Moggs Marketing Communications Limited

General information

Name:

Moggs Marketing Communications Ltd

Office Address:

The Mills Canal Street DE1 2RJ Derby

Number: 04779392

Incorporation date: 2003-05-28

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Moggs Marketing Communications started its operations in 2003 as a Private Limited Company under the ID 04779392. The firm has been functioning for 21 years and the present status is active. This company's headquarters is located in Derby at The Mills. You could also locate this business by its postal code : DE1 2RJ. Moggs Marketing Communications Limited was listed twenty one years ago under the name of Peakpost. The company's classified under the NACE and SIC code 73110, that means Advertising agencies. The firm's latest filed accounts documents cover the period up to 2022/05/31 and the most recent confirmation statement was filed on 2023/05/28.

In order to meet the requirements of the clients, the limited company is continually supervised by a unit of two directors who are Jill M. and Roger M.. Their mutual commitment has been of great importance to the limited company since 2007.

Roger M. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Moggs Marketing Communications Limited 2003-06-19
  • Peakpost Limited 2003-05-28

Financial data based on annual reports

Company staff

Jill M.

Role: Director

Appointed: 05 April 2007

Latest update: 4 April 2024

Roger M.

Role: Director

Appointed: 29 May 2003

Latest update: 4 April 2024

Jill M.

Role: Secretary

Appointed: 29 May 2003

Latest update: 4 April 2024

People with significant control

Roger M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 11 June 2024
Confirmation statement last made up date 28 May 2023
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 18 September 2014
Annual Accounts 13 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 13 October 2015
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 26 November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 November 2012
Annual Accounts 14 August 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 14 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 3rd, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Studio 28 Friar Gate Studios Ford Street

Post code:

DE1 1EE

City / Town:

Derby

HQ address,
2013

Address:

Studio 28 Friar Gate Studios Ford Street

Post code:

DE1 1EE

City / Town:

Derby

HQ address,
2014

Address:

Studio 28 Friar Gate Studios Ford Street

Post code:

DE1 1EE

City / Town:

Derby

HQ address,
2015

Address:

Studio 28 Friar Gate Studios Ford Street

Post code:

DE1 1EE

City / Town:

Derby

HQ address,
2016

Address:

Studio 28 Friar Gate Studios Ford Street

Post code:

DE1 1EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
20
Company Age

Closest Companies - by postcode