Company NameMental Pursuits Limited
DirectorJonathan Bates
Company StatusActive
Company Number03080005
CategoryPrivate Limited Company
Incorporation Date14 July 1995(28 years, 9 months ago)
Previous NameMagpie Publications Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameJonathan Bates
NationalityBritish
StatusCurrent
Appointed01 January 2000(4 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence AddressFlat 132 2 Meath Crescent
London
E2 0QL
Director NameMr Jonathan Bates
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2010(15 years after company formation)
Appointment Duration13 years, 8 months
RoleTechnical-Financial
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 132 2 Meath Crescent
London
E2 0QL
Director NameAlan David Brown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address28 Rose Court
Olney
Buckinghamshire
MK46 4BY
Director NameDavid Wingate Knighton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressAppletrees
29 High Street
Riseley
Bedford
ME44 1DU
Secretary NameJoseph Samuel Webster
NationalityBritish
StatusResigned
Appointed17 July 1995(3 days after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2000)
RoleSecretary
Correspondence Address12 The Hollies
Wellingborough
Northamptonshire
NN8 3GA
Director NameJonathan Bates
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(12 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressFlat 37 Chiswick Lane
Chiswick
London
W4 2LR
Director NameRuth Marion Bates
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 January 2001)
RoleSales Administrator
Correspondence Address78 Broadway
Kettering
Northamptonshire
NN15 6DF
Director NameJanice Madeliene Woodward
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(5 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 August 2010)
RoleTechnician/Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Whitefriars
Rushden
Northamptonshire
NN10 9PE
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressFlat 132 2 Meath Crescent
London
E2 0QL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Shareholders

