Company NameMesh Marketing Limited
Company StatusActive
Company Number05051252
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Previous NameRedslate Limited

Business Activity

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

Directors

Director NameMr Christopher James Masterson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2004(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Evolution Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
Director NameMr Stewart Andrew Baxter
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2004(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address3 Evolution Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
Secretary NameMr Christopher James Masterson
NationalityBritish
StatusCurrent
Appointed20 February 2004(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Evolution Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
Director NameMr Adrian Richard Thomas
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address3 Evolution Wynyard Business Park
Wynyard
Couny Durham
TS22 5TB
Director NameMr Tobias Jeremy Sewell Moore
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(2 years, 4 months after company formation)
Appointment Duration10 years (resigned 29 June 2016)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Evolution Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
Director NameMr Andrew Charles Marsden
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(5 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Evolution Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitemeshmarketing.co.uk
Email address[email protected]
Telephone020 78120818
Telephone regionLondon

Location

Registered Address3 Evolution Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park

Shareholders

1.9k at £0.1Christopher James Masterson
32.33%
Ordinary
1.9k at £0.1Stewart Andrew Baxter
32.33%
Ordinary
1.9k at £0.1Tobias Jeremy Sewell Moore
32.33%
Ordinary
180 at £0.1Andrew Charles Marsden
3.00%
Ordinary

Financials

Year2014
Net Worth£1,795,504
Cash£918,035
Current Liabilities£1,104,849

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

30 August 2007Delivered on: 13 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being unit 3B evolution wynyard park wynyard. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

