Mostly Media Limited BATH


Founded in 1994, Mostly Media, classified under reg no. 02937088 is an active company. Currently registered at 11 Kelso Place BA1 3AU, Bath the company has been in the business for thirty years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 1994/08/10 Mostly Media Limited is no longer carrying the name Stewford.

The firm has 4 directors, namely Matthew D., James T. and Zoe S. and others. Of them, Stuart S. has been with the company the longest, being appointed on 1 June 2004 and Matthew D. and James T. and Zoe S. have been with the company for the least time - from 8 August 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mostly Media Limited Address / Contact

Office Address 11 Kelso Place
Office Address2 Upper Bristol Road
Town Bath
Post code BA1 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02937088
Date of Incorporation Thu, 9th Jun 1994
Industry Advertising agencies
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Matthew D.

Position: Director

Appointed: 08 August 2017

James T.

Position: Director

Appointed: 08 August 2017

Zoe S.

Position: Director

Appointed: 08 August 2017

Stuart S.

Position: Director

Appointed: 01 June 2004

Kieren M.

Position: Director

Appointed: 17 December 2020

Resigned: 11 February 2022

Jennifer V.

Position: Director

Appointed: 01 September 2011

Resigned: 08 August 2017

David C.

Position: Director

Appointed: 01 September 2011

Resigned: 08 August 2017

Daniel S.

Position: Director

Appointed: 13 September 2005

Resigned: 19 June 2012

Louise O.

Position: Director

Appointed: 07 April 2004

Resigned: 01 December 2013

Nicola D.

Position: Director

Appointed: 07 April 2004

Resigned: 01 December 2013

Jeremy H.

Position: Director

Appointed: 01 February 2003

Resigned: 31 May 2004

Desmond S.

Position: Director

Appointed: 10 July 1998

Resigned: 30 June 2015

Desmond S.

Position: Secretary

Appointed: 10 July 1998

Resigned: 30 June 2015

Jennifer V.

Position: Director

Appointed: 13 November 1997

Resigned: 31 August 2011

Jennifer V.

Position: Secretary

Appointed: 15 July 1994

Resigned: 10 July 1998

David C.

Position: Director

Appointed: 15 July 1994

Resigned: 31 August 2011

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 1994

Resigned: 15 July 1994

London Law Services Limited

Position: Nominee Director

Appointed: 09 June 1994

Resigned: 15 July 1994

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Zoe S. This PSC and has 25-50% shares. The second one in the persons with significant control register is Stuart S. This PSC owns 25-50% shares. Then there is Mostly Property Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Zoe S.

Notified on 31 August 2020
Nature of control: 25-50% shares

Stuart S.

Notified on 31 August 2020
Nature of control: 25-50% shares

Mostly Property Limited

27 Hendford, Yeovil, BA20 1UN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03607243
Notified on 1 January 2017
Ceased on 31 August 2020
Nature of control: 50,01-75% shares

Company previous names

Stewford August 10, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-30
Balance Sheet
Cash Bank On Hand316 276844 826
Current Assets1 199 1681 761 046
Debtors882 892916 220
Net Assets Liabilities241 385263 103
Other Debtors248 147294 354
Property Plant Equipment52 68940 243
Other
Audit Fees Expenses9 9009 900
Company Contributions To Money Purchase Plans Directors 1 540
Director Remuneration80 250357 051
Accrued Liabilities186 364565 409
Accumulated Depreciation Impairment Property Plant Equipment59 26272 683
Administrative Expenses788 080835 777
Comprehensive Income Expense62 45721 718
Corporation Tax Payable19 78212 108
Cost Sales7 026 5725 994 548
Creditors5 3211 538 186
Current Tax For Period19 78212 108
Depreciation Expense Property Plant Equipment6 1174 831
Dividends Paid250 000 
Dividends Paid On Shares Interim250 000 
Finance Lease Liabilities Present Value Total5 3215 321
Further Item Interest Expense Component Total Interest Expense 163
Gain Loss On Disposals Property Plant Equipment-3 208 
Gross Profit Loss871 003869 138
Increase From Depreciation Charge For Year Property Plant Equipment 13 421
Interest Expense14 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts1 6371 085
Interest Payable Similar Charges Finance Costs1 6511 248
Loans Owed To Related Parties -12 000
Net Current Assets Liabilities194 017222 860
Number Shares Issued Fully Paid 14 000
Operating Profit Loss82 92334 179
Other Creditors3 84920 062
Other Interest Receivable Similar Income Finance Income967895
Other Operating Income Format1 818
Other Taxation Social Security Payable9 3748 801
Par Value Share 1
Payments To Related Parties168 900120 000
Pension Other Post-employment Benefit Costs Other Pension Costs 2 734
Prepayments Accrued Income11 23611 344
Profit Loss62 45721 718
Profit Loss On Ordinary Activities Before Tax82 23933 826
Property Plant Equipment Gross Cost111 951112 926
Recoverable Value-added Tax9 684 
Social Security Costs9 94838 202
Staff Costs Employee Benefits Expense405 489513 266
Tax Tax Credit On Profit Or Loss On Ordinary Activities19 78212 108
Total Additions Including From Business Combinations Property Plant Equipment 975
Total Assets Less Current Liabilities246 706263 103
Total Operating Lease Payments 29 089
Trade Creditors Trade Payables776 596907 144
Trade Debtors Trade Receivables613 793610 522
Turnover Revenue7 897 5756 863 686
Wages Salaries395 541472 330

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/06/30
filed on: 29th, March 2023
Free Download (10 pages)

Company search