Company NameMk Publications (UK) Limited
DirectorsCarol Anne Kettlety and Mark William Kettlety
Company StatusActive
Company Number04548580
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 6 months ago)
Previous NameNomed Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Carol Anne Kettlety
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2005(3 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address23 Lancer Way
Billericay
Essex
CM12 0XA
Director NameMr Mark William Kettlety
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(3 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RolePublisher
Country of ResidenceEngland
Correspondence Address23 Lancer Way
Billericay
Essex
CM12 0XA
Secretary NameMr Mark William Kettlety
NationalityBritish
StatusCurrent
Appointed01 September 2006(3 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RolePublisher
Country of ResidenceEngland
Correspondence Address23 Lancer Way
Billericay
Essex
CM12 0XA
Director NameMr Antony Emanuel Allen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address6 Chorley Close
Laindon Hills
Basildon
Essex
SS16 6ST
Secretary NameYvonne Louise McMurdock
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Chorley Close
Langdon Hills
Basildon
Essex
SS16 6ST
Director NameExecutors Of William James Hannan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 month after company formation)
Appointment Duration3 years (resigned 23 November 2005)
RoleProprietor
Country of ResidenceEngland
Correspondence Address63 Stansfield Road
Benfleet
Essex
SS7 4NA
Secretary NameTrevor Alan Drewer
NationalityBritish
StatusResigned
Appointed01 November 2002(1 month after company formation)
Appointment Duration3 years (resigned 23 November 2005)
RoleProgrammer
Correspondence Address51a Cheltenham Road
Southend On Sea
SS1 2SA
Secretary NameYvonne Louise Allen
NationalityBritish
StatusResigned
Appointed23 November 2005(3 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 12 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chorley Close
Langdon Hills
Basildon
Essex
SS16 6ST
Director NameMark William Kettley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(3 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 23 December 2005)
RolePublisher
Correspondence Address23 Lancer Way
Billericay
Essex
CM12 0XA
Secretary NameMrs Carol Anne Kettlety
NationalityBritish
StatusResigned
Appointed12 December 2005(3 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 23 December 2005)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address23 Lancer Way
Billericay
Essex
CM12 0XA
Secretary NameMs Yvonne Louise Allen
NationalityBritish
StatusResigned
Appointed23 December 2005(3 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Farm
Woodham Walter
Maldon
Essex
CM9 6RH

Location

Registered AddressUnit 27 Barleylands
Barleylands Road
Billericay
CM11 2UD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr Mark William Kettlety
50.00%
Ordinary
50 at £1Mrs Carol Anne Kettlety
50.00%
Ordinary

Financials

Year2014
Net Worth£2,787
Cash£3,647
Current Liabilities£15,366

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 7 October 2023 with updates (5 pages)
13 June 2023Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England to Unit 27 Barleylands Barleylands Road Billericay CM11 2UD on 13 June 2023 (1 page)
31 January 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
14 October 2022Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 14 October 2022 (1 page)
12 October 2022Confirmation statement made on 7 October 2022 with updates (4 pages)
25 January 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
8 October 2021Confirmation statement made on 7 October 2021 with updates (4 pages)
11 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
23 December 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
22 November 2020Change of details for Mr Mark William Kettlety as a person with significant control on 6 April 2016 (2 pages)
22 November 2020Change of details for Mrs Carol Anne Kettlety as a person with significant control on 6 April 2016 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
15 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
16 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 May 2016 (5 pages)
24 May 2017Total exemption full accounts made up to 31 May 2016 (5 pages)
27 February 2017Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page)
17 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Registered office address changed from 151 First Floor Audit House 151 High Street Billericay Essex CM12 9AB England to First Floor Audit House 151 High Street Billericay Essex CM12 9AB on 9 October 2014 (1 page)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Registered office address changed from 151 First Floor Audit House 151 High Street Billericay Essex CM12 9AB England to First Floor Audit House 151 High Street Billericay Essex CM12 9AB on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 151 First Floor Audit House 151 High Street Billericay Essex CM12 9AB England to First Floor Audit House 151 High Street Billericay Essex CM12 9AB on 9 October 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 May 2014Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB England on 30 May 2014 (1 page)
30 May 2014Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB England on 30 May 2014 (1 page)
30 May 2014Registered office address changed from C/O First Floor, Audit House Po Box 151 High S Audit House High Street Billericay Essex CM12 9AB United Kingdom on 30 May 2014 (1 page)
30 May 2014Registered office address changed from C/O First Floor, Audit House Po Box 151 High S Audit House High Street Billericay Essex CM12 9AB United Kingdom on 30 May 2014 (1 page)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
1 October 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 1 October 2012 (1 page)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 November 2011Director's details changed for Mr Mark William Kettlety on 14 November 2011 (2 pages)
14 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
14 November 2011Director's details changed for Carol Anne Kettlety on 14 November 2011 (2 pages)
14 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
14 November 2011Director's details changed for Carol Anne Kettlety on 14 November 2011 (2 pages)
14 November 2011Director's details changed for Mr Mark William Kettlety on 14 November 2011 (2 pages)
14 November 2011Secretary's details changed for Mark Kettlety on 14 November 2011 (1 page)
14 November 2011Secretary's details changed for Mark Kettlety on 14 November 2011 (1 page)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
8 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
5 August 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
5 August 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
7 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (16 pages)
7 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (16 pages)
20 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
20 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
13 January 2009Return made up to 30/09/08; full list of members (10 pages)
13 January 2009Return made up to 30/09/08; full list of members (10 pages)
24 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
24 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
17 December 2007Return made up to 30/09/07; no change of members (7 pages)
17 December 2007Return made up to 30/09/07; no change of members (7 pages)
31 May 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
31 May 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
18 October 2006Return made up to 30/09/06; full list of members (6 pages)
18 October 2006Return made up to 30/09/06; full list of members (6 pages)
17 October 2006New secretary appointed;new director appointed (2 pages)
17 October 2006New secretary appointed;new director appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
12 January 2006Secretary's particulars changed (1 page)
12 January 2006Secretary's particulars changed (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006New secretary appointed;new director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006New secretary appointed;new director appointed (2 pages)
6 January 2006Secretary resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005Director resigned (1 page)
27 October 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
27 October 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
13 October 2005Return made up to 30/09/05; full list of members
  • 363(287) ‐ Registered office changed on 13/10/05
(6 pages)
13 October 2005Return made up to 30/09/05; full list of members
  • 363(287) ‐ Registered office changed on 13/10/05
(6 pages)
20 December 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
20 December 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
13 December 2004Return made up to 30/09/04; full list of members (6 pages)
13 December 2004Return made up to 30/09/04; full list of members (6 pages)
24 September 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
24 September 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
9 October 2003Return made up to 30/09/03; full list of members (6 pages)
9 October 2003Return made up to 30/09/03; full list of members (6 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003New secretary appointed (2 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003New secretary appointed (2 pages)
31 January 2003New secretary appointed (2 pages)
30 September 2002Incorporation (30 pages)
30 September 2002Incorporation (30 pages)