Company NameMM Artists Limited
DirectorNicholas Grace
Company StatusActive
Company Number05129367
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Nicholas Grace
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Secretary NameClaudia Harriet Wood
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 134 Blythe Road
London
W14 0HD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address20 Petersham Road
Richmond
TW10 6UR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Nick Grace
100.00%
Ordinary

Financials

Year2014
Turnover£1,981,686
Gross Profit£11,500
Net Worth£4,751
Cash£327,449
Current Liabilities£342,844

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 6 days from now)

Filing History

9 October 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
27 January 2017Registered office address changed from 18 Water Lane Richmond Surrey TW9 1TJ to 80 Hill Rise Richmond TW10 6UB on 27 January 2017 (1 page)
2 October 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
7 October 2015Total exemption full accounts made up to 31 May 2015 (9 pages)
1 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
5 December 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
17 January 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
22 January 2013Termination of appointment of Claudia Wood as a secretary (1 page)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
30 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
20 May 2009Return made up to 17/05/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 December 2008Registered office changed on 21/12/2008 from 69 sheen road richmond surrey TW9 1YJ (1 page)
26 August 2008Registered office changed on 26/08/2008 from c/o collins & co, 2ND floor 116 college road harrow middlesex HA1 1BQ (1 page)
27 May 2008Return made up to 17/05/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 June 2007Return made up to 17/05/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 November 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 July 2006Return made up to 17/05/06; full list of members (2 pages)
13 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2005Registered office changed on 09/08/05 from: 103 evelyn road dunstable bedfordshire LU5 4QN (1 page)
4 August 2005Return made up to 17/05/05; full list of members (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Registered office changed on 02/06/04 from: c/o collins & co 2ND floor 116 college road harrow middlesex HA1 1BQ (1 page)
2 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004Registered office changed on 01/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 June 2004New director appointed (2 pages)
17 May 2004Incorporation (16 pages)