Company NameMosaic Publicity Limited
DirectorsKevin Paul Bentley and Karen Bentley
Company StatusActive
Company Number03929334
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Paul Bentley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Willoughby Avenue
West Mersea
Colchester
CO5 8AU
Director NameMrs Karen Bentley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilloughby End
32 Willoughby Avenue West Mersea
Colchester
Essex
CO5 8AU
Secretary NameMr Kevin Paul Bentley
NationalityBritish
StatusCurrent
Appointed21 February 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Willoughby Avenue
West Mersea
Colchester
CO5 8AU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameChristine Garrington
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 Jefferson Close
Colchester
Essex
CO3 9DR
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Websitewww.mosaicpublicity.co.uk/
Email address[email protected]
Telephone01206 841933
Telephone regionColchester

Location

Registered AddressSuite 6 Second Floor
Severalls Lane
Colchester
CO4 9PD
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

33 at £1Karen Bentley
31.13%
Ordinary
33 at £1Mr Kevin Paul Bentley
31.13%
Ordinary
20 at £1Karen Bentley
18.87%
Ordinary A
20 at £1Mr Kevin Paul Bentley
18.87%
Ordinary A

Financials

Year2014
Net Worth£23,207
Cash£16,858
Current Liabilities£90,748

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

20 December 2002Delivered on: 27 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 August 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
14 April 2020Director's details changed for Karen Ainley on 14 April 2020 (2 pages)
2 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
22 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 June 2019Previous accounting period shortened from 5 April 2019 to 31 March 2019 (1 page)
5 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
3 September 2018Unaudited abridged accounts made up to 5 April 2018 (8 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 106
(6 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 106
(6 pages)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
8 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 106
(6 pages)
8 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 106
(6 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
27 February 2014Secretary's details changed for Mr Kevin Paul Bentley on 21 February 2014 (1 page)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 106
(6 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 106
(6 pages)
27 February 2014Director's details changed for Mr Kevin Paul Bentley on 21 February 2014 (2 pages)
27 February 2014Secretary's details changed for Mr Kevin Paul Bentley on 21 February 2014 (1 page)
27 February 2014Director's details changed for Mr Kevin Paul Bentley on 21 February 2014 (2 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
7 March 2013Registered office address changed from Suite 6 Second Floor Severalls Lane Colchester CO4 9PD United Kingdom on 7 March 2013 (1 page)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
7 March 2013Registered office address changed from Suite 6 Second Floor Oyster House Severalls Lane Colchester CO4 9TD United Kingdom on 7 March 2013 (1 page)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
7 March 2013Registered office address changed from Suite 6 Second Floor Oyster House Severalls Lane Colchester CO4 9TD United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Suite 6 Second Floor Oyster House Severalls Lane Colchester CO4 9TD United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Suite 6 Second Floor Severalls Lane Colchester CO4 9PD United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Suite 6 Second Floor Severalls Lane Colchester CO4 9PD United Kingdom on 7 March 2013 (1 page)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
7 December 2012Registered office address changed from 11 St Peters Court St Peters Street Colchester Essex CO1 1WD on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 11 St Peters Court St Peters Street Colchester Essex CO1 1WD on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 11 St Peters Court St Peters Street Colchester Essex CO1 1WD on 7 December 2012 (1 page)
13 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
17 May 2010Secretary's details changed for Kevin Paul Bentley on 21 February 2010 (1 page)
17 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Mr Kevin Paul Bentley on 21 February 2010 (2 pages)
17 May 2010Director's details changed for Mr Kevin Paul Bentley on 21 February 2010 (2 pages)
17 May 2010Secretary's details changed for Kevin Paul Bentley on 21 February 2010 (1 page)
13 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
23 March 2009Return made up to 21/02/09; full list of members (5 pages)
23 March 2009Return made up to 21/02/09; full list of members (5 pages)
15 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
13 March 2008Return made up to 21/02/08; full list of members (6 pages)
13 March 2008Return made up to 21/02/08; full list of members (6 pages)
22 January 2008Return made up to 21/02/07; full list of members; amend (6 pages)
22 January 2008Return made up to 21/02/07; full list of members; amend (6 pages)
18 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
24 March 2007Return made up to 21/02/07; full list of members (7 pages)
24 March 2007Return made up to 21/02/07; full list of members (7 pages)
7 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
7 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
7 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
5 September 2006Registered office changed on 05/09/06 from: 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
5 September 2006Registered office changed on 05/09/06 from: 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
19 May 2006£ sr 53@1 20/03/01 (2 pages)
19 May 2006£ sr 53@1 20/03/01 (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
8 March 2006Return made up to 21/02/06; full list of members (7 pages)
8 March 2006Return made up to 21/02/06; full list of members (7 pages)
9 August 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
9 August 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
9 August 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
7 April 2005Resolutions
  • RES13 ‐ Auditors remuneration 16/03/05
(1 page)
7 April 2005Resolutions
  • RES13 ‐ Auditors remuneration 16/03/05
(1 page)
3 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2004Director's particulars changed (1 page)
25 November 2004Secretary's particulars changed;director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
25 November 2004Secretary's particulars changed;director's particulars changed (1 page)
11 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
11 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
11 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
26 February 2004Return made up to 21/02/04; full list of members (7 pages)
26 February 2004Return made up to 21/02/04; full list of members (7 pages)
27 October 2003Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
9 October 2003Registered office changed on 09/10/03 from: the manse 103 high street, wivenhoe colchester essex CO7 9AF (1 page)
9 October 2003Registered office changed on 09/10/03 from: the manse 103 high street, wivenhoe colchester essex CO7 9AF (1 page)
29 July 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
29 July 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
29 July 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
1 March 2003Return made up to 21/02/03; full list of members (7 pages)
1 March 2003Return made up to 21/02/03; full list of members (7 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
12 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
12 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
12 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
11 March 2002Return made up to 21/02/02; full list of members (8 pages)
11 March 2002Return made up to 21/02/02; full list of members (8 pages)
11 October 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
11 October 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
11 October 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
11 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2001Ad 20/03/01--------- £ si 60@1=60 £ ic 99/159 (2 pages)
17 April 2001Ad 20/03/01--------- £ si 60@1=60 £ ic 99/159 (2 pages)
20 March 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(7 pages)
20 March 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(7 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
14 March 2000Ad 21/02/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
14 March 2000Ad 21/02/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: somerset house 40/49 price street birmingham west midlands B4 6LZ (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: somerset house 40/49 price street birmingham west midlands B4 6LZ (1 page)
21 February 2000Incorporation (9 pages)
21 February 2000Incorporation (9 pages)