Company NameMwx20 Limited
DirectorsMark Whittow Williams and Cathryn Whittow Williams
Company StatusActive
Company Number06019706
CategoryPrivate Limited Company
Incorporation Date5 December 2006(17 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMark Whittow Williams
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address131-133 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UD
Secretary NameCathryn Whittow Williams
NationalityBritish
StatusCurrent
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address131-133 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UD
Director NameMrs Cathryn Whittow Williams
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(8 years, 4 months after company formation)
Appointment Duration9 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address131-133 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01621 850339
Telephone regionMaldon

Location

Registered Address131-133 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMountnessing
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Cathryn Whittow-williams
50.00%
Ordinary
1 at £1Mark Whittow-williams
50.00%
Ordinary

Financials

Year2014
Net Worth£6,640
Cash£13,447
Current Liabilities£19,238

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 4 weeks ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Filing History

5 December 2023Director's details changed for Mrs Cathryn Whittow Williams on 5 December 2023 (2 pages)
5 December 2023Secretary's details changed for Cathryn Whittow Williams on 5 December 2023 (1 page)
5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 February 2023Registered office address changed from Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD on 2 February 2023 (1 page)
6 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 April 2022Secretary's details changed for Catherine Whittow Williams on 7 April 2022 (1 page)
7 April 2022Director's details changed for Mrs Catherine Whittow Williams on 7 April 2022 (2 pages)
7 April 2022Registered office address changed from Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF England to Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ on 7 April 2022 (1 page)
24 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
6 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
21 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 July 2019Registered office address changed from 40/42 High Street Maldon Essex CM9 5PN to Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF on 11 July 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
23 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
23 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
15 December 2015Appointment of Mrs Catherine Whittow Williams as a director on 6 April 2015 (2 pages)
15 December 2015Appointment of Mrs Catherine Whittow Williams as a director on 6 April 2015 (2 pages)
15 December 2015Appointment of Mrs Catherine Whittow Williams as a director on 6 April 2015 (2 pages)
4 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 February 2012Director's details changed for Mark Whittow Williams on 5 December 2011 (2 pages)
24 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
24 February 2012Secretary's details changed for Catherine Whittow Williams on 5 December 2011 (1 page)
24 February 2012Director's details changed for Mark Whittow Williams on 5 December 2011 (2 pages)
24 February 2012Director's details changed for Mark Whittow Williams on 5 December 2011 (2 pages)
24 February 2012Secretary's details changed for Catherine Whittow Williams on 5 December 2011 (1 page)
24 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
24 February 2012Secretary's details changed for Catherine Whittow Williams on 5 December 2011 (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mark Whittow Williams on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mark Whittow Williams on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2009Return made up to 05/12/08; full list of members (3 pages)
11 February 2009Return made up to 05/12/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 January 2008Ad 13/12/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 January 2008Ad 13/12/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
28 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
20 December 2007Return made up to 05/12/07; full list of members (2 pages)
20 December 2007Return made up to 05/12/07; full list of members (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007New secretary appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Secretary resigned (1 page)
5 December 2006Incorporation (16 pages)
5 December 2006Incorporation (16 pages)