New York
10010
Director Name | Thomas Jonathan Rowland Berry |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(19 years after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Holyrood Street London SE1 2EL |
Director Name | Mr Patrick William Resk |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2023(19 years after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9 Holyrood Street London SE1 2EL |
Director Name | Ryszard Adam Bublik |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lancaster Mews London SW18 1BA |
Director Name | Mr Patrick Geoffrey Herridge |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 56a Poland Street London W1F 7NN |
Secretary Name | Mr Patrick Geoffrey Herridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 56a Poland Street London W1F 7NN |
Director Name | Mr Seth Rosenstein |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2013(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | One Meadowlands Plaza One Meadowlands Plaza East Rutherford New Jersey 07073 |
Director Name | Mr David Joseph Herrick |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2013(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 2015) |
Role | COO |
Country of Residence | United States |
Correspondence Address | 304 Pas 304 Pas, 8th Floor New York 10010 |
Director Name | Mr Paul Christopher Neame Tracey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 March 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 56a Poland Street London W1F 7NN |
Director Name | Mrs Rebecca Eleanor Blinston-Jones |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 2020) |
Role | Uk Managing Director |
Country of Residence | England |
Correspondence Address | 56a Poland Street London W1F 7NN |
Director Name | Mr Thomas Geoffrey Buttle |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 1 Granville Park Lewisham London SE13 7DY |
Director Name | William J Starace |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 51 Vardon Way Farmingdale New Jersey 07727-3956 |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.mww.com/uk |
---|---|
Telephone | 020 70466080 |
Telephone region | London |
Registered Address | 9 Holyrood Street London SE1 2EL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Mww European Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £178,106 |
Cash | £107,083 |
Current Liabilities | £289,926 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
31 December 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
13 October 2023 | Second filing for the appointment of Mr Thomas Jonathan Rowland Berry as a director (3 pages) |
25 September 2023 | Appointment of Mr Thomas Jonathan Rowland Berry as a director on 1 September 2022
|
22 September 2023 | Termination of appointment of William J Starace as a director on 31 August 2023 (1 page) |
22 September 2023 | Appointment of Mr Patrick William Resk as a director on 1 September 2023 (2 pages) |
30 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
13 June 2023 | Termination of appointment of Thomas Geoffrey Buttle as a director on 30 May 2023 (1 page) |
30 December 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
12 August 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
1 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
25 June 2021 | Appointment of Thomas Geoffrey Buttle as a director on 26 April 2021 (2 pages) |
25 June 2021 | Change of details for Mww European Ventures Limited as a person with significant control on 27 April 2021 (2 pages) |
25 June 2021 | Registered 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 2021 | Appointment of William J Starace as a director on 26 April 2021 (2 pages) |
11 December 2020 | Termination of appointment of Rebecca Eleanor Blinston-Jones as a director on 15 October 2020 (1 page) |
5 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
18 September 2020 | Director's details changed for Michael Walter Kempner on 18 September 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
25 July 2019 | Termination of appointment of Patrick Geoffrey Herridge as a director on 31 December 2018 (1 page) |
25 July 2019 | Termination of appointment of Patrick Geoffrey Herridge as a secretary on 31 December 2018 (1 page) |
24 June 2019 | Appointment of Ms Rebecca Eleanor Blinston-Jones as a director on 1 January 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
19 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
22 June 2017 | Director's details changed for Mr Patrick Geoffrey Herridge on 12 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Patrick Geoffrey Herridge on 12 June 2017 (2 pages) |
22 May 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
22 May 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
21 February 2017 | Director's details changed (2 pages) |
21 February 2017 | Director's details changed (2 pages) |
20 February 2017 | Director's details changed for Mr Michael Walter Kempner on 16 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Michael Walter Kempner on 16 February 2017 (2 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
24 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
9 June 2016 | Director's details changed for Mr Patrick Geoffrey Herridge on 9 June 2016 (2 pages) |
9 June 2016 | Secretary's details changed for Mr Patrick Geoffrey Herridge on 9 June 2016 (1 page) |
9 June 2016 | Director's details changed for Mr Patrick Geoffrey Herridge on 9 June 2016 (2 pages) |
9 June 2016 | Secretary's details changed for Mr Patrick Geoffrey Herridge on 9 June 2016 (1 page) |
31 May 2016 | Termination of appointment of Paul Christopher Neame Tracey as a director on 14 March 2016 (1 page) |
31 May 2016 | Termination of appointment of David Joseph Herrick as a director on 3 June 2015 (1 page) |
31 May 2016 | Termination of appointment of David Joseph Herrick as a director on 3 June 2015 (1 page) |
31 May 2016 | Termination of appointment of Paul Christopher Neame Tracey as a director on 14 March 2016 (1 page) |
6 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
2 October 2015 | Termination of appointment of Seth Rosenstein as a director on 30 July 2015 (1 page) |
2 October 2015 | Termination of appointment of Seth Rosenstein as a director on 30 July 2015 (1 page) |
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
18 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
18 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
3 April 2014 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP United Kingdom on 3 April 2014 (1 page) |
29 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
29 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
16 January 2014 | Company name changed parys communications LIMITED\certificate issued on 16/01/14
|
16 January 2014 | Company name changed parys communications LIMITED\certificate issued on 16/01/14
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Appointment of Mr Seth Rosenstein as a director (2 pages) |
6 December 2013 | Appointment of Mr David Joseph Herrick as a director (2 pages) |
6 December 2013 | Appointment of Mr Michael Walter Kempner as a director (2 pages) |
6 December 2013 | Appointment of Mr Seth Rosenstein as a director (2 pages) |
6 December 2013 | Appointment of Mr Michael Walter Kempner as a director (2 pages) |
6 December 2013 | Appointment of Mr David Joseph Herrick as a director (2 pages) |
28 November 2013 | Termination of appointment of Ryszard Bublik as a director (1 page) |
28 November 2013 | Appointment of Mr Paul Christopher Neame Tracey as a director (2 pages) |
28 November 2013 | Termination of appointment of Ryszard Bublik as a director (1 page) |
28 November 2013 | Appointment of Mr Paul Christopher Neame Tracey as a director (2 pages) |
17 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
16 April 2013 | Resolutions
|
16 April 2013 | Memorandum and Articles of Association (12 pages) |
16 April 2013 | Memorandum and Articles of Association (12 pages) |
16 April 2013 | Resolutions
|
18 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Registered office address changed from 12 Mandeville Courtyard 142 Battersea Park Road Battersea London SW11 4NB on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 12 Mandeville Courtyard 142 Battersea Park Road Battersea London SW11 4NB on 17 May 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Ryszard Adam Bublik on 10 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Patrick Geoffrey Herridge on 10 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Ryszard Adam Bublik on 10 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Patrick Geoffrey Herridge on 10 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 August 2008 | Return made up to 10/08/07; full list of members (4 pages) |
21 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 10/08/07; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 August 2006 | Return made up to 10/08/06; full list of members
|
31 August 2006 | Return made up to 10/08/06; full list of members
|
20 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: fourth floor 4 new burlington street london W1S 2JG (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: fourth floor 4 new burlington street london W1S 2JG (1 page) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: fourth floor 4 new burlington stree london W1S 2JG (1 page) |
31 August 2004 | New secretary appointed;new director appointed (2 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: fourth floor 4 new burlington stree london W1S 2JG (1 page) |
31 August 2004 | New secretary appointed;new director appointed (2 pages) |
31 August 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
18 August 2004 | Registered office changed on 18/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Incorporation (15 pages) |
10 August 2004 | Incorporation (15 pages) |