Background WavePink WaveYellow Wave

MOTHER FAMILY LIMITED (03280637)

MOTHER FAMILY LIMITED (03280637) is an active UK company. incorporated on 19 November 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MOTHER FAMILY LIMITED has been registered for 29 years. Current directors include MEDD, Andrew Everett, SAVILLE, Robert, WAITES, Mark Howard and 1 others.

Company Number
03280637
Status
active
Type
ltd
Incorporated
19 November 1996
Age
29 years
Address
Biscuit Building, London, E2 7DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
MEDD, Andrew Everett, SAVILLE, Robert, WAITES, Mark Howard, WALL, Michael Charles
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTHER FAMILY LIMITED

MOTHER FAMILY LIMITED is an active company incorporated on 19 November 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MOTHER FAMILY LIMITED was registered 29 years ago.(SIC: 73110)

Status

active

Active since 29 years ago

Company No

03280637

LTD Company

Age

29 Years

Incorporated 19 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

MOTHER HOLDINGS LIMITED
From: 30 March 2004To: 28 March 2019
MOTHER LIMITED
From: 23 December 1996To: 30 March 2004
PRIMEBLADE SERVICES LIMITED
From: 19 November 1996To: 23 December 1996
Contact
Address

Biscuit Building 10 Redchurch Street London, E2 7DD,

Timeline

6 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Sept 12
Capital Reduction
Sept 12
Share Buyback
Sept 12
Director Joined
Feb 16
Director Left
Jul 18
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MEDD, Andrew Everett

Active
10 Redchurch Street, LondonE2 7DD
Born March 1966
Director
Appointed 18 Feb 1998

SAVILLE, Robert

Active
10 Redchurch Street, LondonE2 7DD
Born February 1961
Director
Appointed 02 Dec 1996

WAITES, Mark Howard

Active
10 Redchurch Street, LondonE2 7DD
Born July 1962
Director
Appointed 17 Dec 1997

WALL, Michael Charles

Active
Biscuit Building, LondonE2 7DD
Born July 1967
Director
Appointed 14 Jan 2016

CALCRAFT, Stephen

Resigned
4 Tenby Mansions, LondonW1M 3RD
Secretary
Appointed 22 Dec 1996
Resigned 18 Dec 2002

CLARK, Matthew David

Resigned
10 Redchurch Street, LondonE2 7DD
Secretary
Appointed 19 Aug 1999
Resigned 21 Dec 2017

MEDD, Andrew Everett

Resigned
26 Cleveland Avenue, LondonW4 1SN
Secretary
Appointed 23 Dec 1998
Resigned 18 Dec 2002

SAVILLE, Josephine Octavia

Resigned
20 Berkeley Road, LondonN8 8RU
Secretary
Appointed 02 Dec 1996
Resigned 22 Dec 1996

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 19 Nov 1996
Resigned 02 Dec 1996

BROCKHOFF, Libby

Resigned
16 Quick Street, LondonN1
Born March 1970
Director
Appointed 17 Dec 1997
Resigned 30 Nov 1998

CALCRAFT, Stephen Harold

Resigned
10 Redchurch Street, LondonE2 7DD
Born January 1963
Director
Appointed 22 Dec 1996
Resigned 06 Sept 2012

CLARK, Matthew David

Resigned
10 Redchurch Street, LondonE2 7DD
Born November 1966
Director
Appointed 19 Aug 1999
Resigned 21 Dec 2017

EVANS, Christopher Vincent

Resigned
11 Southwark Street, LondonSE1 1RQ
Born January 1957
Director
Appointed 09 Dec 1996
Resigned 13 Dec 1996

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 19 Nov 1996
Resigned 02 Dec 1996

Persons with significant control

1

10 Redchurch Street, LondonE2 7DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Resolution
8 April 2019
RESOLUTIONSResolutions
Resolution
28 March 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Capital Cancellation Shares
27 September 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 September 2012
SH03Return of Purchase of Own Shares
Resolution
14 September 2012
RESOLUTIONSResolutions
Resolution
14 September 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 September 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 September 2012
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Legacy
23 July 2010
MG01MG01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Legacy
12 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Group
23 December 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Group
10 December 2008
AAAnnual Accounts
Legacy
30 April 2008
288cChange of Particulars
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 August 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 December 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 September 2004
AAAnnual Accounts
Certificate Change Of Name Company
30 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
287Change of Registered Office
Resolution
23 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
28 July 2001
88(2)R88(2)R
Memorandum Articles
28 July 2001
MEM/ARTSMEM/ARTS
Legacy
28 July 2001
123Notice of Increase in Nominal Capital
Resolution
28 July 2001
RESOLUTIONSResolutions
Resolution
28 July 2001
RESOLUTIONSResolutions
Resolution
28 July 2001
RESOLUTIONSResolutions
Resolution
28 July 2001
RESOLUTIONSResolutions
Resolution
28 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
13 December 1999
363aAnnual Return
Legacy
1 December 1999
88(2)R88(2)R
Legacy
7 September 1999
395Particulars of Mortgage or Charge
Legacy
25 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 January 1999
AAAnnual Accounts
Legacy
22 January 1999
287Change of Registered Office
Memorandum Articles
22 January 1999
MEM/ARTSMEM/ARTS
Legacy
22 January 1999
363sAnnual Return (shuttle)
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
88(2)R88(2)R
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
363b363b
Legacy
22 January 1998
287Change of Registered Office
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
225Change of Accounting Reference Date
Legacy
2 January 1997
287Change of Registered Office
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
287Change of Registered Office
Certificate Change Of Name Company
23 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Incorporation Company
19 November 1996
NEWINCIncorporation