Background WavePink WaveYellow Wave

MOUSETRAP PRODUCTIONS LIMITED (02910157)

MOUSETRAP PRODUCTIONS LIMITED (02910157) is an active UK company. incorporated on 18 March 1994. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. MOUSETRAP PRODUCTIONS LIMITED has been registered for 32 years. Current directors include FENTY, Brian Michael.

Company Number
02910157
Status
active
Type
ltd
Incorporated
18 March 1994
Age
32 years
Address
First Floor, London, W1D 6LT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
FENTY, Brian Michael
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUSETRAP PRODUCTIONS LIMITED

MOUSETRAP PRODUCTIONS LIMITED is an active company incorporated on 18 March 1994 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. MOUSETRAP PRODUCTIONS LIMITED was registered 32 years ago.(SIC: 90040)

Status

active

Active since 32 years ago

Company No

02910157

LTD Company

Age

32 Years

Incorporated 18 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

First Floor 62 Shaftesbury Avenue London, W1D 6LT,

Previous Addresses

6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 4 February 2019To: 29 January 2025
1 Wallingford Avenue London W10 6QA
From: 18 March 1994To: 4 February 2019
Timeline

27 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Cleared
Jan 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Loan Secured
Mar 18
Director Joined
Apr 18
Director Left
Feb 22
Loan Cleared
Mar 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 24
Loan Secured
Jun 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CARTWRIGHT, Mark Andrew Stewart

Active
62 Shaftesbury Avenue, LondonW1D 6LT
Secretary
Appointed 20 Jan 2025

FENTY, Brian Michael

Active
62 Shaftesbury Avenue, LondonW1D 6LT
Born March 1986
Director
Appointed 02 Jul 2024

BLACKSELL, Richard John

Resigned
Charlotte Building, LondonW1T 1QL
Secretary
Appointed 03 Nov 2020
Resigned 20 Jan 2025

EADY, Robert James

Resigned
Charlotte Building, LondonW1T 1QL
Secretary
Appointed 27 Aug 2019
Resigned 03 Nov 2020

STACE, Emma Louise

Resigned
Charlotte Building, LondonW1T 1QL
Secretary
Appointed 03 Nov 2020
Resigned 20 Jan 2025

WALEY-COHEN, Stephen Harry, Sir

Resigned
1 Wallingford Avenue, LondonW10 6QA
Secretary
Appointed 24 Mar 1994
Resigned 02 Mar 2018

WESTLEX REGISTRARS LIMITED

Resigned
21 Southampton Row, LondonWC1B 5HS
Corporate nominee secretary
Appointed 18 Mar 1994
Resigned 24 Mar 1994

MATTINSON, Harriet Ann

Resigned
The Chase, LondonSW16 3AD
Born June 1976
Director
Appointed 20 Apr 2014
Resigned 02 Mar 2018

SPIEGEL, Adam Pennington

Resigned
Charlotte Building, LondonW1T 1QL
Born June 1968
Director
Appointed 02 Mar 2018
Resigned 02 Jul 2024

WALEY COHEN, Freya Charlotte

Resigned
1 Wallingford AvenueW10 6QA
Born February 1989
Director
Appointed 20 Apr 2014
Resigned 02 Mar 2018

WALEY COHEN, Jack David

Resigned
Newton Avenue, LondonW3 8AR
Born September 1979
Director
Appointed 20 Apr 2014
Resigned 02 Mar 2018

WALEY COHEN, Lionel Robert

Resigned
Naunton Park Road, CheltenhamGL53 7DG
Born August 1974
Director
Appointed 20 Apr 2014
Resigned 02 Mar 2018

WALEY COHEN, Tamsin Alice

Resigned
Salusbury Road, LondonNW6 6NJ
Born April 1986
Director
Appointed 20 Apr 2014
Resigned 02 Mar 2018

WALEY-COHEN, Josephine Spencer, Lady

Resigned
1 Wallingford Avenue, LondonW10 6QA
Born June 1943
Director
Appointed 24 Mar 1994
Resigned 31 Dec 2008

WALEY-COHEN, Stephen Harry, Sir

Resigned
Charlotte Building, LondonW1T 1QL
Born June 1946
Director
Appointed 02 Mar 2018
Resigned 03 Feb 2022

WALEY-COHEN, Stephen Harry, Sir

Resigned
1 Wallingford Avenue, LondonW10 6QA
Born June 1946
Director
Appointed 24 Mar 1994
Resigned 02 Mar 2018

WESTLEX NOMINEES LIMITED

Resigned
21 Southampton Row, LondonWC1B 5HS
Corporate nominee director
Appointed 18 Mar 1994
Resigned 24 Mar 1994

Persons with significant control

2

1 Active
1 Ceased
62 Shaftesbury Avenue, LondonW1D 6LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2018

Sir Stephen Harry Waley Cohen

Ceased
1 Wallingford AvenueW10 6QA
Born June 1946

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 02 Mar 2018
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 January 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
29 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Small
13 November 2024
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Resolution
9 July 2024
RESOLUTIONSResolutions
Memorandum Articles
9 July 2024
MAMA
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Change To A Person With Significant Control
3 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Resolution
15 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
17 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
224224
Legacy
14 June 1994
88(2)R88(2)R
Legacy
11 May 1994
88(2)R88(2)R
Legacy
29 March 1994
88(2)R88(2)R
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
287Change of Registered Office
Incorporation Company
18 March 1994
NEWINCIncorporation