Company NameProject Mayhem Ltd
DirectorClaire Goodliff
Company StatusActive
Company Number07633090
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 11 months ago)
Previous NamesProject Mayhem Ltd and Thrive At Limited

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Director

Director NameMiss Claire Goodliff
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cuthbert House Cuthbert House
Tower Road
Washington
NE37 2SH

Contact

Websitewww.projectmayhemevents.co.uk/

Location

Registered Address4 Cuthbert House Cuthbert House
Tower Road
Washington
NE37 2SH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Financials

Year2013
Net Worth£7,924
Cash£25,650
Current Liabilities£21,984

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

16 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 31 May 2022 (5 pages)
12 July 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
17 March 2022Registered office address changed from 24 Apex Business Village Cramlington Northumberland NE23 7BF to 4 Cuthbert House Cuthbert House Tower Road Washington NE37 2SH on 17 March 2022 (1 page)
19 January 2022Micro company accounts made up to 31 May 2021 (5 pages)
7 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
16 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
(3 pages)
29 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
17 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
19 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-18
(3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
3 August 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
15 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
23 January 2018Director's details changed for Miss Claire Hanson on 8 June 2017 (2 pages)
22 January 2018Change of details for Miss Claire Hanson as a person with significant control on 8 June 2017 (2 pages)
30 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 August 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
15 June 2015Director's details changed for Ms Claire Hanson on 30 April 2015 (2 pages)
15 June 2015Director's details changed for Ms Claire Hanson on 30 April 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 September 2014Registered office address changed from 18 Tyelaw Meadows Shilbottle Alnwick Northumberland NE66 2JJ to 24 Apex Business Village Cramlington Northumberland NE23 7BF on 15 September 2014 (2 pages)
15 September 2014Registered office address changed from 18 Tyelaw Meadows Shilbottle Alnwick Northumberland NE66 2JJ to 24 Apex Business Village Cramlington Northumberland NE23 7BF on 15 September 2014 (2 pages)
14 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
10 April 2014Amended accounts made up to 31 May 2012 (5 pages)
10 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 April 2014Amended accounts made up to 31 May 2012 (5 pages)
25 July 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012Director's details changed for Ms Claire Hanson on 13 May 2012 (2 pages)
16 October 2012Director's details changed for Ms Claire Hanson on 13 May 2012 (2 pages)
16 October 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
22 August 2012Registered office address changed from Thatched Cottage Mitford Morpeth Northumberland NE61 3PX England on 22 August 2012 (2 pages)
22 August 2012Registered office address changed from Thatched Cottage Mitford Morpeth Northumberland NE61 3PX England on 22 August 2012 (2 pages)
13 May 2011Incorporation (22 pages)
13 May 2011Incorporation (22 pages)