Company NameMirum Agency London Limited
Company StatusDissolved
Company Number06294322
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)
Previous NamesActive Ark (UK) Limited and Active Ark Jwt (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Secretary NameMr Peter Howard Dipple
StatusClosed
Appointed17 August 2017(10 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 28 February 2023)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameMr Manuel Segimon
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySpanish
StatusClosed
Appointed06 June 2019(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameMr Julian Gautier
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2021(13 years, 8 months after company formation)
Appointment Duration2 years (closed 28 February 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameMr Alex Cecil Eljas Noyer
Date of BirthApril 1980 (Born 44 years ago)
StatusResigned
Appointed02 July 2007(5 days after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
5 Garrett Street
London
EC1Y 0TT
Secretary NameMr Stuart Birchall
StatusResigned
Appointed02 July 2007(5 days after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2013)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Crown Rise
Garston
Watford
WD25 0NE
Director NameMr Lars Fredrik Holmen
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityFinnish
StatusResigned
Appointed31 October 2011(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 2013)
RoleChief Account Officer
Country of ResidenceFinland
Correspondence AddressGround Floor 14 Baltic Street
London
EC1Y 0UJ
Director NameMr Antti Lauronen
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(5 years, 11 months after company formation)
Appointment Duration5 years (resigned 05 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Knightsbridge Green
London
SW1X 7NW
Director NameMr Janne Oskari Gestrin
Date of BirthJune 1981 (Born 42 years ago)
NationalityFinnish
StatusResigned
Appointed27 August 2015(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 July 2018)
RoleDirector (Cfo)
Country of ResidenceFinland
Correspondence Address3rd Floor
1 Knightsbridge Green
London
SW1X 7NW
Director NameMr Robin Jan George Bade
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Knightsbridge Green
London
SW1X 7NW
Director NameMrs Sally Sharon Bird Spensley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(11 years after company formation)
Appointment Duration1 year (resigned 16 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7NW
Director NameMr Ngen Siak Yap
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7NW
Director NameMr Christopher Daplyn
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Met Building 24 Percy Street
London
W1T 2BS
Director NameKenworthy Formations Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address6 Bexley Square
Salford
Manchester
Lancashire
M3 6BZ
Secretary NameKenworthy Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address6 Bexley Square
Salford
Manchester
Lancs
M3 6BZ

Contact

Websitewww.activearkjwt.com/
Telephone0xa15f18016
Telephone regionUnknown

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7QP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Mirum Agency Oy
100.00%
Ordinary

Financials

Year2014
Turnover£805,899
Gross Profit£577,106
Net Worth£334,818
Cash£172,758
Current Liabilities£96,050