3 at £1Jonathan Bates
100.00%
Ordinary

Financials

Year2014
Net Worth£29,515
Cash£30,707
Current Liabilities£1,192

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
14 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
22 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
16 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
13 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
6 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
23 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
3 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
3 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3
(3 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3
(3 pages)
1 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 September 2013Registered office address changed from Flat 6 2 Palmers Road London E2 0SX United Kingdom on 11 September 2013 (1 page)
11 September 2013Registered office address changed from Flat 6 2 Palmers Road London E2 0SX United Kingdom on 11 September 2013 (1 page)
11 September 2013Registered office address changed from Flat 132 2 Meath Crescent London E2 0QL England on 11 September 2013 (1 page)
11 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(3 pages)
11 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(3 pages)
11 September 2013Registered office address changed from Flat 132 2 Meath Crescent London E2 0QL England on 11 September 2013 (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 July 2012Registered office address changed from Flat 6 2 Palmers Road London E2 0SX United Kingdom on 30 July 2012 (1 page)
30 July 2012Registered office address changed from 122 Linkfield Road Isleworth Middlesex TW7 6QJ on 30 July 2012 (1 page)
30 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
30 July 2012Secretary's details changed for Jonathan Bates on 1 May 2012 (1 page)
30 July 2012Secretary's details changed for Jonathan Bates on 1 May 2012 (1 page)
30 July 2012Registered office address changed from 122 Linkfield Road Isleworth Middlesex TW7 6QJ on 30 July 2012 (1 page)
30 July 2012Secretary's details changed for Jonathan Bates on 1 May 2012 (1 page)
30 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
30 July 2012Secretary's details changed for Jonathan Bates on 1 May 2012 (1 page)
30 July 2012Registered office address changed from Flat 6 2 Palmers Road London E2 0SX United Kingdom on 30 July 2012 (1 page)
30 July 2012Secretary's details changed for Jonathan Bates on 1 May 2012 (1 page)
30 July 2012Secretary's details changed for Jonathan Bates on 1 May 2012 (1 page)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 October 2010Registered office address changed from 102 Whitefriars, Rushden Northampton Northamptonshire NN10 9PE on 11 October 2010 (2 pages)
11 October 2010Registered office address changed from 102 Whitefriars, Rushden Northampton Northamptonshire NN10 9PE on 11 October 2010 (2 pages)
16 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
16 August 2010Appointment of Mr Jonathan Bates as a director (2 pages)
16 August 2010Appointment of Mr Jonathan Bates as a director (2 pages)
13 August 2010Director's details changed for Janice Madeliene Woodward on 14 July 2010 (2 pages)
13 August 2010Director's details changed for Janice Madeliene Woodward on 14 July 2010 (2 pages)
13 August 2010Termination of appointment of Janice Woodward as a director (1 page)
13 August 2010Termination of appointment of Janice Woodward as a director (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 July 2009Return made up to 14/07/09; full list of members (3 pages)
17 July 2009Return made up to 14/07/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 July 2008Secretary's change of particulars / jonathan bates / 01/12/2007 (1 page)
23 July 2008Return made up to 14/07/08; full list of members (3 pages)
23 July 2008Return made up to 14/07/08; full list of members (3 pages)
23 July 2008Secretary's change of particulars / jonathan bates / 01/12/2007 (1 page)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 August 2007Return made up to 14/07/07; full list of members (2 pages)
10 August 2007Registered office changed on 10/08/07 from: 78 broadway kettering northamptonshire NN15 6DF (1 page)
10 August 2007Registered office changed on 10/08/07 from: 78 broadway kettering northamptonshire NN15 6DF (1 page)
10 August 2007Return made up to 14/07/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Return made up to 14/07/06; full list of members (2 pages)
14 August 2006Return made up to 14/07/06; full list of members (2 pages)
14 August 2006Secretary's particulars changed (1 page)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 July 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2005Registered office changed on 07/02/05 from: 2 arran mews ealing london W5 3PY (1 page)
7 February 2005Registered office changed on 07/02/05 from: 2 arran mews ealing london W5 3PY (1 page)
5 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 July 2004Return made up to 14/07/04; full list of members (6 pages)
21 July 2004Return made up to 14/07/04; full list of members (6 pages)
7 June 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 June 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 May 2004Return made up to 14/07/03; full list of members (6 pages)
28 May 2004Return made up to 14/07/03; full list of members (6 pages)
26 January 2004Secretary's particulars changed (1 page)
26 January 2004Registered office changed on 26/01/04 from: 3 grantham road chiswick middlesex W4 2RT (1 page)
26 January 2004Registered office changed on 26/01/04 from: 3 grantham road chiswick middlesex W4 2RT (1 page)
26 January 2004Secretary's particulars changed (1 page)
18 November 2003Registered office changed on 18/11/03 from: flat 1 37 chiswick lane chiswick london W4 2LR (1 page)
18 November 2003Registered office changed on 18/11/03 from: flat 1 37 chiswick lane chiswick london W4 2LR (1 page)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
30 October 2002Return made up to 14/07/02; full list of members (6 pages)
30 October 2002Return made up to 14/07/02; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
9 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 09/08/01
(6 pages)
9 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 09/08/01
(6 pages)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
21 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000New secretary appointed (2 pages)
27 June 2000Accounts made up to 30 April 2000 (10 pages)
27 June 2000Accounts made up to 30 April 2000 (10 pages)
26 June 2000Accounting reference date shortened from 28/02/01 to 30/04/00 (1 page)
26 June 2000Accounting reference date shortened from 28/02/01 to 30/04/00 (1 page)
19 July 1999Return made up to 14/07/99; full list of members (6 pages)
19 July 1999Return made up to 14/07/99; full list of members (6 pages)
9 July 1999Accounts made up to 28 February 1999 (10 pages)
9 July 1999Accounts made up to 28 February 1999 (10 pages)
18 August 1998Return made up to 14/07/98; no change of members (4 pages)
18 August 1998Return made up to 14/07/98; no change of members (4 pages)
17 April 1998Accounts made up to 28 February 1998 (10 pages)
17 April 1998Accounts made up to 28 February 1998 (10 pages)
6 March 1998Ad 05/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 March 1998Ad 05/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 March 1998Accounting reference date extended from 31/08/97 to 28/02/98 (1 page)
5 March 1998Accounting reference date extended from 31/08/97 to 28/02/98 (1 page)
17 September 1997Return made up to 14/07/96; full list of members (6 pages)
17 September 1997Return made up to 14/07/96; full list of members (6 pages)
10 September 1997Return made up to 14/07/97; full list of members
  • 363(287) ‐ Registered office changed on 10/09/97
(6 pages)
10 September 1997Return made up to 14/07/97; full list of members
  • 363(287) ‐ Registered office changed on 10/09/97
(6 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
13 February 1997Company name changed magpie publications LIMITED\certificate issued on 14/02/97 (2 pages)
13 February 1997Company name changed magpie publications LIMITED\certificate issued on 14/02/97 (2 pages)
11 February 1997Compulsory strike-off action has been discontinued (1 page)
11 February 1997Compulsory strike-off action has been discontinued (1 page)
6 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
6 February 1997Director resigned (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
26 July 1995Accounting reference date notified as 31/08 (1 page)
26 July 1995Accounting reference date notified as 31/08 (1 page)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
14 July 1995Incorporation (15 pages)
14 July 1995Incorporation (15 pages)