Company NameMRM Worldwide (UK) Limited
DirectorsMorgane Marie Lucie Bre and Katie Marie Macnevin
Company StatusActive
Company Number02507164
CategoryPrivate Limited Company
Incorporation Date31 May 1990(33 years, 11 months ago)
Previous NamesJust Customer Communication Limited and MRM Partners (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed31 August 2004(14 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMorgane Marie Lucie Bre
Date of BirthJune 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed05 October 2018(28 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMs Katie Marie Macnevin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed14 February 2024(33 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleCEO
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameJulian Penberthy Treasure
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2003)
RoleRecord Producer & Publisher
Correspondence Address1 Park Holme Cottage
Sheen Common Off Fife Road
London
SW14 7ER
Director NameSimon Andrew Kelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1992(2 years after company formation)
Appointment Duration13 years (resigned 23 June 2005)
RolePublisher
Country of ResidenceUnited States
Correspondence Address3146 Lakewood Avenue S
Seattle
Wa 98112
Foreign
Secretary NameMr Christopher Norman Lee
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years after company formation)
Appointment Duration12 years, 3 months (resigned 31 August 2004)
RoleAccountant
Correspondence Address57d Blomfield Road
London
W9 2PA
Director NameMr Christopher Norman Lee
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(2 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address57d Blomfield Road
London
W9 2PA
Director NameMr Martin Bernard Durham
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 December 1998)
RoleMagazine Publisher
Country of ResidenceUnited Kingdom
Correspondence Address53 Langley Avenue
Surbiton
Surrey
KT6 6QR
Director NameJacqueline Mary Gough
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2003)
RoleAccount Director
Correspondence Address58 Durlston Road
Kingston
Surrey
KT2 5RU
Director NameMr Grahame Lake
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Green
Thurlby
Bourne
Lincolnshire
PE10 0HA
Director NameAlistair Copland Campbell Cook
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(11 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2005)
RoleChartered Accountant
Correspondence AddressTylers 47 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NameKirk Dana Cheyfitz
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2001(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 2005)
RoleWorldwide Managing Director Of
Correspondence Address155 W. 70th Street
Apartment 9-F
New York
Ny10023
United States
Director NameLawrence Chakey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2001(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 July 2003)
RoleExecutive Vice President And C
Correspondence Address10 Kevin Drive
Flanders
Nj 07836
United States
Director NameSteven Craig Roberts
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 2001(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 May 2004)
RoleCompany Director
Correspondence Address76 Pipers Hill Road
Wilton
Ct 06897
United States
Director NameReuban Scott Hendell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2004(14 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2010)
RoleCEO
Country of ResidenceUnited States
Correspondence Address14 Salem Drive
Scarsdale
New York 10583
United States
Director NameAlastair Neil Duncan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMarlborough Cottage
2f Queen Elizabeths Walk
London
N16 0HX
Director NameWilliam Kolb
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2004(14 years, 7 months after company formation)
Appointment Duration19 years (resigned 01 January 2024)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address83 Deerpath
Roslyn Heights
New York 11577
United States
Director NameMr Ian Charles Parsonson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(14 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 05 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Mexfield Road
Putney
London
SW15 2RQ
Director NameMr Michael John Cornwell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleCEO
Country of ResidenceEngland
Correspondence Address26e Randolph Crescent
London
W9 1DR
Director NameJonathan Buffum Burleigh
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2011(20 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Crooked Mile Road
Darien
Connecticut 06820
United States
Director NameMr Hugh Richard Bishop
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(21 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address25 Hotham Road
Putney
London
SW15 1QL
Director NameMs Deborah Susan Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(21 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Minerva Road
Kingston Upon Thames
Surrey
KT1 2QA
Director NameOliver Mathew Foot
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(27 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMrs Nicola Caroline Bullard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(28 years, 10 months after company formation)
Appointment Duration3 years (resigned 07 April 2022)
RoleCco
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameRikke Wichmann-Bruun
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed06 April 2022(31 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP

Contact

Websitemrm-meteorite.com

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£18,588,000
Gross Profit£13,567,000
Net Worth-£4,959,000
Current Liabilities£15,923,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

20 December 2001Delivered on: 5 January 2002
Satisfied on: 18 November 2009
Persons entitled: Courts Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All deposit monies from time to time deposited pursuant to the terms of the rent dpeosit deed.
Fully Satisfied
13 June 2001Delivered on: 19 June 2001
Satisfied on: 18 November 2009
Persons entitled: Courts Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: All the deposit monies pursuant to the terms of the rent deposit deed.
