Company NameMother London Limited
Company StatusActive
Company Number04983564
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 5 months ago)
Previous NameMother Advertising Limited

Business Activity

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

Directors

Director NameMr Andrew Everett Medd
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2004(3 months after company formation)
Appointment Duration20 years, 2 months
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Mark Howard Waites
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2004(3 months after company formation)
Appointment Duration20 years, 2 months
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Robert Anthony Saville
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2004(3 months after company formation)
Appointment Duration20 years, 2 months
RoleAdvertising Executive
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
Appointed14 January 2016(12 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressBiscuit Building
10 Redchurch Street
London
E2 7DD
Director NameMr Stephen Calcraft
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Matthew David Clark
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Secretary NameMr Matthew David Clark
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Dylan Williams
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed16 November 2012(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building
10 Redchurch Street
London
E2 7DD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemotherlondon.com
Telephone020 70121999
Telephone regionLondon

Location

Registered AddressBiscuit Building
10 Redchurch Street
London
E2 7DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

190 at £0.01Mother Holdings LTD
95.00%
Ordinary A
10 at £0.01Mother Holdings Limited
5.00%
Ordinary B

Financials

Year2014
Turnover£37,166,000
Gross Profit£16,851,000
Net Worth£394,000
Cash£775,000
Current Liabilities£10,526,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
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 2020Full accounts made up to 31 December 2019 (27 pages)
17 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 September 2019Full accounts made up to 31 December 2018 (22 pages)
13 June 2019Confirmation statement made on 31 May 2019 with updates (6 pages)
10 June 2019Director's details changed for Mark Waites on 31 May 2019 (2 pages)
13 March 2019Statement of capital following an allotment of shares on 11 February 2019
  • GBP 2.5
(4 pages)
12 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
4 December 2018Director's details changed for Mr Michael Charles Wall on 12 November 2018 (2 pages)
21 September 2018Full accounts made up to 31 December 2017 (22 pages)
12 July 2018Termination of appointment of Matthew David Clark as a director on 21 December 2017 (1 page)
12 July 2018Termination of appointment of Matthew David Clark as a secretary on 21 December 2017 (1 page)
12 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (21 pages)
18 July 2017Full accounts made up to 31 December 2016 (21 pages)
7 July 2017Notification of Mother Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
7 July 2017Confirmation statement made on 31 May 2017 with updates (6 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 (21 pages)
7 October 2016Full accounts made up to 31 December 2015 (21 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 2
(10 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 2
(10 pages)
24 February 2016Appointment of Michael Charles Wall as a director on 14 January 2016 (3 pages)
24 February 2016Appointment of Michael Charles Wall as a director on 14 January 2016 (3 pages)
22 September 2015Termination of appointment of Stephen Calcraft as a director on 4 September 2015 (1 page)
22 September 2015Termination of appointment of Stephen Calcraft as a director on 4 September 2015 (1 page)
22 September 2015Termination of appointment of Stephen Calcraft as a director on 4 September 2015 (1 page)
6 September 2015Full accounts made up to 31 December 2014 (22 pages)
6 September 2015Full accounts made up to 31 December 2014 (22 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 2
(10 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 2
(10 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 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 2
(11 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 2
(11 pages)
27 May 2014Termination of appointment of Dylan Williams as a director (2 pages)
27 May 2014Termination of appointment of Dylan Williams as a director (2 pages)
8 October 2013Full accounts made up to 31 December 2012 (21 pages)
8 October 2013Full accounts made up to 31 December 2012 (21 pages)
4 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (11 pages)
4 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (11 pages)
7 January 2013Appointment of Dylan Williams as a director (3 pages)
7 January 2013Appointment of Dylan Williams as a director (3 pages)
20 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a)/sub division 16/11/2012
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
20 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a)/sub division 16/11/2012
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
11 December 2012Change of share class name or designation (2 pages)
11 December 2012Particulars of variation of rights attached to shares (2 pages)
11 December 2012Change of share class name or designation (2 pages)
11 December 2012Particulars of variation of rights attached to shares (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
15 August 2011Director's details changed for Mr Matthew David Clark on 11 August 2011 (3 pages)
15 August 2011Secretary's details changed for Mr Matthew David Clark on 11 August 2011 (3 pages)
15 August 2011Secretary's details changed for Mr Matthew David Clark on 11 August 2011 (3 pages)
15 August 2011Director's details changed for Mr Matthew David Clark on 11 August 2011 (3 pages)
7 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
7 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
26 January 2011Director's details changed for Andrew Everett Medd on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Mark Waites on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Mark Waites on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Robert Saville on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Andrew Everett Medd on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Robert Saville on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Stephen Calcraft on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Andrew Everett Medd on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Stephen Calcraft on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Mark Waites on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Robert Saville on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Stephen Calcraft on 6 December 2010 (2 pages)
15 November 2010Company name changed mother advertising LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
(2 pages)
15 November 2010Change of name notice (2 pages)
15 November 2010Change of name notice (2 pages)
15 November 2010Company name changed mother advertising LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
(2 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 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)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Stephen Calcraft on 31 May 2010 (2 pages)
9 June 2010Director's details changed for Stephen Calcraft on 31 May 2010 (2 pages)
26 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Stephen Calcraft on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Stephen Calcraft on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Stephen Calcraft on 1 December 2009 (2 pages)
23 December 2009Full accounts made up to 31 December 2008 (14 pages)
23 December 2009Full accounts made up to 31 December 2008 (14 pages)
19 January 2009Return made up to 03/12/08; full list of members (4 pages)
19 January 2009Return made up to 03/12/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
25 April 2008Director's change of particulars / mark waites / 04/04/2008 (1 page)
25 April 2008Director's change of particulars / mark waites / 04/04/2008 (1 page)
12 February 2008Return made up to 03/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2008Return made up to 03/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
9 January 2007Return made up to 03/12/06; full list of members (8 pages)
9 January 2007Return made up to 03/12/06; full list of members (8 pages)
29 August 2006Full accounts made up to 31 December 2005 (14 pages)
29 August 2006Full accounts made up to 31 December 2005 (14 pages)
6 July 2006Return made up to 03/12/05; full list of members; amend (8 pages)
6 July 2006Return made up to 03/12/05; full list of members; amend (8 pages)
13 December 2005Return made up to 03/12/05; full list of members (8 pages)
13 December 2005Return made up to 03/12/05; full list of members (8 pages)
12 December 2005Full accounts made up to 31 December 2004 (15 pages)
12 December 2005Full accounts made up to 31 December 2004 (15 pages)
15 March 2005Return made up to 03/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 March 2005Return made up to 03/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 November 2004Full accounts made up to 31 December 2003 (8 pages)
25 November 2004Full accounts made up to 31 December 2003 (8 pages)
17 November 2004Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page)
17 November 2004Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page)
17 August 2004Registered office changed on 17/08/04 from: 200 st. John street london EC1V 4RN (1 page)
17 August 2004Registered office changed on 17/08/04 from: 200 st. John street london EC1V 4RN (1 page)
28 April 2004Ad 07/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2004Statement of affairs (11 pages)
28 April 2004Ad 07/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2004Statement of affairs (11 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
3 December 2003Incorporation (17 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Secretary resigned (1 page)
3 December 2003Incorporation (17 pages)