Company NameM.C. Creative & Production Limited
DirectorsMartin Gino Cerulli and Trudy Cerulli
Company StatusActive
Company Number03727771
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Martin Gino Cerulli
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O McL Accountants 29-31 Shoebury Road
Thorpe Bay
Essex
SS1 3RP
Director NameMrs Trudy Cerulli
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O McL Accountants 29-31 Shoebury Road
Thorpe Bay
Essex
SS1 3RP
Secretary NameMrs Trudy Cerulli
NationalityBritish
StatusCurrent
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Peartree Close
Doddinghurst
Brentwood
Essex
CM15 0TU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Websitewww.mc-co.co.uk/
Telephone01277 366898
Telephone regionBrentwood

Location

Registered AddressC/O McL Accountants
29-31 Shoebury Road
Thorpe Bay
Essex
SS1 3RP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSouthchurch
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Martin Gino Cerulli
50.00%
Ordinary
50 at £1Trudy Cerulli
50.00%
Ordinary

Financials

Year2014
Net Worth£29,461
Cash£4,073
Current Liabilities£89,612

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

1 January 2016Delivered on: 11 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 July 2006Delivered on: 25 July 2006
Persons entitled: Graham Ronald Mullender and Susan Mullender

Classification: Rent deposit deed
Secured details: £3,000 due or to become due from the company to.
Particulars: Rent deposit in the sum of £3,000 together with any interest accrued thereon.
Outstanding

Filing History

22 January 2024Total exemption full accounts made up to 30 April 2023 (14 pages)
8 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (14 pages)
10 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 30 April 2021 (14 pages)
23 March 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
15 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
18 November 2020Registered office address changed from 2nd Floor Abbey Rose House 181 High Street Ongar Essex CM5 9JG to C/O Mcl Accountants 29-31 Shoebury Road Thorpe Bay Essex SS1 3RP on 18 November 2020 (1 page)
14 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
14 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
6 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
20 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 January 2016Registration of charge 037277710002, created on 1 January 2016 (18 pages)
11 January 2016Registration of charge 037277710002, created on 1 January 2016 (18 pages)
11 January 2016Registration of charge 037277710002, created on 1 January 2016 (18 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 April 2009Return made up to 05/03/09; full list of members (4 pages)
7 April 2009Return made up to 05/03/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 May 2008Return made up to 05/03/08; full list of members (4 pages)
12 May 2008Return made up to 05/03/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 March 2007Return made up to 05/03/07; full list of members (3 pages)
28 March 2007Return made up to 05/03/07; full list of members (3 pages)
16 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 October 2006Registered office changed on 11/10/06 from: 135 high street ongar essex CM5 9JA (1 page)
11 October 2006Registered office changed on 11/10/06 from: 135 high street ongar essex CM5 9JA (1 page)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
16 March 2006Return made up to 05/03/06; full list of members (7 pages)
16 March 2006Return made up to 05/03/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 April 2005Return made up to 05/03/05; full list of members (7 pages)
29 April 2005Return made up to 05/03/05; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 April 2004Return made up to 05/03/04; full list of members (7 pages)
8 April 2004Return made up to 05/03/04; full list of members (7 pages)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 May 2003Return made up to 05/03/03; full list of members (7 pages)
2 May 2003Return made up to 05/03/03; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
2 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
24 April 2002Return made up to 05/03/02; full list of members (6 pages)
24 April 2002Return made up to 05/03/02; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
31 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
18 April 2001Return made up to 05/03/01; full list of members (6 pages)
18 April 2001Return made up to 05/03/01; full list of members (6 pages)
8 November 2000Full accounts made up to 30 April 2000 (13 pages)
8 November 2000Full accounts made up to 30 April 2000 (13 pages)
23 May 2000Return made up to 05/03/00; full list of members (6 pages)
23 May 2000Return made up to 05/03/00; full list of members (6 pages)
17 February 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
17 February 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
15 February 2000Registered office changed on 15/02/00 from: 14 peartree close doddinghurst brentwood essex CM15 0TU (1 page)
15 February 2000Registered office changed on 15/02/00 from: 14 peartree close doddinghurst brentwood essex CM15 0TU (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999New director appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Ad 05/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999Ad 05/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 1999Registered office changed on 16/03/99 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2HH (1 page)
16 March 1999Registered office changed on 16/03/99 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2HH (1 page)
16 March 1999Director resigned (1 page)
5 March 1999Incorporation (11 pages)
5 March 1999Incorporation (11 pages)