MAKE MY DAY LIMITED

Register to unlock more data on OkredoRegister

MAKE MY DAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03909606

Incorporation date

19/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 Unit A , 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2000)
dot icon05/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/05/2022
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon05/05/2022
Register inspection address has been changed from Webstars Spaces City Road 25 City Road London EC1Y 1AA United Kingdom to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon03/05/2022
Registered office address changed from PO Box Unit 5 50 - 52 Great Eastern Street London EC2A 3EP England to 82 Unit a , 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2022-05-03
dot icon11/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon05/08/2021
Director's details changed for Mr Jeremy Matthew John on 2021-04-30
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon31/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/04/2020
Compulsory strike-off action has been discontinued
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon06/04/2020
Register inspection address has been changed to Webstars Spaces City Road 25 City Road London EC1Y 1AA
dot icon02/04/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/07/2019
Change of details for Webstars Ltd as a person with significant control on 2019-03-05
dot icon20/03/2019
Confirmation statement made on 2019-01-18 with updates
dot icon06/03/2019
Registered office address changed from Curtain House Unit 204 134-146 Curtain Road Shoreditch London EC2A 3AR to PO Box Unit 5 50 - 52 Great Eastern Street London EC2A 3EP on 2019-03-06
dot icon23/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/02/2018
Confirmation statement made on 2018-01-18 with updates
dot icon15/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/03/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/03/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/05/2013
Termination of appointment of Jozef Botham as a secretary
dot icon11/03/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon11/03/2013
Registered office address changed from Curtain House 134 - 146 Curtain Road London EC2A 3AR England on 2013-03-11
dot icon11/03/2013
Director's details changed for Ms Louisa Catherine Scott on 2012-08-20
dot icon08/03/2013
Termination of appointment of Jozef Botham as a secretary
dot icon03/01/2013
Registered office address changed from P/a the Deco Partnership Archer House Northbourne Road Eastbourne East Sussex BN22 8PW on 2013-01-03
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon19/01/2010
Director's details changed for Louisa Catherine John on 2009-11-01
dot icon19/01/2010
Director's details changed for Jeremy John on 2009-11-01
dot icon30/09/2009
Secretary appointed mr jozef nicolaas maria botham
dot icon30/09/2009
Appointment terminated secretary louisa john
dot icon26/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/06/2009
Registered office changed on 23/06/2009 from rivington house 82 great eastern street shoreditch london EC2A 3JF uk
dot icon01/05/2009
Return made up to 19/01/09; full list of members
dot icon01/05/2009
Registered office changed on 01/05/2009 from unit 81 capital business centre 22 carlton road south croydon surrey CR2 0BS
dot icon14/11/2008
Total exemption full accounts made up to 2007-10-31
dot icon13/08/2008
Accounting reference date shortened from 31/01/2008 to 31/10/2007
dot icon18/07/2008
Return made up to 16/02/08; full list of members
dot icon18/07/2008
Registered office changed on 18/07/2008 from rivington house 82 great eastern street london EC2A 3JF
dot icon04/03/2008
Total exemption small company accounts made up to 2007-01-31
dot icon24/09/2007
Return made up to 19/01/07; no change of members
dot icon07/08/2007
Total exemption small company accounts made up to 2006-01-31
dot icon20/03/2006
Return made up to 19/01/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon13/04/2005
Return made up to 19/01/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon22/07/2004
Registered office changed on 22/07/04 from: 2 bloomsbury street london WC1B 3ST
dot icon20/02/2004
Return made up to 19/01/04; full list of members
dot icon15/01/2004
Total exemption small company accounts made up to 2003-01-31
dot icon12/05/2003
Total exemption full accounts made up to 2002-01-31
dot icon12/05/2003
Return made up to 19/01/03; full list of members
dot icon05/02/2002
Return made up to 19/01/02; full list of members
dot icon05/02/2002
Location of register of members
dot icon22/08/2001
Total exemption full accounts made up to 2001-01-31
dot icon05/02/2001
Return made up to 19/01/01; full list of members
dot icon22/04/2000
Location of register of members
dot icon24/02/2000
Director resigned
dot icon24/02/2000
Secretary resigned
dot icon24/02/2000
New director appointed
dot icon24/02/2000
New secretary appointed;new director appointed
dot icon19/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
76.58K
-
0.00
-
-
2022
0
77.14K
-
0.00
-
-
2022
0
77.14K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

77.14K £Ascended0.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/01/2000 - 19/01/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/01/2000 - 19/01/2000
36021
John, Jeremy Matthew
Director
19/01/2000 - Present
12
Scott, Louisa Catherine
Director
19/01/2000 - Present
10
Botham, Jozef Nicolaas Maria
Secretary
01/09/2009 - 23/05/2013
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAKE MY DAY LIMITED

MAKE MY DAY LIMITED is an(a) Active company incorporated on 19/01/2000 with the registered office located at 82 Unit A , 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAKE MY DAY LIMITED?

toggle

MAKE MY DAY LIMITED is currently Active. It was registered on 19/01/2000 .

Where is MAKE MY DAY LIMITED located?

toggle

MAKE MY DAY LIMITED is registered at 82 Unit A , 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does MAKE MY DAY LIMITED do?

toggle

MAKE MY DAY LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for MAKE MY DAY LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-18 with no updates.