Fully Satisfied
9 June 1997Delivered on: 13 June 1997
Satisfied on: 2 May 2001
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 April 1996Delivered on: 30 April 1996
Satisfied on: 7 December 2001
Persons entitled: Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 August 1994Delivered on: 19 August 1994
Satisfied on: 28 November 1996
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
3 January 1991Delivered on: 14 January 1991
Satisfied on: 28 November 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including book & other debts & uncalled capital.
Fully Satisfied

Filing History

28 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages)
28 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages)
28 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
4 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
23 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (28 pages)
23 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages)
23 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
8 April 2022Termination of appointment of Nicola Caroline Bullard as a director on 7 April 2022 (1 page)
6 April 2022Appointment of Rikke Wichmann-Bruun as a director on 6 April 2022 (2 pages)
29 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
29 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages)
29 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (28 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 April 2021Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP (1 page)
22 January 2021Change of details for Mccann-Erickson Uk Group Limited as a person with significant control on 22 January 2021 (2 pages)
13 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (28 pages)
13 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages)
13 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
25 September 2020Change of details for Mccann-Erickson Uk Group Limited as a person with significant control on 25 September 2020 (2 pages)
25 September 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
10 March 2020Secretary's details changed for Louise Bean on 10 March 2020 (1 page)
18 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages)
18 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (30 pages)
1 August 2019Second filing for the appointment of Morgane Marie Lucie Bre as a director (6 pages)
22 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
4 April 2019Termination of appointment of Oliver Mathew Foot as a director on 29 March 2019 (1 page)
4 April 2019Appointment of Mrs Nicola Caroline Bullard as a director on 3 April 2019 (2 pages)
5 October 2018Appointment of Morgane Marie Lucie Bre as a director on 5 October 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 01/08/2019.
(3 pages)
5 October 2018Termination of appointment of Ian Charles Parsonson as a director on 5 October 2018 (1 page)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (31 pages)
26 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
8 November 2017Appointment of Oliver Mathew Foot as a director on 8 November 2017 (2 pages)
8 November 2017Appointment of Oliver Mathew Foot as a director on 8 November 2017 (2 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (31 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (31 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
16 March 2017Termination of appointment of Deborah Susan Smith as a director on 31 December 2016 (1 page)
16 March 2017Termination of appointment of Deborah Susan Smith as a director on 31 December 2016 (1 page)
16 March 2017Termination of appointment of Hugh Richard Bishop as a director on 31 December 2016 (1 page)
16 March 2017Termination of appointment of Hugh Richard Bishop as a director on 31 December 2016 (1 page)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (31 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (31 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 8,299,500
(9 pages)
12 May 2016Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England to 3 Grosvenor Gardens London SW1W 0BD (1 page)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 8,299,500
(9 pages)
12 May 2016Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England to 3 Grosvenor Gardens London SW1W 0BD (1 page)
22 December 2015Termination of appointment of Jonathan Buffum Burleigh as a director on 30 November 2015 (1 page)
22 December 2015Termination of appointment of Jonathan Buffum Burleigh as a director on 30 November 2015 (1 page)
18 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (28 pages)
18 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (28 pages)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (37 pages)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (37 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 8,299,500
(17 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 8,299,500
(17 pages)
23 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages)
23 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 8,299,500
(17 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 8,299,500
(17 pages)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (120 pages)
7 October 2013Full accounts made up to 31 December 2012 (120 pages)
9 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (17 pages)
9 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (17 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (17 pages)
20 March 2012Termination of appointment of Michael Cornwell as a director (1 page)
20 March 2012Termination of appointment of Michael Cornwell as a director (1 page)
16 November 2011Appointment of Deborah Susan Smith as a director (3 pages)
16 November 2011Appointment of Hugh Richard Bishop as a director (3 pages)
