Company NameMM Cam Limited
DirectorsDavid Johnson and Vanessa Jacqueline Johnson
Company StatusLiquidation
Company Number05049075
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr David Johnson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(8 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameVanessa Jacqueline Johnson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(12 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 90 Chancery Lane
London
WC2A 1EU
Director NameMr Peter Robert Bennett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 20 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address115 Hawes Lane
West Wickham
Kent
BR4 9AA
Director NameDebra Burt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 20 October 2010)
RoleCompany Director
Correspondence Address5 Tedworth Square
London
SW3 4DU
Director NameMr John Vincent Peter O'Sullivan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed13 May 2004(2 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Dalkeith Road
Harpenden
Hertfordshire
AL5 5PP
Secretary NameMr Peter Robert Bennett
NationalityBritish
StatusResigned
Appointed13 May 2004(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 20 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address115 Hawes Lane
West Wickham
Kent
BR4 9AA
Director NameMr Richard John Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 Camden High Street
London
NW1 0JH
Director NameMr Warren Karl Newbert
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 Camden High Street
London
NW1 0JH
Director NameMr Brian Cuttler
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Prout Grove
London
NW10 1PU
Director NameMs Susan Murphy
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 December 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor 90 Chancery Lane
London
WC2A 1EU
Director NameW O F Directors (No 1) Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence AddressThird Floor
95 Promenade
Cheltenham
Gloucestershire
GL50 1HH
Wales
Director NameW O F Directors (No 2) Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence AddressThird Floor
95 Promenade
Cheltenham
Gloucestershire
GL50 1HH
Wales
Secretary NamePromenade Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence AddressThird Floor
95 The Promenade
Cheltenham
Gloucestershire
GL50 1HH
Wales
Secretary NameGordon Dadds Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 July 2012(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 2014)
Correspondence Address6 Agar Street
London
WC2N 4HN

Contact

Websitelyceumcapital.co.uk
Email address[email protected]
Telephone020 34361415
Telephone regionLondon

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Compact Media Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£136,210
Net Worth£337,270
Cash£1,815,710
Current Liabilities£1,771,890

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Next Accounts Due28 February 2019 (overdue)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return19 February 2017 (7 years, 1 month ago)
Next Return Due5 March 2018 (overdue)

Charges

20 October 2010Delivered on: 28 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security accession deed
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details.
Outstanding

Filing History

10 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
20 January 2017Full accounts made up to 31 May 2016 (16 pages)
22 December 2016Termination of appointment of Susan Murphy as a director on 22 December 2016 (1 page)
22 December 2016Registered office address changed from 6-10 Whitfield Street London W1T 2RE to 1st Floor 90 Chancery Lane London WC2A 1EU on 22 December 2016 (1 page)
22 December 2016Appointment of Vanessa Jacqueline Johnson as a director on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Brian Cuttler as a director on 22 December 2016 (1 page)
25 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-21
(3 pages)
26 October 2016All of the property or undertaking has been released from charge 1 (5 pages)
22 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-21
(3 pages)
22 September 2016Change of name notice (2 pages)
13 June 2016Auditor's resignation (3 pages)
23 May 2016Auditor's resignation (1 page)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Director's details changed for Susan Murphy on 30 November 2015 (2 pages)
24 February 2016Full accounts made up to 31 May 2015 (12 pages)
9 December 2015Appointment of Susan Murphy as a director on 30 November 2015 (2 pages)
21 February 2015Full accounts made up to 31 May 2014 (12 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
11 February 2015Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
10 February 2015Register inspection address has been changed from C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN England to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
6 November 2014Termination of appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 21 October 2014 (1 page)
6 November 2014Register(s) moved to registered office address 6-10 Whitfield Street London W1T 2RE (1 page)
2 October 2014Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN (1 page)
2 October 2014Termination of appointment of John Vincent Peter O'sullivan as a director on 30 May 2014 (1 page)
12 September 2014Director's details changed for Brian Cutler on 8 May 2014 (2 pages)
12 September 2014Director's details changed for Brian Cutler on 8 May 2014 (2 pages)
12 September 2014Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page)
16 May 2014Appointment of Brian Cutler as a director (2 pages)
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Director's details changed for Mr John Vincent Peter O'sullivan on 18 February 2014 (2 pages)
13 March 2014Director's details changed for Mr David Johnson on 18 February 2014 (2 pages)
24 February 2014Accounts made up to 31 May 2013 (12 pages)
12 February 2014Appointment of Dlc Company Services Limited as a secretary (2 pages)
12 February 2014Register inspection address has been changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL England (1 page)
6 September 2013Register(s) moved to registered inspection location (1 page)
6 September 2013Register inspection address has been changed (1 page)
13 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
4 March 2013Accounts made up to 31 May 2012 (13 pages)
27 December 2012Registered office address changed from 8-12 Camden High Street London NW1 0JH on 27 December 2012 (1 page)
5 December 2012Termination of appointment of Richard Green as a director (2 pages)
24 September 2012Director's details changed for Mr. David Johnson on 31 May 2012 (2 pages)
11 June 2012Termination of appointment of Warren Newbert as a director (1 page)
11 June 2012Appointment of Mr. David Johnson as a director (2 pages)
25 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
12 March 2012Amended accounts made up to 31 May 2011 (6 pages)
1 March 2012Accounts made up to 31 May 2011 (12 pages)
31 August 2011Auditor's resignation (1 page)
23 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
11 May 2011Appointment of Warren Karl Newbert as a director (3 pages)
4 January 2011Current accounting period extended from 31 December 2010 to 31 May 2011 (3 pages)
12 November 2010Termination of appointment of Peter Bennett as a director (2 pages)
12 November 2010Registered office address changed from 58-60 Berners Street London W1T 3JS on 12 November 2010 (2 pages)
12 November 2010Termination of appointment of Peter Bennett as a secretary (2 pages)
12 November 2010Termination of appointment of Debra Burt as a director (2 pages)
12 November 2010Appointment of Richard John Green as a director (3 pages)
8 November 2010Auditor's resignation (1 page)
1 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
14 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
25 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
24 May 2010Registered office address changed from 3Rd Floor 8-12 Camden High Street London NW1 0JH on 24 May 2010 (1 page)
5 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 May 2009Return made up to 26/03/09; full list of members (6 pages)
20 April 2009Director's change of particulars / john o'sullivan / 07/04/2009 (1 page)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 January 2009Return made up to 19/02/08; full list of members (4 pages)
27 January 2009Director's change of particulars / john o'sullivan / 20/03/2008 (2 pages)
28 March 2008Registered office changed on 28/03/2008 from greenland place 115-123 bayham street london NW1 0AG (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 April 2007Return made up to 19/02/07; full list of members (7 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 June 2006Return made up to 19/02/06; full list of members (7 pages)
4 November 2005Accounts made up to 31 December 2004 (12 pages)
22 March 2005Return made up to 19/02/05; full list of members (7 pages)
13 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
9 June 2004New secretary appointed;new director appointed (4 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: third floor 95 promenade cheltenham gloucestershire GL50 1HH (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Director resigned (1 page)
15 March 2004Company name changed promenade trading 1 LIMITED\certificate issued on 15/03/04 (2 pages)
26 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2004Incorporation (17 pages)