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
6 December 2022Application to strike the company off the register (1 page)
5 December 2022Termination of appointment of Manuel Segimon as a director on 5 December 2022 (1 page)
22 July 2022Full accounts made up to 31 December 2020 (29 pages)
4 July 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
5 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
24 February 2021Termination of appointment of Christopher Daplyn as a director on 12 February 2021 (1 page)
24 February 2021Appointment of Mr Julian Gautier as a director on 23 February 2021 (2 pages)
24 February 2021Registered office address changed from The Met Building 24 Percy Street London W1T 2BS England to Greater London House Hampstead Road London NW1 7QP on 24 February 2021 (1 page)
20 January 2021Full accounts made up to 31 December 2019 (31 pages)
6 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
17 April 2020Notification of Mirum Agency Oy as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Cessation of Christopher Daplyn as a person with significant control on 17 April 2020 (1 page)
28 February 2020Notification of Christopher Daplyn as a person with significant control on 28 February 2020 (2 pages)
28 February 2020Termination of appointment of Ngen Siak Yap as a director on 28 February 2020 (1 page)
28 February 2020Cessation of Ngen Siak Yap as a person with significant control on 28 February 2020 (1 page)
14 October 2019Registered office address changed from 3rd Floor 1 Knightsbridge Green London SW1X 7NW to The Met Building 24 Percy Street London W1T 2BS on 14 October 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (26 pages)
16 July 2019Termination of appointment of Sally Sharon Bird Spensley as a director on 16 July 2019 (1 page)
16 July 2019Appointment of Mr Chris Daplyn as a director on 16 July 2019 (2 pages)
8 July 2019Cessation of Robin Jan George Bade as a person with significant control on 6 June 2019 (1 page)
8 July 2019Notification of Ngen Siak Yap as a person with significant control on 6 June 2019 (2 pages)
8 July 2019Cessation of Antti Lauronen as a person with significant control on 27 July 2018 (1 page)
8 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Robin Jan George Bade as a director on 6 June 2019 (1 page)
6 June 2019Appointment of Manuel Segimon as a director on 6 June 2019 (2 pages)
4 December 2018Full accounts made up to 31 December 2017 (21 pages)
27 July 2018Termination of appointment of Antti Lauronen as a director on 5 July 2018 (1 page)
27 July 2018Appointment of Mrs Sally Sharon Bird Spensley as a director on 5 July 2018 (2 pages)
27 July 2018Termination of appointment of Janne Oskari Gestrin as a director on 5 July 2018 (1 page)
27 July 2018Appointment of Mr Ngen Siak Yap as a director on 5 July 2018 (2 pages)
5 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
22 March 2018Full accounts made up to 31 December 2016 (20 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017Notification of Robin Bade as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Notification of Antti Lauronen as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Notification of Robin Bade as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Antti Lauronen as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Antti Lauronen as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Notification of Antti Lauronen as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
25 August 2017Notification of Robin Bade as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Robin Bade as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
24 August 2017Appointment of Mr Peter Howard Dipple as a secretary on 17 August 2017 (2 pages)
24 August 2017Appointment of Mr Peter Howard Dipple as a secretary on 17 August 2017 (2 pages)
9 December 2016Full accounts made up to 31 December 2015 (18 pages)
9 December 2016Full accounts made up to 31 December 2015 (18 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 100
(6 pages)
27 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 100
(6 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
14 January 2016Director's details changed for Mr Janne Oskari Grestin on 14 January 2016 (2 pages)
14 January 2016Director's details changed for Mr Janne Oskari Grestin on 14 January 2016 (2 pages)
7 January 2016Full accounts made up to 31 December 2014 (17 pages)
7 January 2016Full accounts made up to 31 December 2014 (17 pages)
27 August 2015Appointment of Mr Robin Jan George Bade as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Robin Jan George Bade as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Janne Oskari Grestin as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Janne Oskari Grestin as a director on 27 August 2015 (2 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
4 June 2015Company name changed active ark jwt (uk) LIMITED\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
(3 pages)
4 June 2015Company name changed active ark jwt (uk) LIMITED\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
11 March 2014Company name changed active ark (uk) LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2014Company name changed active ark (uk) LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2014Registered office address changed from Ground Floor 14 Baltic Street London EC1Y 0UJ United Kingdom on 6 January 2014 (1 page)
6 January 2014Termination of appointment of Stuart Birchall as a secretary (1 page)
6 January 2014Registered office address changed from Ground Floor 14 Baltic Street London EC1Y 0UJ United Kingdom on 6 January 2014 (1 page)
6 January 2014Termination of appointment of Stuart Birchall as a secretary (1 page)
6 January 2014Registered office address changed from Ground Floor 14 Baltic Street London EC1Y 0UJ United Kingdom on 6 January 2014 (1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
2 July 2013Secretary's details changed for Mr Stuart Birchall on 14 March 2013 (2 pages)
2 July 2013Secretary's details changed for Mr Stuart Birchall on 14 March 2013 (2 pages)
19 June 2013Appointment of Mr Antti Lauronen as a director (2 pages)
19 June 2013Termination of appointment of Lars Holmen as a director (1 page)
19 June 2013Appointment of Mr Antti Lauronen as a director (2 pages)
19 June 2013Termination of appointment of Lars Holmen as a director (1 page)
28 June 2012Secretary's details changed for Mr Stuart Birchall on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
28 June 2012Secretary's details changed for Mr Stuart Birchall on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 October 2011Termination of appointment of Alex Noyer as a director (1 page)
31 October 2011Appointment of Mr Lars Fredrik Holmen as a director (2 pages)
31 October 2011Termination of appointment of Alex Noyer as a director (1 page)
31 October 2011Appointment of Mr Lars Fredrik Holmen as a director (2 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 February 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
3 February 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
23 September 2010Registered office address changed from Unit 1 Union Wharf 23 Wenlock Road London N1 7SB United Kingdom on 23 September 2010 (1 page)
23 September 2010Registered office address changed from Unit 1 Union Wharf 23 Wenlock Road London N1 7SB United Kingdom on 23 September 2010 (1 page)
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Alex Cecil Eljas Noyer on 27 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Alex Cecil Eljas Noyer on 27 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Registered office address changed from Unit 1 Union Wharf 23 Wenlock Road London London N1 7SB United Kingdom on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Unit 1 Union Wharf 23 Wenlock Road London London N1 7SB United Kingdom on 30 March 2010 (1 page)
9 July 2009Return made up to 27/06/09; full list of members (4 pages)
9 July 2009Return made up to 27/06/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 May 2009Ad 11/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
11 May 2009Ad 11/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
1 April 2009Registered office changed on 01/04/2009 from 6 bexley square salford manchester M3 6BZ (1 page)
1 April 2009Registered office changed on 01/04/2009 from 6 bexley square salford manchester M3 6BZ (1 page)
27 June 2008Secretary's change of particulars / stuart birchall / 01/04/2008 (1 page)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
27 June 2008Secretary's change of particulars / stuart birchall / 01/04/2008 (1 page)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
2 May 2008Ad 27/06/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 May 2008Ad 27/06/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 August 2007New secretary appointed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (1 page)
27 June 2007Incorporation (17 pages)
27 June 2007Incorporation (17 pages)