Company NameM Space Group Limited
Company StatusActive
Company Number06235921
CategoryPrivate Limited Company
Incorporation Date3 May 2007(17 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Anthony Miles Dobson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehaus 87 Railway Road
Teddington
Middlesex
TW11 8RZ
Director NameMs Tina Eberstein
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStonehaus 87 Railway Road
Teddington
Middlesex
TW11 8RZ
Director NameMrs Ruth King
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehaus 87 Railway Road
Teddington
Middlesex
TW11 8RZ
Director NameMr Michael John King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonehaus 87 Railway Road
Teddington
Middlesex
TW11 8RZ
Secretary NameMs Tina Eberstein
NationalityBritish
StatusCurrent
Appointed03 May 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStonehaus 87 Railway Road
Teddington
Middlesex
TW11 8RZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStonehaus
87 Railway Road
Teddington
Middlesex
TW11 8RZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250 at £1Anthony Miles Dobson
25.00%
Ordinary C
250 at £1Michael King
25.00%
Ordinary A
250 at £1Ruth Gaynor King
25.00%
Ordinary B
250 at £1Tina Eberstein
25.00%
Ordinary D

Financials

Year2014
Net Worth£64,013
Cash£4,362
Current Liabilities£5,509

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 4 days from now)

Filing History

22 May 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
4 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
31 May 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
17 May 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
22 May 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
13 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
7 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
23 May 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
10 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (8 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (8 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(8 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(8 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(8 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(8 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(8 pages)
18 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(8 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(8 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(8 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 September 2013Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB on 25 September 2013 (1 page)
25 September 2013Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB on 25 September 2013 (1 page)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
14 February 2013Director's details changed for Mr Michael King on 15 January 2013 (2 pages)
14 February 2013Director's details changed for Mr Michael King on 15 January 2013 (2 pages)
14 February 2013Director's details changed for Ruth King on 15 January 2013 (2 pages)
14 February 2013Director's details changed for Ruth King on 15 January 2013 (2 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 May 2011Secretary's details changed for Tina Eberstein on 17 August 2010 (1 page)
12 May 2011Director's details changed for Tina Eberstein on 17 August 2010 (2 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
12 May 2011Director's details changed for Ruth King on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Tina Eberstein on 17 August 2010 (2 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
12 May 2011Director's details changed for Mr Michael King on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Michael King on 12 May 2011 (2 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
12 May 2011Director's details changed for Anthony Miles Dobson on 17 August 2010 (2 pages)
12 May 2011Secretary's details changed for Tina Eberstein on 17 August 2010 (1 page)
12 May 2011Director's details changed for Ruth King on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Anthony Miles Dobson on 17 August 2010 (2 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
9 June 2010Director's details changed for Michael King on 3 May 2010 (2 pages)
9 June 2010Director's details changed for Michael King on 3 May 2010 (2 pages)
9 June 2010Director's details changed for Ruth King on 3 May 2010 (2 pages)
9 June 2010Director's details changed for Ruth King on 3 May 2010 (2 pages)
9 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Ruth King on 3 May 2010 (2 pages)
9 June 2010Director's details changed for Michael King on 3 May 2010 (2 pages)
9 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 July 2009Registered office changed on 24/07/2009 from wesley house, bull hill leatherhead surrey KT22 7AH (1 page)
24 July 2009Registered office changed on 24/07/2009 from wesley house, bull hill leatherhead surrey KT22 7AH (1 page)
20 May 2009Return made up to 03/05/09; full list of members (5 pages)
20 May 2009Return made up to 03/05/09; full list of members (5 pages)
20 May 2009Director's change of particulars / michael king / 03/05/2009 (1 page)
20 May 2009Director's change of particulars / michael king / 03/05/2009 (1 page)
13 May 2009Amended accounts made up to 31 August 2008 (8 pages)
13 May 2009Amended accounts made up to 31 August 2008 (8 pages)
8 May 2009Ad 24/04/09\gbp si 1@1=1\gbp ic 999/1000\ (2 pages)
8 May 2009Ad 24/04/09\gbp si 1@1=1\gbp ic 999/1000\ (2 pages)
4 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 June 2008Return made up to 03/05/08; full list of members (5 pages)
3 June 2008Return made up to 03/05/08; full list of members (5 pages)
9 August 2007Accounting reference date extended from 31/05/08 to 31/08/08 (1 page)
9 August 2007Accounting reference date extended from 31/05/08 to 31/08/08 (1 page)
10 July 2007Ad 03/05/07--------- £ si 998@1=998 £ ic 1/999 (2 pages)
10 July 2007Ad 03/05/07--------- £ si 998@1=998 £ ic 1/999 (2 pages)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
2 June 2007New secretary appointed;new director appointed (2 pages)
2 June 2007New secretary appointed;new director appointed (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Secretary resigned (1 page)
3 May 2007Incorporation (16 pages)
3 May 2007Incorporation (16 pages)