Mulberry Marketing Communications Limited

General information

Name:

Mulberry Marketing Communications Ltd

Office Address:

5 Barnfield Crescent EX1 1QT Exeter

Number: 03079030

Incorporation date: 1995-07-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mulberry Marketing Communications is a company with it's headquarters at EX1 1QT Exeter at 5 Barnfield Crescent. The company has been in existence since 1995 and is established under the registration number 03079030. The company has existed on the English market for 29 years now and its status at the time is active. It 's been twenty nine years since Mulberry Marketing Communications Limited is no longer recognized under the name Mulberry Pr Communications. The company's SIC and NACE codes are 73110 which means Advertising agencies. 2023-03-31 is the last time when account status updates were filed.

As found in this firm's executives list, since 2018-06-26 there have been two directors: Alison K. and Matthew S..

Alison K. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Mulberry Marketing Communications Limited 1995-07-19
  • Mulberry Pr Communications Limited 1995-07-12

Financial data based on annual reports

Company staff

Alison K.

Role: Director

Appointed: 26 June 2018

Latest update: 10 February 2024

Matthew S.

Role: Director

Appointed: 26 June 2018

Latest update: 10 February 2024

People with significant control

Alison K.
Notified on 25 June 2020
Nature of control:
over 3/4 of shares
Christopher K.
Notified on 1 July 2016
Ceased on 25 June 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts 19 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 July 2014
Annual Accounts 7 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 August 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 28 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 2nd, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Oxford House 15-17 Mount Ephraim Road

Post code:

TN1 1EN

City / Town:

Tunbridge Wells

HQ address,
2013

Address:

Oxford House 15-17 Mount Ephraim Road

Post code:

TN1 1EN

City / Town:

Tunbridge Wells

HQ address,
2014

Address:

Oxford House 15-17 Mount Ephraim Road

Post code:

TN1 1EN

City / Town:

Tunbridge Wells

HQ address,
2015

Address:

Oxford House 15-17 Mount Ephraim Road

Post code:

TN1 1EN

City / Town:

Tunbridge Wells

HQ address,
2016

Address:

Oxford House 15-17 Mount Ephraim Road

Post code:

TN1 1EN

City / Town:

Tunbridge Wells

Accountant/Auditor,
2016 - 2015

Name:

Ward Mackenzie Ltd

Address:

Oxford House 15-17 Mount Ephraim Road

Post code:

TN1 1EN

City / Town:

Tunbridge Wells

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
28
Company Age

Closest Companies - by postcode