Company NameMouthy Cow Media Limited
Company StatusDissolved
Company Number06508669
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 1 month ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameGeorgina Elizabeth Spanswick
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
5 Apperley Lane, Rawdon
Leeds
West Yorkshire
LS19 6DA
Secretary NameCarl Hopkins
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBroom House
69 Lightcliff Road
Brighouse
West Yorkshire
HD6 2FX

Location

Registered AddressGresham House
5-7 St Pauls Street
Leeds
West Yorkshire
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Georgina Elizabeth Spanswick
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,032
Cash£1,593
Current Liabilities£5,134

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
6 March 2017Application to strike the company off the register (3 pages)
6 March 2017Application to strike the company off the register (3 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
(3 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(3 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
(3 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Registered office address changed from 3Rd Floor Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page)
30 March 2010Registered office address changed from 3Rd Floor Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Georgina Elizabeth Spanswick on 19 February 2010 (2 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Georgina Elizabeth Spanswick on 19 February 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 June 2009Appointment terminated secretary carl hopkins (1 page)
29 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
29 June 2009Registered office changed on 29/06/2009 from the barn, 5 apperley lane rawdon leeds west yorkshire LS19 6DA (1 page)
29 June 2009Appointment terminated secretary carl hopkins (1 page)
29 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
29 June 2009Registered office changed on 29/06/2009 from the barn, 5 apperley lane rawdon leeds west yorkshire LS19 6DA (1 page)
6 May 2009Return made up to 19/02/09; full list of members (3 pages)
6 May 2009Return made up to 19/02/09; full list of members (3 pages)
19 February 2008Incorporation (16 pages)
19 February 2008Incorporation (16 pages)