Company NameMass Movement Management Limited
Company StatusActive
Company Number06214434
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNadia Raibin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2007(1 day after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameChristian Storm
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2007(1 day after company formation)
Appointment Duration17 years
RoleChoreographer
Country of ResidenceUnited Kingdom
Correspondence Address9 Wolsey Road
Moor Park Estate
Northwood
Middlesex
HA6 2HN
Director NameMs Barbara Joan Mason
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2007(1 day after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Warwick Avenue
Maida Vale
London
W9 2PS
Secretary NameNadia Raibin
NationalityBritish
StatusCurrent
Appointed17 April 2007(1 day after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceLondon
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMark Webb
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2009)
RoleChoreographer
Correspondence AddressFlat 1
1 Morland Avenue, Morland House
Leicester
Leicestershire
LE2 2PF
Director NameMr Andrew Peter Turner
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(10 years, 1 month after company formation)
Appointment Duration3 years (resigned 18 June 2020)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Abbots Park
St. Albans
Hertforshire
AL1 1TW
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address85 Frampton Street
London
NW8 8NQ
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address85 Frampton Street
London
NW8 8NQ

Contact

Telephone020 72899199
Telephone regionLondon

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Christian Storm
50.00%
Ordinary
25 at £1Barbara Joan Mason
25.00%
Ordinary
25 at £1Nadia Raibin
25.00%
Ordinary

Financials

Year2014
Net Worth£119,234
Cash£185,660
Current Liabilities£172,941

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

10 July 2020Delivered on: 13 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 August 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
15 June 2023Secretary's details changed for Nadia Catherine Moosah on 15 June 2023 (1 page)
15 June 2023Director's details changed for Nadia Catherine Moosah on 15 June 2023 (2 pages)
2 June 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
15 May 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 15 May 2023 (1 page)
31 March 2023Director's details changed for Nadia Raibin on 30 March 2023 (2 pages)
31 March 2023Secretary's details changed for Nadia Raibin on 30 March 2023 (1 page)
20 January 2023Director's details changed for Christian Storm on 1 January 2023 (2 pages)
20 January 2023Change of details for Christian Storm as a person with significant control on 1 January 2023 (2 pages)
28 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
29 June 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
12 November 2021Change of share class name or designation (2 pages)
21 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
21 May 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
13 July 2020Registration of charge 062144340001, created on 10 July 2020 (24 pages)
6 July 2020Termination of appointment of Andrew Peter Turner as a director on 18 June 2020 (1 page)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
26 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
16 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
28 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
4 June 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
15 May 2018Particulars of variation of rights attached to shares (2 pages)
15 May 2018Statement of capital following an allotment of shares on 26 May 2017
  • GBP 400
(4 pages)
15 May 2018Change of share class name or designation (2 pages)
27 April 2018Appointment of Mr Andrew Turner as a director on 2 June 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 July 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
5 July 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 May 2015Secretary's details changed for Nadia Raibin on 15 May 2015 (1 page)
28 May 2015Secretary's details changed for Nadia Raibin on 15 May 2015 (1 page)
28 May 2015Director's details changed for Nadia Raibin on 15 May 2015 (2 pages)
28 May 2015Director's details changed for Nadia Raibin on 15 May 2015 (2 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
2 July 2014Secretary's details changed for Nadia Raibin on 1 January 2014 (1 page)
2 July 2014Secretary's details changed for Nadia Raibin on 1 January 2014 (1 page)
2 July 2014Director's details changed for Nadia Raibin on 1 January 2014 (2 pages)
2 July 2014Director's details changed for Nadia Raibin on 1 January 2014 (2 pages)
2 July 2014Director's details changed for Nadia Raibin on 1 January 2014 (2 pages)
2 July 2014Secretary's details changed for Nadia Raibin on 1 January 2014 (1 page)
2 July 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(6 pages)
2 July 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(6 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
22 February 2012Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB England on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB England on 22 February 2012 (1 page)
1 December 2011Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB on 1 December 2011 (1 page)
19 April 2011Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
19 April 2011Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Nadia Raibin on 15 April 2010 (2 pages)
4 June 2010Director's details changed for Nadia Raibin on 15 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 September 2009Registered office changed on 22/09/2009 from 78 mill lane london NW6 1JZ (1 page)
22 September 2009Registered office changed on 22/09/2009 from 78 mill lane london NW6 1JZ (1 page)
15 July 2009Return made up to 16/04/09; full list of members (4 pages)
15 July 2009Return made up to 16/04/09; full list of members (4 pages)
14 July 2009Director and secretary's change of particulars / nadia raibin / 01/01/2009 (1 page)
14 July 2009Director and secretary's change of particulars / nadia raibin / 01/01/2009 (1 page)
16 April 2009Appointment terminated director mark webb (1 page)
16 April 2009Appointment terminated director mark webb (1 page)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 August 2008Return made up to 16/04/08; full list of members (5 pages)
29 August 2008Return made up to 16/04/08; full list of members (5 pages)
23 May 2007Registered office changed on 23/05/07 from: 2ND floor 85 frampton street london NW8 8NQ (1 page)
23 May 2007Registered office changed on 23/05/07 from: 2ND floor 85 frampton street london NW8 8NQ (1 page)
9 May 2007New secretary appointed;new director appointed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (1 page)
9 May 2007Ad 17/04/07-17/04/07 £ si [email protected]=99 £ ic 1/100 (2 pages)
9 May 2007New director appointed (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Ad 17/04/07-17/04/07 £ si [email protected]=99 £ ic 1/100 (2 pages)
9 May 2007New director appointed (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed;new director appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
16 April 2007Incorporation (19 pages)
16 April 2007Incorporation (19 pages)