MOSAIC PUBLICITY LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

01/08/241 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

03/10/233 October 2023 Memorandum and Articles of Association

View Document

04/09/234 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / KAREN AINLEY / 14/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

22/11/1922 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/06/194 June 2019 PREVSHO FROM 05/04/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

03/09/183 September 2018 05/04/18 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

04/12/174 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

01/03/161 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

08/04/158 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN PAUL BENTLEY / 21/02/2014

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL BENTLEY / 21/02/2014

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM SUITE 6 SECOND FLOOR OYSTER HOUSE SEVERALLS LANE COLCHESTER CO4 9TD UNITED KINGDOM

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM SUITE 6 SECOND FLOOR SEVERALLS LANE COLCHESTER CO4 9PD UNITED KINGDOM

View Document

07/03/137 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 11 ST PETERS COURT ST PETERS STREET COLCHESTER ESSEX CO1 1WD

View Document

13/03/1213 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/03/118 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL BENTLEY / 21/02/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN PAUL BENTLEY / 21/02/2010

View Document

17/05/1017 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS; AMEND

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE

View Document

19/05/0619 May 2006 £ SR 53@1 20/03/01

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

07/04/057 April 2005 AUDITORS REMUNERATION 16/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: THE MANSE 103 HIGH STREET, WIVENHOE COLCHESTER ESSEX CO7 9AF

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

11/07/0111 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

20/03/0120 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: SOMERSET HOUSE 40/49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company