Company NameMustard Events Ltd
Company StatusActive
Company Number07994800
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Oliver Hackett
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColony One Silk Street
Ancoats
Manchester
M4 6LZ
Director NameMr Robert Edward Masterson
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColony One Silk Street
Ancoats
Manchester
M4 6LZ
Director NameMr Edward Norris
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColony One Silk Street
Ancoats
Manchester
M4 6LZ

Location

Registered AddressColony One Silk Street
Ancoats
Manchester
M4 6LZ
Address Matches3 other UK companies use this postal address

Shareholders

34 at £0.01Robert Masterson
34.00%
Ordinary
33 at £0.01Edward Norris
33.00%
Ordinary
33 at £0.01Oliver Hackett
33.00%
Ordinary

Financials

Year2014
Net Worth£245
Cash£820
Current Liabilities£2,575

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

4 December 2023Total exemption full accounts made up to 31 October 2023 (4 pages)
14 July 2023Termination of appointment of Oliver Hackett as a director on 14 July 2023 (1 page)
14 July 2023Appointment of Miss Sian Bennett as a director on 14 July 2023 (2 pages)
29 June 2023Director's details changed for Mr Robert Edward Masterson on 24 June 2023 (2 pages)
29 June 2023Director's details changed for Mr Edward Norris on 24 June 2021 (2 pages)
25 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 October 2022 (4 pages)
3 October 2022Registered office address changed from Colony Jactin House 24 Hood Street Manchester M4 6WX England to Colony One Silk Street Ancoats Manchester M4 6LZ on 3 October 2022 (1 page)
29 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 31 October 2021 (3 pages)
28 October 2021Current accounting period shortened from 31 January 2022 to 31 October 2021 (1 page)
23 August 2021Total exemption full accounts made up to 31 January 2021 (4 pages)
26 July 2021Director's details changed for Mr Oliver Hackett on 23 July 2021 (2 pages)
26 July 2021Director's details changed for Mr Robert Masterson on 23 July 2021 (2 pages)
26 July 2021Director's details changed for Mr Edward Norris on 23 July 2021 (2 pages)
13 April 2021Registered office address changed from 31 Princess Street Manchester M2 4EW England to Colony Jactin House Hood Street Manchester M4 6WX on 13 April 2021 (1 page)
13 April 2021Registered office address changed from Colony Jactin House Hood Street Manchester M4 6WX England to Colony Jactin House 24 Hood Street Manchester M4 6WX on 13 April 2021 (1 page)
29 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
2 May 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
28 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
29 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
26 January 2019Registered office address changed from Mustard Media, Empress Business Centre 380 Chester Road Manchester M16 9EA United Kingdom to 31 Princess Street Manchester M2 4EW on 26 January 2019 (1 page)
25 June 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
25 June 2018Previous accounting period shortened from 31 March 2018 to 31 January 2018 (1 page)
19 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
19 March 2018Cessation of Robert Masterson as a person with significant control on 19 March 2018 (1 page)
19 March 2018Notification of Mustard Group Ltd as a person with significant control on 19 March 2018 (2 pages)
19 March 2018Cessation of Edward Norris as a person with significant control on 19 March 2018 (1 page)
19 March 2018Cessation of Oliver Hackett as a person with significant control on 19 March 2018 (1 page)
27 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
8 May 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
23 March 2017Registered office address changed from 17 Burton Place Manchester M15 4PT to Mustard Media, Empress Business Centre 380 Chester Road Manchester M16 9EA on 23 March 2017 (2 pages)
23 March 2017Registered office address changed from 17 Burton Place Manchester M15 4PT to Mustard Media, Empress Business Centre 380 Chester Road Manchester M16 9EA on 23 March 2017 (2 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Director's details changed for Mr Robert Masterson on 1 July 2012 (2 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
21 March 2013Director's details changed for Mr Robert Masterson on 1 July 2012 (2 pages)
21 March 2013Director's details changed for Mr Robert Masterson on 1 July 2012 (2 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)