Brocken Spectre Jockey Mutch Ltd

General information

Name:

Brocken Spectre Jockey Mutch Limited

Office Address:

The Jays The White House Walton CA8 2DT Nr Carlisle

Number: 06834443

Incorporation date: 2009-03-03

Dissolution date: 2023-01-24

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 signifies the launching of Brocken Spectre Jockey Mutch Ltd, the company registered at The Jays The White House, Walton in Nr Carlisle. It was registered on 2009-03-03. The registered no. was 06834443 and its zip code was CA8 2DT. The firm had been on the market for about fourteen years until 2023-01-24. Created as White Male Heart, this company used the name up till 2011, the year it was replaced by Brocken Spectre Jockey Mutch Ltd.

This company was administered by one director: David S. who was caring of it from 2009-03-03 to the date it was dissolved on 2023-01-24.

David S. was the individual with significant control over this firm and had 3/4 to full of voting rights.

  • Previous company's names
  • Brocken Spectre Jockey Mutch Ltd 2011-02-24
  • White Male Heart Limited 2009-03-03

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 03 March 2009

Latest update: 5 February 2024

People with significant control

David S.
Notified on 1 November 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 17 March 2022
Confirmation statement last made up date 03 March 2021
Annual Accounts 27 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 27 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
13
Company Age

Similar companies nearby

Closest companies