West Mersea
Colchester
CO5 8AU
Director Name | Mrs Karen Bentley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willoughby End 32 Willoughby Avenue West Mersea Colchester Essex CO5 8AU |
Secretary Name | Mr Kevin Paul Bentley |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Willoughby Avenue West Mersea Colchester CO5 8AU |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Christine Garrington |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Jefferson Close Colchester Essex CO3 9DR |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Website | www.mosaicpublicity.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01206 841933 |
Telephone region | Colchester |
Registered Address | Suite 6 Second Floor Severalls Lane Colchester CO4 9PD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
33 at £1 | Karen Bentley 31.13% Ordinary |
---|---|
33 at £1 | Mr Kevin Paul Bentley 31.13% Ordinary |
20 at £1 | Karen Bentley 18.87% Ordinary A |
20 at £1 | Mr Kevin Paul Bentley 18.87% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £23,207 |
Cash | £16,858 |
Current Liabilities | £90,748 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
20 December 2002 | Delivered 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 |
---|
25 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
14 April 2020 | Director's details changed for Karen Ainley on 14 April 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
22 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
4 June 2019 | Previous accounting period shortened from 5 April 2019 to 31 March 2019 (1 page) |
5 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
3 September 2018 | Unaudited abridged accounts made up to 5 April 2018 (8 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
1 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
11 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
8 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
27 February 2014 | Secretary's details changed for Mr Kevin Paul Bentley on 21 February 2014 (1 page) |
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Mr Kevin Paul Bentley on 21 February 2014 (2 pages) |
27 February 2014 | Secretary's details changed for Mr Kevin Paul Bentley on 21 February 2014 (1 page) |
27 February 2014 | Director's details changed for Mr Kevin Paul Bentley on 21 February 2014 (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
7 March 2013 | Registered office address changed from Suite 6 Second Floor Severalls Lane Colchester CO4 9PD United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Registered 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 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Registered 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 2013 | Registered 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 2013 | Registered office address changed from Suite 6 Second Floor Severalls Lane Colchester CO4 9PD United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Suite 6 Second Floor Severalls Lane Colchester CO4 9PD United Kingdom on 7 March 2013 (1 page) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
7 December 2012 | Registered office address changed from 11 St Peters Court St Peters Street Colchester Essex CO1 1WD on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 11 St Peters Court St Peters Street Colchester Essex CO1 1WD on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 11 St Peters Court St Peters Street Colchester Essex CO1 1WD on 7 December 2012 (1 page) |
13 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
17 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Secretary's details changed for Kevin Paul Bentley on 21 February 2010 (1 page) |
17 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Mr Kevin Paul Bentley on 21 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Kevin Paul Bentley on 21 February 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Kevin Paul Bentley on 21 February 2010 (1 page) |
13 November 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
23 March 2009 | Return made up to 21/02/09; full list of members (5 pages) |
23 March 2009 | Return made up to 21/02/09; full list of members (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
13 March 2008 | Return made up to 21/02/08; full list of members (6 pages) |
13 March 2008 | Return made up to 21/02/08; full list of members (6 pages) |
22 January 2008 | Return made up to 21/02/07; full list of members; amend (6 pages) |
22 January 2008 | Return made up to 21/02/07; full list of members; amend (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
24 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
24 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page) |
5 September 2006 | Registered 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 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
8 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
8 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | Resolutions
|
3 March 2005 | Return made up to 21/02/05; full list of members
|
3 March 2005 | Return made up to 21/02/05; full list of members
|
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
26 February 2004 | Return made up to 21/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 21/02/04; full list of members (7 pages) |
27 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: the manse 103 high street, wivenhoe colchester essex CO7 9AF (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: the manse 103 high street, wivenhoe colchester essex CO7 9AF (1 page) |
29 July 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
1 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
12 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
12 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
11 March 2002 | Return made up to 21/02/02; full list of members (8 pages) |
11 March 2002 | Return made up to 21/02/02; full list of members (8 pages) |
11 October 2001 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
11 October 2001 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
11 October 2001 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
11 July 2001 | Resolutions
|
11 July 2001 | Resolutions
|
17 April 2001 | Ad 20/03/01--------- £ si 60@1=60 £ ic 99/159 (2 pages) |
17 April 2001 | Ad 20/03/01--------- £ si 60@1=60 £ ic 99/159 (2 pages) |
20 March 2001 | Return made up to 21/02/01; full list of members
|
20 March 2001 | Return made up to 21/02/01; full list of members
|
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
14 March 2000 | Ad 21/02/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
14 March 2000 | Ad 21/02/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: somerset house 40/49 price street birmingham west midlands B4 6LZ (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: somerset house 40/49 price street birmingham west midlands B4 6LZ (1 page) |
21 February 2000 | Incorporation (9 pages) |
21 February 2000 | Incorporation (9 pages) |