield S3 8SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLIND MICE MEDIA LIMITED?

toggle

BLIND MICE MEDIA LIMITED is currently Active. It was registered on 06/03/2007 .

Where is BLIND MICE MEDIA LIMITED located?

toggle

BLIND MICE MEDIA LIMITED is registered at Unit 1b Rialto 2 Kelham Square, Kelham Riverside, Sheffield S3 8SD.

What does BLIND MICE MEDIA LIMITED do?

toggle

BLIND MICE MEDIA LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for BLIND MICE MEDIA LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-11 with updates.