MIGHTY INK LIMITED
NEWCASTLE UNDER LYME HAJCO 281 LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 3JN

Company number 04929092
Status Active
Incorporation Date 10 October 2003
Company Type Private Limited Company
Address 14 RUGBY CLOSE, THE WESTLANDS, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 3JN
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MIGHTY INK LIMITED are www.mightyink.co.uk, and www.mighty-ink.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Mighty Ink Limited is a Private Limited Company. The company registration number is 04929092. Mighty Ink Limited has been working since 10 October 2003. The present status of the company is Active. The registered address of Mighty Ink Limited is 14 Rugby Close The Westlands Newcastle Under Lyme Staffordshire St5 3jn. . BAILEY, Alison is a Secretary of the company. BAILEY, Christopher Stewart is a Director of the company. Secretary HAJCO SECRETARIES LIMITED has been resigned. Director HAJCO DIRECTORS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BAILEY, Alison
Appointed Date: 30 July 2004

Director
BAILEY, Christopher Stewart
Appointed Date: 30 July 2004
56 years old

Resigned Directors

Secretary
HAJCO SECRETARIES LIMITED
Resigned: 30 July 2004
Appointed Date: 10 October 2003

Director
HAJCO DIRECTORS LIMITED
Resigned: 30 July 2004
Appointed Date: 10 October 2003

Persons With Significant Control

Mr Christopher Stewart Bailey
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

MIGHTY INK LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 26 September 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2

13 Oct 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2

...
... and 24 more events
11 Aug 2004
New director appointed
11 Aug 2004
New secretary appointed
11 Aug 2004
Registered office changed on 11/08/04 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT
03 Aug 2004
Company name changed hajco 281 LIMITED\certificate issued on 03/08/04
10 Oct 2003
Incorporation