Company NameMulberry Inc. Limited
DirectorsGlenn Lamar Sheppard and Tori Lynn Sheppard
Company StatusActive
Company Number06207414
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Glenn Lamar Sheppard
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2007(same day as company formation)
RoleGeneral Business
Country of ResidenceNorthern Ireland
Correspondence Address5 Adelaide Avenue
Coleraine
Londonderry
BT52 1LT
Northern Ireland
Director NameMrs Tori Lynn Sheppard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2007(same day as company formation)
RoleGeneral Business
Country of ResidenceNorthern Ireland
Correspondence Address5 Adelaide Avenue
Coleraine
Londonderry
BT52 1LT
Northern Ireland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameWm Business Services Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence AddressGround Floor Marlborough House
298 Regents Park Road
London
N3 2SZ

Contact

Websitewww.mulberry-k.com

Location

Registered AddressGround Floor Marlborough House
298 Regents Park Road
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Glenn Lamar Sheppard
50.00%
Ordinary
50 at £1Tori Lynn Sheppard
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,083
Cash£2,922
Current Liabilities£43,682

Accounts

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

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Charges

21 March 2012Delivered on: 26 March 2012
Persons entitled: Northern Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The undertaking and all its property whatsoever and wheresoever both present and future including its uncalled capital see image for full details.
Outstanding

Filing History

12 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
29 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
31 January 2022Termination of appointment of Wm Business Services Limited as a secretary on 31 January 2022 (1 page)
1 October 2021Secretary's details changed for Wm Business Services Limited on 1 October 2021 (1 page)
30 September 2021Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 30 September 2021 (1 page)
15 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
13 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
9 May 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 October 2016Secretary's details changed for Wm Business Services Limited on 18 October 2016 (1 page)
31 October 2016Secretary's details changed for Wm Business Services Limited on 18 October 2016 (1 page)
24 October 2016Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016 (1 page)
21 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 July 2014Director's details changed for Glenn Lamar Sheppard on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Tori Lynn Sheppard on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Tori Lynn Sheppard on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Tori Lynn Sheppard on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Glenn Lamar Sheppard on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Glenn Lamar Sheppard on 2 July 2014 (2 pages)
9 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 May 2010Director's details changed for Glenn L Sheppard on 2 October 2009 (2 pages)
5 May 2010Director's details changed for Glenn L Sheppard on 2 October 2009 (2 pages)
5 May 2010Director's details changed for Glenn L Sheppard on 2 October 2009 (2 pages)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Wm Business Services Limited on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Tori Lynn Sheppard on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Tori Lynn Sheppard on 2 October 2009 (2 pages)
30 April 2010Secretary's details changed for Wm Business Services Limited on 2 October 2009 (2 pages)
30 April 2010Secretary's details changed for Wm Business Services Limited on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Tori Lynn Sheppard on 2 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 May 2009Return made up to 10/04/09; full list of members (4 pages)
7 May 2009Return made up to 10/04/09; full list of members (4 pages)
7 May 2009Secretary's change of particulars / wm business services LIMITED / 01/10/2008 (1 page)
7 May 2009Secretary's change of particulars / wm business services LIMITED / 01/10/2008 (1 page)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 September 2008Registered office changed on 18/09/2008 from 3 college street st albans hertfordshire AL3 4PW (1 page)
18 September 2008Registered office changed on 18/09/2008 from 3 college street st albans hertfordshire AL3 4PW (1 page)
1 May 2008Return made up to 10/04/08; full list of members (4 pages)
1 May 2008Return made up to 10/04/08; full list of members (4 pages)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
29 May 2007Ad 10/04/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Ad 10/04/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
29 May 2007Ad 10/04/07--------- £ si 49@1=49 £ ic 51/100 (2 pages)
29 May 2007Ad 10/04/07--------- £ si 49@1=49 £ ic 51/100 (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
10 April 2007Incorporation (16 pages)
10 April 2007Incorporation (16 pages)