Company NameMercer Street Marketing And Consulting Limited
DirectorsAlan Crawford Fletcher and Fiona Campbell Collins Fletcher
Company StatusActive
Company Number04393256
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Previous NameStormlane Limited

Business Activity

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

Directors

Secretary NameMargaret Fletcher
NationalityBritish
StatusCurrent
Appointed02 September 2010(8 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressAnson House The Flemming Business Centre Burdon T
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Director NameMr Alan Crawford Fletcher
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(10 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAnson House The Flemming Business Centre Burdon T
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Director NameMrs Fiona Campbell Collins Fletcher
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(10 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House The Flemming Business Centre Burdon T
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Director NameMark Lisgo
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(6 days after company formation)
Appointment Duration2 months (resigned 20 May 2002)
RoleLawyer
Correspondence Address39 Lancaster Drive
Wallsend
Tyne & Wear
NE28 9TE
Secretary NameSiobhan Victoria Antoinette Kenyon
NationalityBritish
StatusResigned
Appointed19 March 2002(6 days after company formation)
Appointment Duration2 months (resigned 20 May 2002)
RoleCompany Director
Correspondence Address50 Harley Terrace
Gosforth
Newcastle Upon Tyne
NE3 1UL
Director NameDavid James Watson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2005)
RoleConsultant
Correspondence Address96 St Marys Avenue
Whitley Bay
Tyne & Wear
NE26 3TS
Secretary NameAlan Crawford Fletcher
NationalityBritish
StatusResigned
Appointed20 May 2002(2 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 02 September 2010)
RoleCompany Director
Correspondence Address6 Osbaldeston Gardens
Newcastle Upon Tyne
NE3 4JE
Director NameMr Alfred Olding Fletcher
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 27 August 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Director NameLord John Stevens
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(3 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressAnson House The Flemming Business Centre Burdon T
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone0191 2336313
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAnson House The Flemming Business Centre Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Alfred Olding Fletcher
50.00%
Ordinary
1 at £1Fiona Fletcher
50.00%
Ordinary

Financials

Year2014
Net Worth£1,724,926
Cash£1,061,909
Current Liabilities£337,423

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Filing History

10 May 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
11 May 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
8 June 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
18 May 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
22 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
15 May 2018Change of share class name or designation (2 pages)
19 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
15 January 2018Termination of appointment of John Stevens as a director on 31 December 2017 (1 page)
22 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
22 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
4 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 13 March 2017 with updates (5 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)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
(5 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
(5 pages)
18 January 2016Resolutions
  • RES14 ‐ £2 capitalisation 03/07/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £2 capitalisation 03/07/2015
(1 page)
18 January 2016Sub-division of shares on 30 June 2015 (5 pages)
18 January 2016Resolutions
  • RES13 ‐ Sub-division of shares 30/06/2015
  • RES13 ‐ Sub-division of shares 30/06/2015
(2 pages)
18 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £2 capitalisation 03/07/2015
(1 page)
18 January 2016Sub-division of shares on 30 June 2015 (5 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 January 2016Statement of capital following an allotment of shares on 3 July 2015
  • GBP 4.00
(4 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 January 2016Statement of capital following an allotment of shares on 3 July 2015
  • GBP 4.00
(4 pages)
18 January 2016Resolutions
  • RES13 ‐ Sub-division of shares 30/06/2015
(2 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
3 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 December 2012Appointment of Fiona Fletcher as a director (3 pages)
17 December 2012Appointment of Mr Alan Crawford Fletcher as a director (3 pages)
17 December 2012Appointment of Fiona Fletcher as a director (3 pages)
17 December 2012Appointment of Mr Alan Crawford Fletcher as a director (3 pages)
7 December 2012Termination of appointment of Alfred Fletcher as a director (1 page)
7 December 2012Termination of appointment of Alfred Fletcher as a director (1 page)
22 May 2012Director's details changed for Lord John Stevens on 21 May 2012 (2 pages)
22 May 2012Director's details changed for Lord John Stevens on 21 May 2012 (2 pages)
18 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
7 December 2011Registered office address changed from the Grainger Suite Dobson House the Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from the Grainger Suite Dobson House the Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from the Grainger Suite Dobson House the Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF on 7 December 2011 (2 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (14 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 October 2010Appointment of Margaret Fletcher as a secretary (3 pages)
11 October 2010Termination of appointment of Alan Fletcher as a secretary (2 pages)
11 October 2010Appointment of Margaret Fletcher as a secretary (3 pages)
11 October 2010Termination of appointment of Alan Fletcher as a secretary (2 pages)
4 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (14 pages)
4 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (14 pages)
16 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 April 2009Return made up to 13/03/09; full list of members (5 pages)
16 April 2009Return made up to 13/03/09; full list of members (5 pages)
29 October 2008Return made up to 13/03/08; full list of members (5 pages)
29 October 2008Return made up to 13/03/08; full list of members (5 pages)
27 October 2008Director's change of particulars / alfred fletcher / 01/01/2008 (1 page)
27 October 2008Director's change of particulars / alfred fletcher / 01/01/2008 (1 page)
27 October 2008Director's change of particulars / alfred fletcher / 01/01/2008 (1 page)
27 October 2008Director's change of particulars / alfred fletcher / 01/01/2008 (1 page)
23 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 April 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 April 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 April 2006Return made up to 13/03/06; full list of members (7 pages)
11 April 2006Return made up to 13/03/06; full list of members (7 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
8 April 2005Return made up to 13/03/05; full list of members (6 pages)
8 April 2005Return made up to 13/03/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 December 2004Registered office changed on 06/12/04 from: robert muckle solicitors norham house 12 bridge street west newcastle upon tyne NE1 8AS (1 page)
6 December 2004Registered office changed on 06/12/04 from: robert muckle solicitors norham house 12 bridge street west newcastle upon tyne NE1 8AS (1 page)
24 March 2004Return made up to 13/03/04; full list of members (6 pages)
24 March 2004Return made up to 13/03/04; full list of members (6 pages)
11 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
11 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
18 August 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
18 August 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
25 April 2003Return made up to 13/03/03; full list of members (6 pages)
25 April 2003Return made up to 13/03/03; full list of members (6 pages)
12 June 2002Director resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002Registered office changed on 09/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002Registered office changed on 09/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002Director resigned (1 page)
1 May 2002Company name changed stormlane LIMITED\certificate issued on 01/05/02 (2 pages)
1 May 2002Company name changed stormlane LIMITED\certificate issued on 01/05/02 (2 pages)
13 March 2002Incorporation (30 pages)
13 March 2002Incorporation (30 pages)