Company NameMustard Media And Marketing Limited
Company StatusActive
Company Number08722006
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Oliver Hackett
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(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
Appointed07 October 2013(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
Appointed07 October 2013(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

4 at £1Edward Norris
26.67%
Ordinary
4 at £1Oliver Hackett
26.67%
Ordinary
4 at £1Robert Masterson
26.67%
Ordinary
3 at £1Our Interest In Textiles Was LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£12,453
Cash£15,856
Current Liabilities£21,813

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

19 November 2019Delivered on: 20 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 December 2023Total exemption full accounts made up to 31 October 2023 (6 pages)
1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 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 Edward Norris on 24 June 2021 (2 pages)
29 June 2023Director's details changed for Mr Robert Edward Masterson on 24 June 2023 (2 pages)
21 November 2022Total exemption full accounts made up to 31 October 2022 (6 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)
11 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 31 October 2021 (6 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 (6 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 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 Oliver Hackett 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)
15 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
2 May 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
20 November 2019Registration of charge 087220060001, created on 19 November 2019 (8 pages)
11 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
26 January 2019Registered office address changed from Mustard Media Empress Business Centre 380 Chester Road Manchester M16 9EA to 31 Princess Street Manchester M2 4EW on 26 January 2019 (1 page)
31 July 2018Notification of Mustard Group Ltd as a person with significant control on 24 July 2018 (2 pages)
31 July 2018Cessation of Edward Norris as a person with significant control on 24 July 2018 (1 page)
31 July 2018Cessation of Robert Masterton as a person with significant control on 24 July 2018 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
31 July 2018Cessation of Oliver Hackett as a person with significant control on 24 July 2018 (1 page)
25 June 2018Previous accounting period extended from 31 October 2017 to 31 January 2018 (1 page)
25 June 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
31 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
15 March 2017Registered office address changed from Alex House 260/268 Chapel Street Salford Manchester M3 5JZ to Mustard Media Empress Business Centre 380 Chester Road Manchester M16 9EA on 15 March 2017 (2 pages)
15 March 2017Registered office address changed from Alex House 260/268 Chapel Street Salford Manchester M3 5JZ to Mustard Media Empress Business Centre 380 Chester Road Manchester M16 9EA on 15 March 2017 (2 pages)
5 December 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
7 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 15
(5 pages)
16 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 15
(5 pages)
16 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 15
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 15
(5 pages)
22 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 15
(5 pages)
22 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 15
(5 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 15
(46 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 15
(46 pages)