16 November 2011Director's details changed for Deborah Susan Smith on 7 October 2011 (3 pages)
16 November 2011Director's details changed for Deborah Susan Smith on 7 October 2011 (3 pages)
16 November 2011Director's details changed for Deborah Susan Smith on 7 October 2011 (3 pages)
16 November 2011Appointment of Hugh Richard Bishop as a director (3 pages)
16 November 2011Appointment of Deborah Susan Smith as a director (3 pages)
3 August 2011Full accounts made up to 31 December 2010 (19 pages)
3 August 2011Full accounts made up to 31 December 2010 (19 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
23 February 2011Appointment of Jonathan Buffum Burleigh as a director (4 pages)
23 February 2011Appointment of Jonathan Buffum Burleigh as a director (4 pages)
1 February 2011Termination of appointment of Reuban Hendell as a director (1 page)
1 February 2011Termination of appointment of Reuban Hendell as a director (1 page)
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 July 2010Full accounts made up to 31 December 2009 (16 pages)
28 July 2010Full accounts made up to 31 December 2009 (16 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Director's details changed for Reuban Scott Hendell on 1 October 2009 (2 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Reuban Scott Hendell on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Reuban Scott Hendell on 1 October 2009 (2 pages)
1 June 2010Register inspection address has been changed (1 page)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 June 2009Return made up to 31/05/09; full list of members (5 pages)
2 June 2009Return made up to 31/05/09; full list of members (5 pages)
28 May 2009Full accounts made up to 31 December 2008 (17 pages)
28 May 2009Full accounts made up to 31 December 2008 (17 pages)
25 February 2009Appointment terminated director alastair duncan (1 page)
25 February 2009Appointment terminated director alastair duncan (1 page)
13 February 2009Director appointed michael john cornwell (2 pages)
13 February 2009Director appointed michael john cornwell (2 pages)
9 October 2008Full accounts made up to 31 December 2007 (18 pages)
9 October 2008Full accounts made up to 31 December 2007 (18 pages)
3 June 2008Return made up to 31/05/08; full list of members (5 pages)
3 June 2008Return made up to 31/05/08; full list of members (5 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
18 August 2007Return made up to 31/05/07; full list of members (8 pages)
18 August 2007Return made up to 31/05/07; full list of members (8 pages)
3 July 2007Group of companies' accounts made up to 31 December 2005 (19 pages)
3 July 2007Group of companies' accounts made up to 31 December 2005 (19 pages)
14 April 2007Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page)
14 April 2007Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page)
22 January 2007Nc inc already adjusted 24/05/06 (1 page)
22 January 2007Nc inc already adjusted 24/05/06 (1 page)
22 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 January 2007Ad 23/05/06--------- £ si 48301@100 (2 pages)
22 January 2007Particulars of contract relating to shares (4 pages)
22 January 2007Ad 23/05/06--------- £ si 48301@100 (2 pages)
22 January 2007Particulars of contract relating to shares (4 pages)
19 June 2006Return made up to 31/05/06; full list of members (8 pages)
19 June 2006Return made up to 31/05/06; full list of members (8 pages)
8 June 2006Full accounts made up to 31 December 2004 (16 pages)
8 June 2006Full accounts made up to 31 December 2004 (16 pages)
18 January 2006Full accounts made up to 31 December 2003 (16 pages)
18 January 2006Full accounts made up to 31 December 2003 (16 pages)
6 December 2005Company name changed mrm partners (uk) LIMITED\certificate issued on 06/12/05 (3 pages)
6 December 2005Company name changed mrm partners (uk) LIMITED\certificate issued on 06/12/05 (3 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
30 August 2005Ad 18/07/05--------- £ si 487@100=48700 £ ic 3420700/3469400 (2 pages)
30 August 2005Ad 18/07/05--------- £ si 487@100=48700 £ ic 3420700/3469400 (2 pages)
30 August 2005Particulars of contract relating to shares (3 pages)
30 August 2005Particulars of contract relating to shares (3 pages)
15 August 2005Nc inc already adjusted 19/07/05 (1 page)
15 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2005Ad 19/07/05--------- £ si 27800@100=2780000 £ ic 10700/2790700 (2 pages)
15 August 2005Nc inc already adjusted 19/07/05 (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Nc inc already adjusted 19/07/05 (1 page)
15 August 2005Ad 19/07/05--------- £ si 6300@100=630000 £ ic 2790700/3420700 (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Nc inc already adjusted 19/07/05 (1 page)
15 August 2005Ad 19/07/05--------- £ si 6300@100=630000 £ ic 2790700/3420700 (2 pages)
15 August 2005Conso 29/07/05 (1 page)
15 August 2005Ad 19/07/05--------- £ si 27800@100=2780000 £ ic 10700/2790700 (2 pages)
15 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Conso 29/07/05 (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
23 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
23 December 2004Company name changed just customer communication limi ted\certificate issued on 23/12/04 (2 pages)
23 December 2004Company name changed just customer communication limi ted\certificate issued on 23/12/04 (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
8 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2004Registered office changed on 08/11/04 from: 48-50 st john street london EC1M 4DG (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Registered office changed on 08/11/04 from: 48-50 st john street london EC1M 4DG (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 July 2004Return made up to 31/05/04; full list of members (8 pages)
