Active
Company Information for MOTHER TONGUE LIMITED
BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
|
Company Registration Number
02565571
Private Limited Company
Active |
Company Name | |
---|---|
MOTHER TONGUE LIMITED | |
Legal Registered Office | |
BANKSIDE 3 90 - 100 SOUTHWARK STREET LONDON SE1 0SW Other companies in SW6 | |
Company Number | 02565571 | |
---|---|---|
Company ID Number | 02565571 | |
Date formed | 1990-12-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB562940627 |
Last Datalog update: | 2023-10-08 01:04:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MOTHER TONGUE AND SUPPLEMENTARY SCHOOLS PARTNERSHIP LIMITED | MANOR GARDENS, WELFARE TRUST 3RD FLOOR 6-9 MANOR GARDENS LONDON N7 6LA | Active | Company formed on the 2010-05-07 | |
MOTHER TONGUE COUNSELLING AND LISTENING SERVICE | 22 CROSS STREET READING BERKSHIRE RG1 1SN | Active - Proposal to Strike off | Company formed on the 2001-12-19 | |
MOTHER TONGUE THEATRE LTD | BRITANNIA HOUSE ROBERTS MEWS ORPINGTON KENT BR6 0JP | Dissolved | Company formed on the 2009-11-18 | |
Mother Tongue Books Femmes de Parole Inc. | 164 HENDERSON AVENUE OTTAWA Ontario K1N7P6 | Dissolved | Company formed on the 1994-09-30 | |
MOTHER TONGUE PTY LTD | Active | Company formed on the 2012-01-27 | ||
MOTHER TONGUE PTE. LTD. | ALEXANDRA ROAD Singapore 119969 | Active | Company formed on the 2011-09-08 | |
MOTHER TONGUE WINES, LLC | 866 SOUTH DIXIE HIGHWAY CORAL GABLES FL 33146 | Active | Company formed on the 2016-05-31 | |
MOTHER TONGUE ACADEMY LIMITED | 24 KNIGHTSWOOD DROGHEDA CO. MEATH., MEATH, A92E2YN, IRELAND A92E2YN | Active | Company formed on the 2017-09-13 | |
MOTHER TONGUE LONDON LTD | 18 LISFORD STREET PECKHAM LONDON SE15 5GR | Active - Proposal to Strike off | Company formed on the 2018-01-03 | |
Mother Tongue, LLC | 2075 Oak Ave Boulder CO 80304 | Good Standing | Company formed on the 2019-01-01 | |
MOTHER TONGUE INC | Delaware | Unknown | ||
MOTHER TONGUE EDUCATION TESTING SERVICE INCORPORATED | Delaware | Unknown | ||
MOTHER TONGUE LANGUAGE CONSULTANTS INCORPORATED | Michigan | UNKNOWN | ||
MOTHER TONGUE LLC | California | Unknown | ||
MOTHER TONGUE INCORPORATED | California | Unknown | ||
Mother Tongue Books Inc | Maryland | Unknown | ||
MOTHER TONGUE, LLC | 5513 PROCK LN # B AUSTIN TX 78721 | Forfeited | Company formed on the 2019-09-25 | |
MOTHER TONGUES, MINORITY AND HERITAGE LANGUAGE ASSOCIATION COMPANY LIMITED BY GUARANTEE | 7 HAMILTON STREET D08C42K DUBLIN 8, DUBLIN, IRELAND | Active | Company formed on the 2018-06-15 | |
MOTHER TONGUES FILMS LTD | 76a Falkland Road Hornsey London 76a Falkland Road London HORNSEY N8 0NP | Active | Company formed on the 2020-08-14 | |
MOTHER TONGUE, LLC | 904 17TH AVE UPPR SEATTLE WA 981224627 | Active | Company formed on the 2020-05-22 |
Officer | Role | Date Appointed |
---|---|---|
SALLY-ANN BRAY |
||
JENNIFER MAY CHALLENGER |
||
PAUL FOTHERGILL |
||
CHRIS HODGSON |
||
SIMON JOHN TOALDO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUY PETER GILPIN |
Director | ||
GARY JOHN SMITH |
Director | ||
MARK DILLON RHYS THOMAS |
Director | ||
MIRELLA GUGLIELMINA GINA HOGAN |
Director | ||
MIRELLA GUGLIELMINA GINA HOGAN |
Company Secretary | ||
PAOLA TESS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EGPLUS WORLDWIDE LIMITED | Director | 2014-04-15 | CURRENT | 1971-11-04 | Active | |
EGPLUS WORLDWIDE LIMITED | Director | 2014-05-01 | CURRENT | 1971-11-04 | Active | |
GROOVY TIMES LIMITED | Director | 2007-11-13 | CURRENT | 2007-11-13 | Dissolved 2017-02-07 |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES | |
AD02 | Register inspection address changed from 85 Strand 5th Floor London WC2R 0DW England to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW | |
PSC05 | Change of details for Tbwa Uk Group Limited as a person with significant control on 2018-09-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SALLY-ANN BRAY on 2018-09-03 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England | |
LATEST SOC | 04/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Chris Hodgson on 2017-01-01 | |
AD04 | Register(s) moved to registered office address 85 Strand 5th Floor London WC2R 0DW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY PETER GILPIN | |
AP01 | DIRECTOR APPOINTED MS JENNIFER MAY CHALLENGER | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN TOALDO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY JOHN SMITH | |
AD02 | Register inspection address changed from 239 Old Marylebone Road London NW1 5QT United Kingdom to 85 Strand 5th Floor London WC2R 0DW | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIRELLA GUGLIELMINA GINA HOGAN | |
PSC02 | Notification of Tbwa Uk Group Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS | |
AP01 | DIRECTOR APPOINTED MR PAUL FOTHERGILL | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MR CHRIS HODGSON | |
AP01 | DIRECTOR APPOINTED MR CHRIS HODGSON | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY-ANN BRAY / 10/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RES13 | ADOPT THE FRS 102 REDUCED DISCLOSURE FRAMEWORK 11/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DILLON RHYS THOMAS / 15/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MIRELLA GUGLIELMINA GINA HOGAN / 15/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PETER GILPIN / 15/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 21 HEATHMANS ROAD LONDON SW6 4TJ | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DILLON RHYS THOMAS / 24/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN SMITH / 24/07/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MIRELLA GUGLIELMINA GINA HOGAN / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PETER GILPIN / 01/01/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MISC | SECTION 519 | |
MISC | SECT 519 | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR MARK DILLON RHYS THOMAS | |
AP01 | DIRECTOR APPOINTED MR GARY JOHN SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MIRELLA HOGAN | |
AP03 | SECRETARY APPOINTED MRS SALLY-ANN BRAY | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 18/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/11 FULL LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTER ARTICLES 12/02/2010 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM UNIT H 21 HEATHMANS ROAD LONDON SW6 4TJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAOLA TESS | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAOLA TESS / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MIRELLA GUGLIELMINA GINA HOGAN / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PETER GILPIN / 18/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 15 HARWOOD ROAD FULHAM LONDON SW6 4QP | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/11/03 FROM: C/O ARRAM BERLYN GARDNER HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 11/03/98 FROM: 81A DAWES ROAD LONDON SW6 7DU | |
363s | RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
CERTNM | COMPANY NAME CHANGED MOTHER TONGUE TRANSLATIONS LIMIT ED CERTIFICATE ISSUED ON 01/05/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | DEPENDABLE HOMES LTD | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
MOTHER TONGUE LIMITED owns 1 domain names.
hotcake.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MOTHER TONGUE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |