Company NameMST Global Limited
DirectorsHelen Dawn Taylor and Michael Stephen Taylor
Company StatusActive
Company Number03728020
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Helen Dawn Taylor
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hacker Young St Johns
Chambers, Love Street
Chester
CH1 1QN
Wales
Director NameMr Michael Stephen Taylor
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1999(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressC/O Hacker Young St Johns
Chambers, Love Street
Chester
CH1 1QN
Wales
Secretary NameMr Michael Stephen Taylor
NationalityBritish
StatusCurrent
Appointed08 March 1999(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressC/O Hacker Young St Johns
Chambers, Love Street
Chester
CH1 1QN
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Hacker Young St Johns
Chambers, Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

50 at £1Helen Dawn Taylor
50.00%
Ordinary
50 at £1Michael Stephen Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£34,441
Cash£14,493
Current Liabilities£10,941

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Filing History

2 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 August 2020Secretary's details changed for Mr Michael Stephen Taylor on 3 August 2020 (1 page)
3 August 2020Director's details changed for Mr Michael Stephen Taylor on 3 August 2020 (2 pages)
3 August 2020Director's details changed for Mrs Helen Dawn Taylor on 3 August 2020 (2 pages)
21 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 June 2019Cessation of Michael Stephen Taylor as a person with significant control on 9 March 2019 (1 page)
28 June 2019Cessation of Helen Dawn Taylor as a person with significant control on 9 March 2019 (1 page)
28 June 2019Notification of Mst Global Holdings Ltd as a person with significant control on 9 March 2019 (2 pages)
12 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
4 July 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
4 July 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
6 January 2015Change of share class name or designation (2 pages)
6 January 2015Statement of company's objects (2 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Removal of authorised capital 08/12/2014
(41 pages)
6 January 2015Change of share class name or designation (2 pages)
6 January 2015Statement of company's objects (2 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Removal of authorised capital 08/12/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Helen Dawn Taylor on 8 March 2010 (2 pages)
23 March 2010Director's details changed for Helen Dawn Taylor on 8 March 2010 (2 pages)
23 March 2010Director's details changed for Helen Dawn Taylor on 8 March 2010 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 March 2008Return made up to 08/03/08; full list of members (4 pages)
10 March 2008Return made up to 08/03/08; full list of members (4 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2007Return made up to 08/03/07; full list of members (7 pages)
17 April 2007Return made up to 08/03/07; full list of members (7 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Return made up to 08/03/06; full list of members (7 pages)
25 April 2006Return made up to 08/03/06; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 May 2005Return made up to 08/03/05; full list of members (7 pages)
11 May 2005Return made up to 08/03/05; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 08/03/04; full list of members (7 pages)
14 April 2004Return made up to 08/03/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 April 2003Return made up to 08/03/03; full list of members (7 pages)
15 April 2003Return made up to 08/03/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 March 2002Return made up to 08/03/02; full list of members (6 pages)
27 March 2002Return made up to 08/03/02; full list of members (6 pages)
14 August 2001Return made up to 08/03/01; full list of members (6 pages)
14 August 2001Return made up to 08/03/01; full list of members (6 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
12 April 2000Ad 10/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2000Ad 10/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2000Return made up to 08/03/00; full list of members (6 pages)
12 April 2000Return made up to 08/03/00; full list of members (6 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999New secretary appointed;new director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999Secretary resigned (1 page)
14 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999Incorporation (20 pages)
8 March 1999Incorporation (20 pages)