Company NameMWW Communications UK Limited
Company StatusActive
Company Number05202598
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)
Previous NameParys Communications Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMichael Wayne Kempner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2013(9 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address304 Park Avenue South
New York
10010
Director NameThomas Jonathan Rowland Berry
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(19 years after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holyrood Street
London
SE1 2EL
Director NameMr Patrick William Resk
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2023(19 years after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9 Holyrood Street
London
SE1 2EL
Director NameRyszard Adam Bublik
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lancaster Mews
London
SW18 1BA
Director NameMr Patrick Geoffrey Herridge
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address56a Poland Street
London
W1F 7NN
Secretary NameMr Patrick Geoffrey Herridge
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address56a Poland Street
London
W1F 7NN
Director NameMr Seth Rosenstein
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2013(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOne Meadowlands Plaza One Meadowlands Plaza
East Rutherford
New Jersey
07073
Director NameMr David Joseph Herrick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2013(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 2015)
RoleCOO
Country of ResidenceUnited States
Correspondence Address304 Pas
304 Pas, 8th Floor
New York
10010
Director NameMr Paul Christopher Neame Tracey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 March 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address56a Poland Street
London
W1F 7NN
Director NameMrs Rebecca Eleanor Blinston-Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 2020)
RoleUk Managing Director
Country of ResidenceEngland
Correspondence Address56a Poland Street
London
W1F 7NN
Director NameMr Thomas Geoffrey Buttle
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 1 Granville Park
Lewisham
London
SE13 7DY
Director NameWilliam J Starace
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address51 Vardon Way
Farmingdale
New Jersey
07727-3956
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.mww.com/uk
Telephone020 70466080
Telephone regionLondon

Location

Registered Address9 Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Mww European Ventures LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£178,106
Cash£107,083
Current Liabilities£289,926

