Company NameMagnitude Microseismic Limited
DirectorAlexandre Makram-Ebeid
Company StatusLiquidation
Company Number04650374
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 2 months ago)
Previous NameVsfusion Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Secretary NameLorraine Amanda Dunlop
StatusCurrent
Appointed11 August 2016(13 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameMr Alexandre Makram-Ebeid
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameGavin Sinclair
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 1
75 Holland Park
London
W11 3SL
Director NamePeter John Woolley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Library Thorndon Hall
Thorndon Park, Ingrave
Brentwood
Essex
CM13 3RJ
Secretary NameDawn Kyrenia Claudette Wright
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleSecretary
Correspondence Address19 St Amand Drive
Abingdon
Oxon
OX14 5RQ
Director NameStephen David Bishop
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(3 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 13 July 2007)
RoleVice President Data Processing
Correspondence AddressBramble Lodge Ipsley Heights
Seale
Farnham
Surrey
GU10 1LA
Director NameMr Robert Martin Limb
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(3 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 16 December 2003)
RoleVice President Oil Services Co
Country of ResidenceEngland
Correspondence AddressCharnwood House
Station Road Lower Shiplake
Henley On Thames
RG9 3JS
Director NameMr Leslie Alexander Morrison
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(10 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 23 May 2008)
RoleSeismic Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Henderson Park
Peterhead
Aberdeenshire
AB42 2WR
Scotland
Secretary NameDominic Ciaran Sheils
NationalityBritish
StatusResigned
Appointed29 November 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address19 Beechgrove Gardens
Aberdeen
Aberdeenshire
AB15 5HG
Scotland
Secretary NamePaul Bryan Stokes
NationalityBritish
StatusResigned
Appointed02 April 2007(4 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Richard Ian Thornton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(4 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressDorincourt
Eastbourne Road
Halland
East Sussex
BN8 6PU
Director NameHoward Clive Simpson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(5 years, 8 months after company formation)
Appointment Duration12 years (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House 6 Aspall Road
Debenham
Suffolk
IP14 6QA
Secretary NameMrs Jenni Therese Klassen
StatusResigned
Appointed01 July 2014(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2016)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Michael Allan Rasmuson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 June 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameMr Nicholas Randall
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10th Floor
245 Hammersmith Road
London
W6 8PW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Magnitude Microseismic Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 January 2021 (3 years, 2 months ago)
Next Return Due11 February 2022 (overdue)

Filing History

29 September 2017Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 29 September 2017 (1 page)
19 April 2017Full accounts made up to 31 December 2016 (14 pages)
13 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
16 September 2016Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages)
16 September 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
8 May 2016Full accounts made up to 31 December 2015 (15 pages)
11 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
7 September 2015Appointment of Mr Michael Allan Rasmuson as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Michael Allan Rasmuson as a director on 1 September 2015 (2 pages)
7 September 2015Termination of appointment of Richard Ian Thornton as a director on 1 September 2015 (1 page)
7 September 2015Termination of appointment of Richard Ian Thornton as a director on 1 September 2015 (1 page)
22 June 2015Full accounts made up to 31 December 2014 (14 pages)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
4 December 2014Full accounts made up to 31 December 2013 (13 pages)
10 October 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
10 October 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
10 October 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
10 October 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
1 October 2013Change of name notice (2 pages)
1 October 2013Company name changed vsfusion LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-09-26
(2 pages)
14 August 2013Accounts for a small company made up to 31 December 2012 (13 pages)
15 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
27 July 2012Full accounts made up to 31 December 2011 (13 pages)
22 February 2012Secretary's details changed for Paul Bryan Stokes on 26 January 2012 (1 page)
22 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
22 November 2011Full accounts made up to 31 December 2010 (12 pages)
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
31 January 2011Full accounts made up to 31 December 2009 (12 pages)
29 November 2010Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Howard Clive Simpson on 27 January 2010 (2 pages)
15 February 2010Director's details changed for Richard Ian Thornton on 27 January 2010 (2 pages)
25 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
3 March 2009Return made up to 28/01/09; full list of members (3 pages)
2 December 2008Appointment terminated director leslie morrison (1 page)
2 December 2008Director appointed howard clive simpson (2 pages)
4 November 2008Full accounts made up to 31 December 2007 (12 pages)
19 February 2008Return made up to 28/01/08; full list of members (2 pages)
6 November 2007Full accounts made up to 31 December 2006 (13 pages)
24 August 2007New director appointed (3 pages)
24 August 2007Director resigned (1 page)
30 May 2007Location of register of members (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007Secretary resigned (1 page)
23 February 2007Return made up to 28/01/07; full list of members (7 pages)
8 February 2007Full accounts made up to 31 December 2005 (12 pages)
4 August 2006Full accounts made up to 31 December 2004 (13 pages)
23 March 2006Return made up to 28/01/06; full list of members (7 pages)
23 March 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 March 2005Return made up to 28/01/05; full list of members (7 pages)
5 November 2004Full accounts made up to 31 December 2003 (12 pages)
26 May 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 January 2004New director appointed (2 pages)
30 December 2003Director resigned (1 page)
23 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
24 April 2003Company name changed QV2 LIMITED\certificate issued on 24/04/03 (2 pages)
7 April 2003Company name changed QGV2 LIMITED\certificate issued on 07/04/03 (2 pages)
20 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
18 March 2003Company name changed GV2 LIMITED\certificate issued on 18/03/03 (2 pages)
10 February 2003New director appointed (4 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
6 February 2003Company name changed bh 02 LTD\certificate issued on 06/02/03 (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
28 January 2003Incorporation (17 pages)