London
N21 3NA
Secretary Name | Dr Sergey Kolobanov |
---|---|
Status | Current |
Appointed | 18 January 2010(21 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Kings Avenue London N21 3NA |
Director Name | Jane Claudia Hadfield |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 June 2000) |
Role | Health Visitor |
Correspondence Address | 23 Hatfield House Golden Lane Estate London EC1Y 0ST |
Director Name | Mr Robert Michael Hadfield |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 August 2008) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 84 Penton Place London SE17 3JS |
Director Name | Mr Ian Thompson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 January 1995) |
Role | Creative Manager |
Correspondence Address | 84a Valetta Road London W3 7TW |
Director Name | Mr Steven John Thomson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 June 2000) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | Craignis Balinoe Isle Of Tiree Argyll PA77 6TZ Scotland |
Secretary Name | Jane Claudia Hadfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | 23 Hatfield House Golden Lane Estate London EC1Y 0ST |
Director Name | Mr Marcus David Ward |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(18 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2007) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 41 Hazlebury Road London SW6 2NA |
Secretary Name | Mark James Hinton-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 January 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 266 Earlsfield Road London SW18 3DY |
Director Name | Mark James Hinton-Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 2010) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 266 Earlsfield Road London SW18 3DY |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 August 2007) |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Website | masmi.com |
---|
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
10k at £1 | Masmi Holding Sa 99.99% Ordinary |
---|---|
1 at £1 | Sergey Kolobanov 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £41,100 |
Cash | £249,001 |
Current Liabilities | £404,391 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
2 August 2000 | Delivered on: 17 August 2000 Satisfied on: 7 August 2013 Persons entitled: The Mary Street Estate Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 2 august 2000. Particulars: The sum of £16,947.00 deposited in an account designated by the mary street estate limited at lloyds bank 72 lombard street london EC1M. Fully Satisfied |
---|---|
7 January 1991 | Delivered on: 10 January 1991 Satisfied on: 22 September 2000 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84 penton place london SE17. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 December 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
31 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
30 December 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
17 March 2022 | Secretary's details changed for Dr Sergey Kolobanov on 1 March 2022 (1 page) |
17 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
17 March 2022 | Director's details changed for Mr Sergey Kolobanov on 16 March 2022 (2 pages) |
13 December 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
20 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
1 February 2021 | Registered office address changed from Tallis Street 2 Tallis Street London EC4Y 0AB England to 2 Tallis Street London EC4Y 0AB on 1 February 2021 (1 page) |
1 February 2021 | Registered office address changed from 16 st Martin's Le Grand London EC1A 4EN to Tallis Street 2 Tallis Street London EC4Y 0AB on 1 February 2021 (1 page) |
31 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
12 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
20 November 2019 | Withdrawal of a person with significant control statement on 20 November 2019 (2 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
4 July 2019 | Secretary's details changed for Dr Sergey Kolobanov on 4 July 2019 (1 page) |
4 July 2019 | Director's details changed for Mr Sergey Kolobanov on 4 July 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
20 July 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
6 March 2018 | Notification of Sergey Kolobanov as a person with significant control on 6 March 2017 (2 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
31 October 2017 | Resolutions
|
31 October 2017 | Resolutions
|
27 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
9 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
9 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
19 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Sergey Kolobanov on 16 July 2014 (2 pages) |
23 March 2015 | Director's details changed for Sergey Kolobanov on 16 July 2014 (2 pages) |
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
25 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 August 2013 | Satisfaction of charge 2 in full (4 pages) |
7 August 2013 | Satisfaction of charge 2 in full (4 pages) |
8 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 March 2012 | Registered office address changed from 16 St. Martin's Le Grand London EC1A 4EN England on 26 March 2012 (1 page) |
26 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Registered office address changed from 16 St. Martin's Le Grand London EC1A 4EN England on 26 March 2012 (1 page) |
26 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Registered office address changed from 9 Coldbath Square London EC1R 5HL on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from 9 Coldbath Square London EC1R 5HL on 24 January 2012 (1 page) |
20 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Amended accounts made up to 31 December 2009 (5 pages) |
27 January 2011 | Amended accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Appointment of Dr Sergey Kolobanov as a secretary (1 page) |
19 January 2010 | Appointment of Dr Sergey Kolobanov as a secretary (1 page) |
19 January 2010 | Termination of appointment of Mark Hinton-Jones as a secretary (1 page) |
19 January 2010 | Termination of appointment of Mark Hinton-Jones as a secretary (1 page) |
19 January 2010 | Termination of appointment of Mark Hinton-Jones as a director (1 page) |
19 January 2010 | Termination of appointment of Mark Hinton-Jones as a director (1 page) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 146 fleet street london EC4A 2BU (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 146 fleet street london EC4A 2BU (1 page) |
2 September 2008 | Director appointed mark james hinton-jones (2 pages) |
2 September 2008 | Appointment terminated director robert hadfield (1 page) |
2 September 2008 | Appointment terminated director robert hadfield (1 page) |
2 September 2008 | Director appointed mark james hinton-jones (2 pages) |
2 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
15 February 2008 | Accounting reference date extended from 30/06/08 to 31/12/08 (1 page) |
15 February 2008 | Accounting reference date extended from 30/06/08 to 31/12/08 (1 page) |
27 December 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
27 December 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | New secretary appointed (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
25 July 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
9 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
9 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
20 January 2007 | New director appointed (1 page) |
20 January 2007 | New director appointed (1 page) |
13 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
13 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
23 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
23 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
15 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
15 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
15 March 2005 | Return made up to 06/03/05; full list of members
|
15 March 2005 | Return made up to 06/03/05; full list of members
|
28 February 2005 | Nc inc already adjusted 09/02/05 (1 page) |
28 February 2005 | Ad 09/02/05--------- £ si 1@1=1 £ ic 10000/10001 (2 pages) |
28 February 2005 | Resolutions
|
28 February 2005 | Resolutions
|
28 February 2005 | Ad 09/02/05--------- £ si 1@1=1 £ ic 10000/10001 (2 pages) |
28 February 2005 | Nc inc already adjusted 09/02/05 (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: third floor 55 gower street london WC1E 6HQ (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: third floor 55 gower street london WC1E 6HQ (1 page) |
9 February 2005 | Location of register of members (1 page) |
9 February 2005 | Location of register of members (1 page) |
20 August 2004 | Company name changed masmi research (uk) LIMITED\certificate issued on 20/08/04 (2 pages) |
20 August 2004 | Company name changed masmi research (uk) LIMITED\certificate issued on 20/08/04 (2 pages) |
16 April 2004 | Return made up to 06/03/04; full list of members
|
16 April 2004 | Return made up to 06/03/04; full list of members
|
25 February 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
25 February 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
6 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
13 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
8 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
12 April 2001 | Return made up to 06/03/01; full list of members
|
12 April 2001 | Return made up to 06/03/01; full list of members
|
13 October 2000 | Resolutions
|
13 October 2000 | Resolutions
|
22 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Company name changed virtual communications LIMITED\certificate issued on 30/06/00 (2 pages) |
29 June 2000 | Company name changed virtual communications LIMITED\certificate issued on 30/06/00 (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: suite 4 hallams court littleford lane, blackheath guildford surrey GU4 8QZ (1 page) |
28 June 2000 | Secretary resigned;director resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: suite 4 hallams court littleford lane, blackheath guildford surrey GU4 8QZ (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Secretary resigned;director resigned (1 page) |
8 June 2000 | Return made up to 06/03/00; full list of members
|
8 June 2000 | Return made up to 06/03/00; full list of members
|
17 January 2000 | Full accounts made up to 31 July 1999 (10 pages) |
17 January 2000 | Full accounts made up to 31 July 1999 (10 pages) |
11 March 1999 | Return made up to 06/03/99; no change of members
|
11 March 1999 | Return made up to 06/03/99; no change of members
|
15 December 1998 | Full accounts made up to 31 July 1998 (10 pages) |
15 December 1998 | Full accounts made up to 31 July 1998 (10 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (11 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (11 pages) |
2 April 1998 | Return made up to 14/03/98; no change of members (4 pages) |
2 April 1998 | Return made up to 14/03/98; no change of members (4 pages) |
7 May 1997 | Return made up to 14/03/97; full list of members (6 pages) |
7 May 1997 | Return made up to 14/03/97; full list of members (6 pages) |
26 February 1997 | Full accounts made up to 31 July 1996 (11 pages) |
26 February 1997 | Full accounts made up to 31 July 1996 (11 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
10 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
10 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
12 April 1996 | Return made up to 14/03/96; no change of members
|
12 April 1996 | Return made up to 14/03/96; no change of members
|
16 November 1995 | Auditor's resignation (2 pages) |
16 November 1995 | Auditor's resignation (2 pages) |
19 June 1995 | Full accounts made up to 31 July 1994 (13 pages) |
19 June 1995 | Full accounts made up to 31 July 1994 (13 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: audrey house 16/20 ely place london EC1N 6SN (1 page) |
16 March 1995 | Return made up to 14/03/95; no change of members
|
16 March 1995 | Return made up to 14/03/95; no change of members
|
16 March 1995 | Registered office changed on 16/03/95 from: audrey house 16/20 ely place london EC1N 6SN (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
27 April 1993 | Company name changed business publishing & communicat ions LIMITED\certificate issued on 28/04/93 (2 pages) |
27 April 1993 | Company name changed business publishing & communicat ions LIMITED\certificate issued on 28/04/93 (2 pages) |
20 June 1988 | Company name changed minilook LIMITED\certificate issued on 21/06/88 (2 pages) |
20 June 1988 | Company name changed minilook LIMITED\certificate issued on 21/06/88 (2 pages) |
9 March 1988 | Incorporation (9 pages) |
9 March 1988 | Incorporation (9 pages) |