29 July 2004Return made up to 31/05/04; full list of members (8 pages)
9 December 2003Full accounts made up to 31 December 2002 (18 pages)
9 December 2003Full accounts made up to 31 December 2002 (18 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
21 July 2003Return made up to 31/05/03; full list of members (10 pages)
21 July 2003Return made up to 31/05/03; full list of members (10 pages)
14 February 2003Auditor's resignation (2 pages)
14 February 2003Auditor's resignation (2 pages)
17 October 2002Full accounts made up to 31 December 2001 (17 pages)
17 October 2002Full accounts made up to 31 December 2001 (17 pages)
11 July 2002Return made up to 31/05/02; full list of members (10 pages)
11 July 2002Return made up to 31/05/02; full list of members (10 pages)
5 January 2002Particulars of mortgage/charge (3 pages)
5 January 2002Particulars of mortgage/charge (3 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
30 July 2001Auditor's resignation (4 pages)
30 July 2001Auditor's resignation (4 pages)
9 July 2001Return made up to 31/05/01; full list of members (7 pages)
9 July 2001Return made up to 31/05/01; full list of members (7 pages)
5 July 2001Company name changed tpd (GB) LIMITED\certificate issued on 05/07/01 (2 pages)
5 July 2001Company name changed tpd (GB) LIMITED\certificate issued on 05/07/01 (2 pages)
21 June 2001Registered office changed on 21/06/01 from: long island house 1-4 warple way london W3 0RG (1 page)
21 June 2001Registered office changed on 21/06/01 from: long island house 1-4 warple way london W3 0RG (1 page)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
2 May 2001Declaration of satisfaction of mortgage/charge (1 page)
2 May 2001Declaration of satisfaction of mortgage/charge (1 page)
1 May 2001Full accounts made up to 31 December 2000 (19 pages)
1 May 2001Full accounts made up to 31 December 2000 (19 pages)
31 January 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
31 January 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
15 September 2000Full accounts made up to 31 August 1999 (20 pages)
15 September 2000Full accounts made up to 31 August 1999 (20 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
15 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 1999Full accounts made up to 31 August 1998 (18 pages)
17 June 1999Full accounts made up to 31 August 1998 (18 pages)
26 May 1999Return made up to 31/05/99; no change of members (4 pages)
26 May 1999Return made up to 31/05/99; no change of members (4 pages)
27 January 1999Director's particulars changed (1 page)
27 January 1999Secretary's particulars changed;director's particulars changed (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Secretary's particulars changed;director's particulars changed (1 page)
27 January 1999Director's particulars changed (1 page)
27 January 1999Director resigned (1 page)
31 July 1998Full group accounts made up to 30 September 1997 (29 pages)
31 July 1998Full group accounts made up to 30 September 1997 (29 pages)
18 June 1998Company name changed T.P.D. publishing LIMITED\certificate issued on 18/06/98 (2 pages)
18 June 1998Company name changed T.P.D. publishing LIMITED\certificate issued on 18/06/98 (2 pages)
5 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
10 February 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
3 September 1997£ nc 20000/26000 27/08/97 (1 page)
3 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 September 1997£ nc 20000/26000 27/08/97 (1 page)
13 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Return made up to 31/05/97; no change of members (4 pages)
4 June 1997Return made up to 31/05/97; no change of members (4 pages)
30 May 1997Full group accounts made up to 30 September 1996 (26 pages)
30 May 1997Full group accounts made up to 30 September 1996 (26 pages)
28 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
27 February 1996Full group accounts made up to 30 September 1995 (20 pages)
27 February 1996Full group accounts made up to 30 September 1995 (20 pages)
5 June 1995S-div 04/05/95 (1 page)
5 June 1995Memorandum and Articles of Association (28 pages)
5 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
5 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
5 June 1995Memorandum and Articles of Association (28 pages)
5 June 1995S-div 04/05/95 (1 page)
26 May 1995Return made up to 31/05/95; no change of members (4 pages)
26 May 1995Return made up to 31/05/95; no change of members (4 pages)
27 February 1995Accounts for a small company made up to 30 September 1994 (16 pages)
27 February 1995Accounts for a small company made up to 30 September 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 August 1994Accounts for a small company made up to 30 September 1993 (10 pages)
24 August 1994Accounts for a small company made up to 30 September 1993 (10 pages)
16 August 1994Return made up to 31/05/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 1994Return made up to 31/05/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1992Accounts for a small company made up to 30 September 1991 (8 pages)
1 July 1992Accounts for a small company made up to 30 September 1991 (8 pages)
24 July 1991£ nc 10000/20000 28/05/91 (1 page)
24 July 1991Ad 30/05/91--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
24 July 1991£ nc 10000/20000 28/05/91 (1 page)
24 July 1991Ad 30/05/91--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
7 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 September 1990Ad 28/08/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 September 1990Ad 28/08/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
31 May 1990Incorporation (13 pages)
31 May 1990Incorporation (13 pages)