About

Registered Number: 03894523
Date of Incorporation: 15/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 21 Lilian Road, Burnham-On-Crouch, Essex, CM0 8DS

 

Mustard New Media Ltd was registered on 15 December 1999 with its registered office in Burnham-On-Crouch, it's status at Companies House is "Active". The company has 2 directors listed as Black, Andrew John, Bailey, Gavin in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Andrew John 04 August 2016 - 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Gavin 08 July 2002 01 January 2003 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 04 August 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 07 October 2013
AD01 - Change of registered office address 04 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 05 October 2011
AD01 - Change of registered office address 03 August 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 05 November 2009
CERTNM - Change of name certificate 13 June 2009
363a - Annual Return 22 January 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 03 November 2006
287 - Change in situation or address of Registered Office 01 September 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 04 February 2004
288c - Notice of change of directors or secretaries or in their particulars 04 February 2004
288c - Notice of change of directors or secretaries or in their particulars 04 February 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
395 - Particulars of a mortgage or charge 11 October 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
AA - Annual Accounts 19 September 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 08 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2001
363s - Annual Return 13 February 2001
287 - Change in situation or address of Registered Office 13 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
287 - Change in situation or address of Registered Office 29 January 2000
CERTNM - Change of name certificate 18 January 2000
NEWINC - New incorporation documents 15 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.