Company Information for MOSTLY MEDIA LIMITED
11 KELSO PLACE, UPPER BRISTOL ROAD, BATH, SOMERSET, BA1 3AU,
|
Company Registration Number
02937088
Private Limited Company
Active |
Company Name | |
---|---|
MOSTLY MEDIA LIMITED | |
Legal Registered Office | |
11 KELSO PLACE UPPER BRISTOL ROAD BATH SOMERSET BA1 3AU Other companies in BA20 | |
Company Number | 02937088 | |
---|---|---|
Company ID Number | 02937088 | |
Date formed | 1994-06-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB586277492 |
Last Datalog update: | 2024-04-07 01:35:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MOSTLY MEDIA EUROPE LIMITED | 122 GOLDCROFT YEOVIL BA21 4DE | Active | Company formed on the 2001-08-23 | |
MOSTLY MEDIATION, INC. | PO Box 77 Franktown CO 80116 | Voluntarily Dissolved | Company formed on the 1997-03-31 | |
MOSTLY MEDIA, INC. | NV | Permanently Revoked | Company formed on the 2003-04-11 | |
MOSTLY MEDIA (NORTH) LIMITED | INTERNATIONAL HOUSE 38 THISTLE STREET EDINBURGH EH2 1EN | Active | Company formed on the 2018-11-14 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW STUART DAVIES |
||
STUART JOHN SMITH |
||
ZOE ANN SMITH |
||
JAMES ALEXANDER THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN COPELAND-ECCLES |
Director | ||
JENNIFER VICKERS |
Director | ||
DESMOND WILLIAM SPENCER |
Company Secretary | ||
DESMOND WILLIAM SPENCER |
Director | ||
NICOLA DOWD |
Director | ||
LOUISE ANN OUSEY |
Director | ||
DANIEL PETER SMITH |
Director | ||
DAVID JOHN COPELAND ECCLES |
Director | ||
JENNIFER VICKERS |
Director | ||
JEREMY HARFORD |
Director | ||
JENNIFER VICKERS |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LULU COSMETICS LIMITED | Director | 2015-07-21 | CURRENT | 2015-07-21 | Active | |
LATITUDE TECHNOLOGY SERVICES LTD | Director | 2014-11-21 | CURRENT | 2014-11-21 | Dissolved 2018-01-16 |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23 | ||
Director's details changed for Mr Matthew Stuart Davies on 2023-06-01 | ||
Director's details changed for Mr Stuart John Smith on 2023-06-01 | ||
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Matthew Stuart Davies on 2022-06-08 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/22 FROM Glove Factory Studios Brook Lane Holt Trowbridge BA14 6RL England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIEREN JAMES MILLS | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029370880003 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JOHN SMITH | |
AP01 | DIRECTOR APPOINTED MR KIEREN JAMES MILLS | |
PSC07 | CESSATION OF MOSTLY PROPERTY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
SH06 | Cancellation of shares. Statement of capital on 2020-08-28 GBP 4,900 | |
SH03 | Purchase of own shares | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029370880002 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 10/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES | |
PSC02 | Notification of Mostly Property Limited as a person with significant control on 2017-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 21/08/17 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW STUART DAVIES | |
AP01 | DIRECTOR APPOINTED MRS ZOE ANN SMITH | |
AP01 | DIRECTOR APPOINTED MR JAMES ALEXANDER THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER VICKERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COPELAND-ECCLES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/17 FROM 27 Hendford Yeovil BA20 1UN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 14000 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
TM02 | Termination of appointment of Desmond William Spencer on 2015-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESMOND WILLIAM SPENCER | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 14000 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 14000 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE OUSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA DOWD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 08/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANN OUSEY / 26/02/2013 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANN OUSEY / 08/12/2011 | |
AR01 | 08/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANN OUSEY / 01/12/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COPELAND ECCLES | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER VICKERS | |
AP01 | DIRECTOR APPOINTED MR DAVID COPELAND-ECCLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER VICKERS | |
AR01 | 08/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 08/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN OUWSKI / 08/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN SMITH / 08/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER SMITH / 08/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DOWD / 08/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/06/04; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 11 LEIGHAM VALE ROAD BOURNEMOUTH BH6 3LR | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
123 | NC INC ALREADY ADJUSTED 01/12/02 | |
88(2)R | AD 01/12/02--------- £ SI 4000@1=4000 £ IC 10000/14000 | |
123 | £ NC 10000/1000000 01/12/02 | |
RES04 | NC INC ALREADY ADJUSTED 01/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOSTLY MEDIA LIMITED
MOSTLY MEDIA LIMITED owns 1 domain names.
mostlymedia.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |