MERCIECA LIMITED - LONDON
Company Profile | Company Filings |
Overview
MERCIECA LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MERCIECA LIMITED was incorporated 16 years ago on 25/06/2008 and has the registered number: 06629528. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
MERCIECA LIMITED was incorporated 16 years ago on 25/06/2008 and has the registered number: 06629528. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
MERCIECA LIMITED - LONDON
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2ND FLOOR
LONDON
W1C 2JD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/09/2023 | 21/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW JAMES HOWES | Secretary | 2020-06-29 | CURRENT | ||
RODNEY JOHN TAYLOR | Aug 1967 | British | Director | 2008-09-10 | CURRENT |
MR PETER CALVERT | Dec 1979 | British | Director | 2016-07-01 | CURRENT |
PAUL LAWRENCE MERCIECA | May 1958 | British | Director | 2008-09-10 | CURRENT |
CLIVE NORRIS | Oct 1958 | British | Director | 2008-09-10 | CURRENT |
GEMMA OAKES | Jun 1977 | British | Director | 2009-02-18 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Director | 2008-06-25 UNTIL 2008-06-25 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Secretary | 2008-06-25 UNTIL 2008-06-25 | RESIGNED | ||
MR MATTHEW JAMES HOWES | Secretary | 2010-08-26 UNTIL 2012-10-01 | RESIGNED | ||
FRANCESCA LOUISE MERCIECA | May 1985 | Secretary | 2008-06-25 UNTIL 2008-09-10 | RESIGNED | |
MISS ZUZANA KAUFMAN | Secretary | 2012-10-01 UNTIL 2020-02-28 | RESIGNED | ||
NARISHTA RAJARATNAM | Feb 1978 | Secretary | 2009-02-10 UNTIL 2010-08-26 | RESIGNED | |
MISS MARIA HARDING | Jul 1967 | British | Director | 2012-10-01 UNTIL 2013-07-09 | RESIGNED |
MR BEN HOVANESSIAN | Sep 1974 | British | Director | 2009-04-01 UNTIL 2012-12-17 | RESIGNED |
MISS ZUZANA KAUFMAN | Mar 1979 | Czech | Director | 2013-08-01 UNTIL 2020-02-28 | RESIGNED |
FRANCESCA LOUISE MERCIECA | May 1985 | Director | 2008-06-25 UNTIL 2008-09-10 | RESIGNED | |
SOPHIA ELIZABETH MERCIECA | May 1987 | British | Director | 2008-06-25 UNTIL 2008-09-10 | RESIGNED |
JONATHAN ROBERT ALEXANDER PATTERSON | Oct 1970 | British | Director | 2009-02-18 UNTIL 2014-02-25 | RESIGNED |
MR STUART DAVID WILLIAMS | Mar 1975 | British | Director | 2013-08-01 UNTIL 2014-11-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Lawrence Mercieca | 2017-06-25 | 5/1958 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Rodney John Taylor | 2017-06-25 | 8/1967 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Clive Norris | 2017-06-25 | 10/1958 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Company Accounts for MERCIECA LIMITED | 2023-10-03 | 31-12-2022 | £200,775 Cash £153,766 equity |
Company Accounts for MERCIECA LIMITED | 2022-12-24 | 31-12-2021 | £283,841 Cash £388,780 equity |
MERCIECA LIMITED | 2021-01-01 | 31-12-2019 | £286,882 Cash £74,922 equity |
Mercieca Limited - Period Ending 2018-12-31 | 2019-10-01 | 31-12-2018 | £328,614 Cash £164,144 equity |
Mercieca Limited - Period Ending 2017-12-31 | 2018-09-26 | 31-12-2017 | £551,267 Cash £160,791 equity |