Company NameM B Advertising And Marketing Ltd
DirectorsNeale James Evans and Justin Greg Bennett
Company StatusActive
Company Number02335832
CategoryPrivate Limited Company
Incorporation Date17 January 1989(35 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Justin Greg Bennett
NationalityBritish
StatusCurrent
Appointed01 April 1995(6 years, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMb House 248 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
Director NameMr Neale James Evans
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(7 years, 6 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMb House 248 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
Director NameMr Justin Greg Bennett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(10 years, 3 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMb House 248 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
Director NameMichael John Bennett
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 1999)
RoleAdvertising Consultant
Correspondence Address4 Mackenzie Crescent
Burncross
Sheffield
South Yorkshire
S35 1US
Director NameIan Clarke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years after company formation)
Appointment Duration11 years, 9 months (resigned 13 October 2003)
RoleAdvertising Consultant
Correspondence AddressThe Granary
The Yews, Firbeck
Worksop
Nottinghamshire
S81 8JW
Director NameIan Jenkinson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 1994)
RoleAdvertising Consultant
Correspondence Address33 Willow Crescent
Chapeltown
Sheffield
South Yorkshire
S30 4QS
Secretary NameIan Clarke
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address4 Park View Road
Chapeltown
Sheffield
S35 1WL
Director NameMr Alan Michael Crane
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(19 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 December 2018)
RoleAutomotive Software Consultant
Country of ResidenceEngland
Correspondence AddressMb House 248 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP

Contact

Websitembadvertising.co.uk
Email address[email protected]
Telephone0114 2446060
Telephone regionSheffield

Location

Registered AddressMb House
248 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Unallocated
100.00%
Ordinary

Financials

Year2014
Turnover£12,073,691
Gross Profit£1,839,483
Net Worth£2,972,834
Cash£855,101
Current Liabilities£1,975,135

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

28 November 1990Delivered on: 3 December 1990
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 August 2017Director's details changed for Mr Alan Michael Crane on 11 August 2017 (2 pages)
23 January 2017Accounts for a medium company made up to 30 April 2016 (21 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
29 January 2016Accounts for a medium company made up to 30 April 2015 (17 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000
(4 pages)
4 February 2015Accounts for a medium company made up to 30 April 2014 (16 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
(4 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(4 pages)
8 January 2014Accounts for a medium company made up to 30 April 2013 (15 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a medium company made up to 30 April 2012 (16 pages)
31 January 2012Accounts for a medium company made up to 30 April 2011 (17 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
27 January 2011Accounts for a medium company made up to 30 April 2010 (16 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
8 December 2010Registered office address changed from Mb House 248 Shepcote Lane Sheffield South Yorkshire S9 1TP on 8 December 2010 (1 page)
8 December 2010Registered office address changed from Mb House 248 Shepcote Lane Sheffield South Yorkshire S9 1TP on 8 December 2010 (1 page)
25 October 2010Director's details changed for Mr Alan Michael Crane on 22 October 2010 (2 pages)
22 October 2010Director's details changed for Neale Evans on 22 October 2010 (2 pages)
16 October 2010Secretary's details changed for Mr Justin Greg Bennett on 16 October 2010 (1 page)
16 October 2010Director's details changed for Mr Justin Greg Bennett on 16 October 2010 (2 pages)
25 August 2010Registered office address changed from 230 Woodbourn Road Sheffield S9 3LQ United Kingdom on 25 August 2010 (1 page)
3 February 2010Accounts for a medium company made up to 30 April 2009 (16 pages)
29 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Neale Evans on 17 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Justin Greg Bennett on 17 January 2010 (2 pages)
7 October 2009Secretary's details changed for Mr Justin Greg Bennett on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Justin Greg Bennett on 5 October 2009 (2 pages)
30 January 2009Return made up to 17/01/09; full list of members (4 pages)
1 December 2008Accounts for a medium company made up to 30 April 2008 (16 pages)
20 October 2008Registered office changed on 20/10/2008 from sovereign court 300 barrow road sheffield south yorkshire S9 1JQ (1 page)
5 June 2008Director appointed alan michael crane (2 pages)
27 February 2008Accounts for a medium company made up to 30 April 2007 (15 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
6 February 2007Accounts for a medium company made up to 30 April 2006 (14 pages)
18 January 2007Return made up to 17/01/07; full list of members (2 pages)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2006Accounts for a medium company made up to 30 April 2005 (15 pages)
23 January 2006Return made up to 17/01/06; full list of members (2 pages)
26 January 2005Return made up to 17/01/05; full list of members (7 pages)
1 September 2004Accounts for a medium company made up to 30 April 2004 (16 pages)
27 January 2004Return made up to 17/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 October 2003Declaration of assistance for shares acquisition (6 pages)
29 October 2003Director resigned (1 page)
29 October 2003Section 394 (1 page)
29 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 October 2003Auditor's resignation (1 page)
8 October 2003Auditor's resignation (1 page)
26 July 2003Accounts for a medium company made up to 30 April 2003 (16 pages)
5 February 2003Registered office changed on 05/02/03 from: innova house wicker lane sheffield S3 8HQ (1 page)
23 January 2003Return made up to 17/01/03; full list of members (7 pages)
12 November 2002Accounts for a medium company made up to 30 April 2002 (16 pages)
23 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2001Accounts for a medium company made up to 30 April 2001 (15 pages)
7 February 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 December 2000Ad 13/07/00--------- £ si 2476@1=2476 £ ic 7524/10000 (2 pages)
27 December 2000£ nc 7524/10000 01/07/00 (1 page)
8 August 2000Accounts for a medium company made up to 30 April 2000 (15 pages)
11 February 2000Return made up to 17/01/00; full list of members (7 pages)
8 October 1999Accounts for a medium company made up to 30 April 1999 (16 pages)
15 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
19 January 1999Return made up to 17/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/01/99
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
12 February 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
22 August 1996New director appointed (2 pages)
20 August 1996Full accounts made up to 30 April 1996 (16 pages)
27 February 1996Return made up to 17/01/96; full list of members (6 pages)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 May 1995Memorandum and Articles of Association (20 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
25 February 1994Company name changed mike bennett advertising and mar keting LIMITED\certificate issued on 28/02/94 (2 pages)