24 May 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
28 April 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (14 pages)
28 April 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (14 pages)
5 May 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
15 July 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
22 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
22 April 2020Memorandum and Articles of Association (18 pages)
21 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 400.00
(4 pages)
20 April 2020Change of share class name or designation (2 pages)
16 April 2020Particulars of variation of rights attached to shares (2 pages)
13 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
4 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
23 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
15 August 2017Cancellation of shares. Statement of capital on 7 April 2017
  • GBP 400
(4 pages)
15 August 2017Cancellation of shares. Statement of capital on 7 April 2017
  • GBP 400
(4 pages)
15 August 2017Cancellation of shares. Statement of capital on 7 July 2017
  • GBP 388
(4 pages)
15 August 2017Cancellation of shares. Statement of capital on 7 July 2017
  • GBP 388
(4 pages)
31 July 2017Purchase of own shares. (3 pages)
31 July 2017Purchase of own shares. (3 pages)
24 July 2017Appointment of Adrian Richard Thomas as a director on 1 July 2017 (3 pages)
24 July 2017Appointment of Adrian Richard Thomas as a director on 1 July 2017 (3 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 May 2017Purchase of own shares. (3 pages)
22 May 2017Purchase of own shares. (3 pages)
5 May 2017Cancellation of shares. Statement of capital on 7 January 2017
  • GBP 412.20
(4 pages)
5 May 2017Cancellation of shares. Statement of capital on 7 January 2017
  • GBP 412.20
(4 pages)
30 March 2017Purchase of own shares. (3 pages)
30 March 2017Purchase of own shares. (3 pages)
13 March 2017Confirmation statement made on 20 February 2017 with updates (9 pages)
13 March 2017Confirmation statement made on 20 February 2017 with updates (9 pages)
9 March 2017Director's details changed for Mr Stewart Andrew Baxter on 1 February 2017 (2 pages)
9 March 2017Director's details changed for Mr Stewart Andrew Baxter on 1 February 2017 (2 pages)
8 February 2017Cancellation of shares. Statement of capital on 3 November 2016
  • GBP 44.20
(4 pages)
8 February 2017Cancellation of shares. Statement of capital on 3 November 2016
  • GBP 44.20
(4 pages)
12 January 2017Purchase of own shares. (3 pages)
12 January 2017Purchase of own shares. (3 pages)
10 November 2016Purchase of own shares. (3 pages)
10 November 2016Cancellation of shares. Statement of capital on 29 September 2016
  • GBP 44.20
(4 pages)
10 November 2016Purchase of own shares. (3 pages)
10 November 2016Cancellation of shares. Statement of capital on 29 September 2016
  • GBP 44.20
(4 pages)
21 September 2016Cancellation of shares. Statement of capital on 29 June 2016
  • GBP 472.40
(4 pages)
21 September 2016Cancellation of shares. Statement of capital on 29 June 2016
  • GBP 472.40
(4 pages)
17 August 2016Termination of appointment of Andrew Charles Marsden as a director on 4 August 2016 (1 page)
17 August 2016Termination of appointment of Andrew Charles Marsden as a director on 4 August 2016 (1 page)
5 August 2016Purchase of own shares. (3 pages)
5 August 2016Purchase of own shares. (3 pages)
20 July 2016Termination of appointment of Tobias Jeremy Sewell Moore as a director on 29 June 2016 (2 pages)
20 July 2016Termination of appointment of Tobias Jeremy Sewell Moore as a director on 29 June 2016 (2 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 600
(5 pages)
6 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 600
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 600
(5 pages)
11 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 600
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 600
(5 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 600
(5 pages)
11 September 2013Resolutions
  • RES13 ‐ Subdivide shares 14/06/2013
(2 pages)
11 September 2013Resolutions
  • RES13 ‐ Subdivide shares 14/06/2013
(2 pages)
12 August 2013Sub-division of shares on 14 June 2013 (5 pages)
12 August 2013Sub-division of shares on 14 June 2013 (5 pages)
11 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
13 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
26 November 2009Secretary's details changed for Christopher James Masterson on 1 October 2009 (1 page)
26 November 2009Director's details changed for Tobias Jeremy Sewell Moore on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Andrew Charles Marsden on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Andrew Charles Marsden on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Christopher James Masterson on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Christopher James Masterson on 1 October 2009 (1 page)
26 November 2009Director's details changed for Stewart Andrew Baxter on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Tobias Jeremy Sewell Moore on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Christopher James Masterson on 1 October 2009 (1 page)
26 November 2009Director's details changed for Christopher James Masterson on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Stewart Andrew Baxter on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Stewart Andrew Baxter on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Andrew Charles Marsden on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Tobias Jeremy Sewell Moore on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Christopher James Masterson on 1 October 2009 (2 pages)
25 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot shares 18/06/2009
(2 pages)
25 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot shares 18/06/2009
(2 pages)
25 August 2009Director appointed andrew charles marsden (2 pages)
25 August 2009Director appointed andrew charles marsden (2 pages)
25 August 2009Ad 18/06/09\gbp si 400@1=400\gbp ic 100/500\ (2 pages)
25 August 2009Registered office changed on 25/08/2009 from 3 evolution wynyard business park wynyard teeside TS22 5TB (1 page)
25 August 2009Registered office changed on 25/08/2009 from 3 evolution wynyard business park wynyard teeside TS22 5TB (1 page)
25 August 2009Nc inc already adjusted 18/06/09 (2 pages)
25 August 2009Ad 18/06/09\gbp si 400@1=400\gbp ic 100/500\ (2 pages)
25 August 2009Nc inc already adjusted 18/06/09 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 March 2009Return made up to 20/02/09; full list of members (4 pages)
8 March 2009Return made up to 20/02/09; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 February 2008Return made up to 20/02/08; full list of members (4 pages)
26 February 2008Return made up to 20/02/08; full list of members (4 pages)
25 February 2008Director's change of particulars / tobias moore / 22/02/2008 (1 page)
25 February 2008Director's change of particulars / tobias moore / 22/02/2008 (1 page)
22 October 2007Registered office changed on 22/10/07 from: 28-32 shelton street covent garden london WC2H 9JE (1 page)
22 October 2007Registered office changed on 22/10/07 from: 28-32 shelton street covent garden london WC2H 9JE (1 page)
17 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
10 September 2007Return made up to 20/02/07; full list of members (3 pages)
10 September 2007Return made up to 20/02/07; full list of members (3 pages)
10 September 2007Location of register of members (1 page)
10 September 2007Location of register of members (1 page)
15 November 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
31 July 2006Accounting reference date extended from 28/02/06 to 31/08/06 (1 page)
31 July 2006Accounting reference date extended from 28/02/06 to 31/08/06 (1 page)
18 November 2005Return made up to 20/02/05; full list of members (7 pages)
18 November 2005Return made up to 20/02/05; full list of members (7 pages)
8 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
8 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
8 July 2005Registered office changed on 08/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005Registered office changed on 08/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 July 2005New secretary appointed;new director appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed;new director appointed (2 pages)
8 July 2005Secretary resigned (1 page)
1 March 2005Company name changed redslate LIMITED\certificate issued on 01/03/05 (2 pages)
1 March 2005Company name changed redslate LIMITED\certificate issued on 01/03/05 (2 pages)
20 February 2004Incorporation (16 pages)
20 February 2004Incorporation (16 pages)