Company NameMitzi Entertainment Limited
DirectorAngela Aherne
Company StatusActive
Company Number03414754
CategoryPrivate Limited Company
Incorporation Date5 August 1997(26 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Angela Aherne
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColwyn Chambers 3rd Floor
19 York Street
Manchester
M2 3BA
Director NameCaroline Mary Aherne
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(same day as company formation)
RoleComedienne
Country of ResidenceEngland
Correspondence Address12 Delamere Road
Handforth
Wilmslow
Cheshire
SK9 3QA
Secretary NamePatrick Aherne
NationalityBritish
StatusResigned
Appointed05 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Delamere Road
Handforth
Wilmslow
Cheshire
SK9 3QA
Director NameMr Patrick Gerard Aherne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColwyn Chambers 3rd Floor
19 York Street
Manchester
M2 3BA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressColwyn Chambers 3rd Floor
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Caroline Aherne
100.00%
Ordinary

Financials

Year2014
Net Worth£41,028
Cash£43,277
Current Liabilities£18,708

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
22 August 2023Confirmation statement made on 5 August 2023 with updates (4 pages)
20 March 2023Director's details changed for Mrs Angela Aherne on 20 March 2023 (2 pages)
30 August 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
23 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
18 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
3 September 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
7 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
7 August 2019Termination of appointment of Patrick Aherne as a secretary on 7 November 2018 (1 page)
7 August 2019Change of details for Ms Angela Aherne as a person with significant control on 17 November 2018 (2 pages)
7 August 2019Termination of appointment of Patrick Gerard Aherne as a director on 7 November 2018 (1 page)
7 August 2019Cessation of Patrick Gerard Aherne as a person with significant control on 17 November 2018 (1 page)
24 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
24 December 2018Appointment of Mrs Angela Aherne as a director on 14 December 2018 (2 pages)
21 August 2018Notification of Angela Aherne as a person with significant control on 9 February 2018 (2 pages)
21 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
15 September 2017Cessation of Caroline Mary Aherne as a person with significant control on 5 September 2017 (1 page)
15 September 2017Cessation of Caroline Mary Aherne as a person with significant control on 5 September 2017 (1 page)
15 September 2017Notification of Patrick Gerard Aherne as a person with significant control on 7 September 2017 (2 pages)
15 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
15 September 2017Termination of appointment of Caroline Mary Aherne as a director on 5 September 2017 (1 page)
15 September 2017Notification of Patrick Gerard Aherne as a person with significant control on 7 September 2017 (2 pages)
15 September 2017Termination of appointment of Caroline Mary Aherne as a director on 5 September 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 October 2016Registered office address changed from 5th Floor 61Mosley Street Manchester M2 3HZ to Colwyn Chambers 3rd Floor 19 York Street Manchester M2 3BA on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 5th Floor 61Mosley Street Manchester M2 3HZ to Colwyn Chambers 3rd Floor 19 York Street Manchester M2 3BA on 7 October 2016 (1 page)
15 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
16 June 2016Appointment of Mr Patrick Gerard Aherne as a director on 16 June 2016 (2 pages)
16 June 2016Appointment of Mr Patrick Gerard Aherne as a director on 16 June 2016 (2 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 May 2016Director's details changed for Caroline Mary Aherne on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Caroline Mary Aherne on 18 May 2016 (2 pages)
18 May 2016Secretary's details changed for Patrick Aherne on 18 May 2016 (1 page)
18 May 2016Secretary's details changed for Patrick Aherne on 18 May 2016 (1 page)
21 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 October 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 24 October 2012 (1 page)
24 October 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 24 October 2012 (1 page)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
29 August 2012Registered office address changed from C/O Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 29 August 2012 (1 page)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
29 August 2012Registered office address changed from C/O Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 29 August 2012 (1 page)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Caroline Mary Aherne on 5 August 2010 (2 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Caroline Mary Aherne on 5 August 2010 (2 pages)
26 August 2010Director's details changed for Caroline Mary Aherne on 5 August 2010 (2 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
3 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 August 2008Return made up to 05/08/08; full list of members (3 pages)
18 August 2008Return made up to 05/08/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 September 2007Return made up to 05/08/07; full list of members (2 pages)
20 September 2007Return made up to 05/08/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 August 2006Return made up to 05/08/06; full list of members (2 pages)
8 August 2006Return made up to 05/08/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 August 2005Return made up to 05/08/05; full list of members (2 pages)
5 August 2005Return made up to 05/08/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 August 2004Return made up to 05/08/04; full list of members (6 pages)
12 August 2004Return made up to 05/08/04; full list of members (6 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
13 August 2003Return made up to 05/08/03; full list of members (6 pages)
13 August 2003Return made up to 05/08/03; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 August 2002Return made up to 05/08/02; full list of members (6 pages)
9 August 2002Return made up to 05/08/02; full list of members (6 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
9 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
10 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
13 August 1999Return made up to 05/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1999Return made up to 05/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1998Return made up to 05/08/98; full list of members (6 pages)
14 August 1998Return made up to 05/08/98; full list of members (6 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
5 August 1997Incorporation (20 pages)
5 August 1997Incorporation (20 pages)