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

31 December 2023Accounts for a small company made up to 31 December 2022 (8 pages)
13 October 2023Second filing for the appointment of Mr Thomas Jonathan Rowland Berry as a director (3 pages)
25 September 2023Appointment of Mr Thomas Jonathan Rowland Berry as a director on 1 September 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 13/10/2023
(3 pages)
22 September 2023Termination of appointment of William J Starace as a director on 31 August 2023 (1 page)
22 September 2023Appointment of Mr Patrick William Resk as a director on 1 September 2023 (2 pages)
30 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
13 June 2023Termination of appointment of Thomas Geoffrey Buttle as a director on 30 May 2023 (1 page)
30 December 2022Accounts for a small company made up to 31 December 2021 (8 pages)
12 August 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
1 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
25 June 2021Appointment of Thomas Geoffrey Buttle as a director on 26 April 2021 (2 pages)
25 June 2021Change of details for Mww European Ventures Limited as a person with significant control on 27 April 2021 (2 pages)
25 June 2021Registered office address changed from 56a Poland Street London W1F 7NN to 9 Holyrood Street London SE1 2EL on 25 June 2021 (1 page)
25 June 2021Appointment of William J Starace as a director on 26 April 2021 (2 pages)
11 December 2020Termination of appointment of Rebecca Eleanor Blinston-Jones as a director on 15 October 2020 (1 page)
5 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
18 September 2020Director's details changed for Michael Walter Kempner on 18 September 2020 (2 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
25 July 2019Termination of appointment of Patrick Geoffrey Herridge as a director on 31 December 2018 (1 page)
25 July 2019Termination of appointment of Patrick Geoffrey Herridge as a secretary on 31 December 2018 (1 page)
24 June 2019Appointment of Ms Rebecca Eleanor Blinston-Jones as a director on 1 January 2019 (2 pages)
21 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
19 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
23 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
22 June 2017Director's details changed for Mr Patrick Geoffrey Herridge on 12 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Patrick Geoffrey Herridge on 12 June 2017 (2 pages)
22 May 2017Accounts for a small company made up to 31 December 2016 (10 pages)
22 May 2017Accounts for a small company made up to 31 December 2016 (10 pages)
21 February 2017Director's details changed (2 pages)
21 February 2017Director's details changed (2 pages)
20 February 2017Director's details changed for Mr Michael Walter Kempner on 16 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Michael Walter Kempner on 16 February 2017 (2 pages)
8 September 2016Full accounts made up to 31 December 2015 (16 pages)
8 September 2016Full accounts made up to 31 December 2015 (16 pages)
24 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(5 pages)
24 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(5 pages)
9 June 2016Director's details changed for Mr Patrick Geoffrey Herridge on 9 June 2016 (2 pages)
9 June 2016Secretary's details changed for Mr Patrick Geoffrey Herridge on 9 June 2016 (1 page)
9 June 2016Director's details changed for Mr Patrick Geoffrey Herridge on 9 June 2016 (2 pages)
9 June 2016Secretary's details changed for Mr Patrick Geoffrey Herridge on 9 June 2016 (1 page)
31 May 2016Termination of appointment of Paul Christopher Neame Tracey as a director on 14 March 2016 (1 page)
31 May 2016Termination of appointment of David Joseph Herrick as a director on 3 June 2015 (1 page)
31 May 2016Termination of appointment of David Joseph Herrick as a director on 3 June 2015 (1 page)
31 May 2016Termination of appointment of Paul Christopher Neame Tracey as a director on 14 March 2016 (1 page)
6 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(7 pages)
6 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(7 pages)
2 October 2015Termination of appointment of Seth Rosenstein as a director on 30 July 2015 (1 page)
2 October 2015Termination of appointment of Seth Rosenstein as a director on 30 July 2015 (1 page)
30 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
30 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 August 2014Full accounts made up to 31 December 2013 (14 pages)
28 August 2014Full accounts made up to 31 December 2013 (14 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(8 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(8 pages)
3 April 2014Registered office address changed from 52 Great Eastern Street London EC2A 3EP United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 52 Great Eastern Street London EC2A 3EP United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 52 Great Eastern Street London EC2A 3EP United Kingdom on 3 April 2014 (1 page)
29 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
29 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
16 January 2014Company name changed parys communications LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2014Company name changed parys communications LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Appointment of Mr Seth Rosenstein as a director (2 pages)
6 December 2013Appointment of Mr David Joseph Herrick as a director (2 pages)
6 December 2013Appointment of Mr Michael Walter Kempner as a director (2 pages)
6 December 2013Appointment of Mr Seth Rosenstein as a director (2 pages)
6 December 2013Appointment of Mr Michael Walter Kempner as a director (2 pages)
6 December 2013Appointment of Mr David Joseph Herrick as a director (2 pages)
28 November 2013Termination of appointment of Ryszard Bublik as a director (1 page)
28 November 2013Appointment of Mr Paul Christopher Neame Tracey as a director (2 pages)
28 November 2013Termination of appointment of Ryszard Bublik as a director (1 page)
28 November 2013Appointment of Mr Paul Christopher Neame Tracey as a director (2 pages)
17 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(5 pages)
17 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(5 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2013Memorandum and Articles of Association (12 pages)
16 April 2013Memorandum and Articles of Association (12 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
17 May 2011Registered office address changed from 12 Mandeville Courtyard 142 Battersea Park Road Battersea London SW11 4NB on 17 May 2011 (1 page)
17 May 2011Registered office address changed from 12 Mandeville Courtyard 142 Battersea Park Road Battersea London SW11 4NB on 17 May 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Ryszard Adam Bublik on 10 August 2010 (2 pages)
12 October 2010Director's details changed for Mr Patrick Geoffrey Herridge on 10 August 2010 (2 pages)
12 October 2010Director's details changed for Ryszard Adam Bublik on 10 August 2010 (2 pages)
12 October 2010Director's details changed for Mr Patrick Geoffrey Herridge on 10 August 2010 (2 pages)
12 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
11 December 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 August 2008Return made up to 10/08/07; full list of members (4 pages)
21 August 2008Return made up to 10/08/08; full list of members (4 pages)
21 August 2008Return made up to 10/08/08; full list of members (4 pages)
21 August 2008Return made up to 10/08/07; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
12 September 2005Return made up to 10/08/05; full list of members (7 pages)
12 September 2005Return made up to 10/08/05; full list of members (7 pages)
22 December 2004Registered office changed on 22/12/04 from: fourth floor 4 new burlington street london W1S 2JG (1 page)
22 December 2004Registered office changed on 22/12/04 from: fourth floor 4 new burlington street london W1S 2JG (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
31 August 2004Registered office changed on 31/08/04 from: fourth floor 4 new burlington stree london W1S 2JG (1 page)
31 August 2004New secretary appointed;new director appointed (2 pages)
31 August 2004Registered office changed on 31/08/04 from: fourth floor 4 new burlington stree london W1S 2JG (1 page)
31 August 2004New secretary appointed;new director appointed (2 pages)
31 August 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
18 August 2004Registered office changed on 18/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 August 2004Registered office changed on 18/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
10 August 2004Incorporation (15 pages)
10 August 2004Incorporation (15 pages)