Company NameERIC Morecambe Limited
DirectorsRobert Anthony Saville and Michael Charles Wall
Company StatusActive
Company Number04301093
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Robert Anthony Saville
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(16 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Michael Charles Wall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameIan Alexander Hutchings
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2004)
RoleManaging Director
Correspondence Address10 Wheatfield Road
Harpenden
Hertfordshire
AL5 2NY
Director NameAndrew Everett Medd
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 2004)
RoleAdvertising
Correspondence Address26 Cleveland Avenue
London
W4 1SN
Director NameMr Robert Saville
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 2004)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address11 Haslemere Road
London
N8 9QP
Director NameMr Robert Anthony Saville
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 2004)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address11 Haslemere Road
London
N8 9QP
Secretary NameMr Matthew David Clark
NationalityBritish
StatusResigned
Appointed16 October 2001(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Sotheby Road
London
N5 2UP
Director NameMr Matthew David Clark
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(2 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 December 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Secretary NameMr Andrew Everett Medd
NationalityBritish
StatusResigned
Appointed01 July 2004(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemotherlondon.com
Telephone020 72531860
Telephone regionLondon

Location

Registered Address10 Redchurch Street
London
E2 7DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Mother Holdings LTD
75.00%
Ordinary A
25 at £1Mother Holdings LTD
25.00%
Ordinary B

Financials

Year2014
Turnover£1,621,000
Gross Profit£1,371,000
Net Worth£2,000
Cash£13,000
Current Liabilities£991,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

13 July 2010Delivered on: 23 July 2010
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 October 2020Accounts for a small company made up to 31 December 2019 (16 pages)
17 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
26 June 2019Cessation of Robert Saville as a person with significant control on 12 November 2018 (1 page)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
4 December 2018Appointment of Mr Michael Charles Wall as a director on 12 November 2018 (2 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
23 July 2018Cessation of Matthew David Clark as a person with significant control on 21 December 2017 (1 page)
23 July 2018Notification of Robert Saville as a person with significant control on 21 December 2017 (2 pages)
23 July 2018Termination of appointment of Matthew David Clark as a director on 21 December 2017 (1 page)
23 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 July 2018Appointment of Mr Robert Saville as a director on 21 December 2017 (2 pages)
18 July 2017Accounts for a small company made up to 31 December 2016 (12 pages)
18 July 2017Accounts for a small company made up to 31 December 2016 (12 pages)
7 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
7 July 2017Notification of Matthew David Clark as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Matthew David Clark as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Mother Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Mother Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (12 pages)
7 October 2016Full accounts made up to 31 December 2015 (12 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
6 September 2015Full accounts made up to 31 December 2014 (13 pages)
6 September 2015Full accounts made up to 31 December 2014 (13 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
6 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
26 January 2011Director's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages)
26 January 2011Secretary's details changed for Andrew Everett Medd on 6 December 2010 (2 pages)
26 January 2011Secretary's details changed for Andrew Everett Medd on 6 December 2010 (2 pages)
26 January 2011Secretary's details changed for Andrew Everett Medd on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
23 December 2009Full accounts made up to 31 December 2008 (16 pages)
23 December 2009Full accounts made up to 31 December 2008 (16 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(6 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(6 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(6 pages)
21 April 2009Appointment terminated secretary andrew medd (1 page)
21 April 2009Appointment terminated secretary andrew medd (1 page)
6 November 2008Director's change of particulars / matthew clark / 09/10/2008 (1 page)
6 November 2008Return made up to 09/10/08; full list of members (3 pages)
6 November 2008Return made up to 09/10/08; full list of members (3 pages)
6 November 2008Director's change of particulars / matthew clark / 09/10/2008 (1 page)
3 September 2008Full accounts made up to 31 December 2007 (13 pages)
3 September 2008Full accounts made up to 31 December 2007 (13 pages)
12 November 2007Return made up to 09/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2007Return made up to 09/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2007Full accounts made up to 31 December 2006 (13 pages)
15 October 2007Full accounts made up to 31 December 2006 (13 pages)
17 November 2006Return made up to 09/10/06; full list of members (6 pages)
17 November 2006Return made up to 09/10/06; full list of members (6 pages)
29 August 2006Full accounts made up to 31 December 2005 (13 pages)
29 August 2006Full accounts made up to 31 December 2005 (13 pages)
13 December 2005Return made up to 09/10/05; full list of members (6 pages)
13 December 2005Return made up to 09/10/05; full list of members (6 pages)
12 December 2005Full accounts made up to 31 December 2004 (14 pages)
12 December 2005Full accounts made up to 31 December 2004 (14 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005New secretary appointed (2 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005New secretary appointed (2 pages)
6 April 2005Secretary resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
17 November 2004Return made up to 09/10/04; full list of members (6 pages)
17 November 2004Return made up to 09/10/04; full list of members (6 pages)
23 September 2004Full accounts made up to 31 December 2003 (15 pages)
23 September 2004Full accounts made up to 31 December 2003 (15 pages)
8 July 2004Director resigned (2 pages)
8 July 2004Director resigned (2 pages)
8 July 2004Director resigned (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (2 pages)
8 July 2004Director resigned (1 page)
19 March 2004Registered office changed on 19/03/04 from: biscuit building 10 redchurch street london E2 7DD (1 page)
19 March 2004Registered office changed on 19/03/04 from: biscuit building 10 redchurch street london E2 7DD (1 page)
12 March 2004Registered office changed on 12/03/04 from: 200 saint john street london EC1V 4RN (1 page)
12 March 2004Registered office changed on 12/03/04 from: 200 saint john street london EC1V 4RN (1 page)
5 January 2004Full accounts made up to 31 December 2002 (14 pages)
5 January 2004Full accounts made up to 31 December 2002 (14 pages)
12 November 2003Return made up to 09/10/03; full list of members (8 pages)
12 November 2003Return made up to 09/10/03; full list of members (8 pages)
7 January 2003Return made up to 09/10/02; full list of members (8 pages)
7 January 2003Return made up to 09/10/02; full list of members (8 pages)
4 March 2002Ad 19/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2002Ad 19/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
7 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New secretary appointed;new director appointed (3 pages)
6 November 2001Registered office changed on 06/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Registered office changed on 06/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 November 2001Memorandum and Articles of Association (9 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New secretary appointed;new director appointed (3 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Memorandum and Articles of Association (9 pages)
5 November 2001Secretary resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Secretary resigned (1 page)
31 October 2001Company name changed skyzoom LIMITED\certificate issued on 31/10/01 (2 pages)
31 October 2001Company name changed skyzoom LIMITED\certificate issued on 31/10/01 (2 pages)
9 October 2001Incorporation (13 pages)
9 October 2001Incorporation (13 pages)