About

Registered Number: 03616607
Date of Incorporation: 17/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: West End Studios 4 West End, Somerset Street, Bristol, Avon, BS2 8NE

 

Mentor Communications Consultancy Ltd was founded on 17 August 1998 and are based in Avon. The current directors of this business are listed as Coulsting, Toby, Coulsting, Toby Stuart, Risley, Holland, Carter, Christina Susan, Carter, David Magnus, Ellison, Brenda Margaret in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULSTING, Toby Stuart 10 October 2011 - 1
RISLEY, Holland 01 May 2009 - 1
CARTER, Christina Susan 01 January 1999 31 August 2017 1
CARTER, David Magnus 01 January 1999 20 March 2015 1
ELLISON, Brenda Margaret 01 January 1999 01 September 2000 1
Secretary Name Appointed Resigned Total Appointments
COULSTING, Toby 31 August 2017 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
SH08 - Notice of name or other designation of class of shares 30 June 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 20 August 2019
CH01 - Change of particulars for director 25 February 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 22 June 2018
TM02 - Termination of appointment of secretary 04 December 2017
AP03 - Appointment of secretary 04 December 2017
SH08 - Notice of name or other designation of class of shares 01 December 2017
RP04CS01 - N/A 16 November 2017
TM01 - Termination of appointment of director 31 October 2017
CS01 - N/A 02 October 2017
PSC04 - N/A 02 October 2017
AA - Annual Accounts 25 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 May 2017
SH08 - Notice of name or other designation of class of shares 28 April 2017
SH08 - Notice of name or other designation of class of shares 28 April 2017
CS01 - N/A 09 March 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 27 July 2016
MR01 - N/A 11 November 2015
AR01 - Annual Return 02 September 2015
SH06 - Notice of cancellation of shares 22 April 2015
SH03 - Return of purchase of own shares 22 April 2015
AA - Annual Accounts 10 April 2015
TM01 - Termination of appointment of director 24 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 16 September 2013
RESOLUTIONS - N/A 25 April 2013
SH08 - Notice of name or other designation of class of shares 25 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 20 August 2012
AP01 - Appointment of director 20 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 18 August 2011
AD01 - Change of registered office address 04 January 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 13 August 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 10 June 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 05 September 2005
353 - Register of members 05 September 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 05 April 2004
288c - Notice of change of directors or secretaries or in their particulars 14 November 2003
363s - Annual Return 08 October 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 20 September 2002
287 - Change in situation or address of Registered Office 14 June 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 02 October 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 17 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
287 - Change in situation or address of Registered Office 21 January 1999
225 - Change of Accounting Reference Date 01 October 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
287 - Change in situation or address of Registered Office 21 September 1998
MEM/ARTS - N/A 09 September 1998
CERTNM - Change of name certificate 03 September 1998
RESOLUTIONS - N/A 20 August 1998
NEWINC - New incorporation documents 17 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.