Company Name3 Mms Limited
DirectorKarim Mehenni
Company StatusActive
Company Number06936208
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameKarim Mehenni
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed17 June 2009(same day as company formation)
RoleBusinessman
Country of ResidenceFrance
Correspondence Address18 Route D'Auberville
Sausseuzemare En Caux
France
Secretary NameNatalie Tonnelier
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address18 Route D'Auberville
Sausseuzemare En Caux
France
Secretary NameShalimar Corporate Services (Corporation)
StatusResigned
Appointed17 June 2009(same day as company formation)
Correspondence Address69b Shalimar Gardens
London
W3 9JG

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Karim Mehenni
50.00%
Ordinary
500 at £1Nathalie Rolande Gisele Tonnelier
50.00%
Ordinary

Financials

Year2014
Net Worth£3,803
Cash£3,969
Current Liabilities£1,072

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return26 August 2023 (7 months, 3 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Filing History

30 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 30 June 2019 (7 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
17 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 30 June 2018 (6 pages)
5 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
18 January 2018Change of details for M Karim Mehenni as a person with significant control on 17 January 2018 (2 pages)
18 December 2017Micro company accounts made up to 30 June 2017 (6 pages)
11 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 October 2015Registered office address changed from Global House 5a Sandy's Row E1 7HW Londone1 7Hw to 19 Leyden Street London E1 7LE on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Global House 5a Sandy's Row E1 7HW Londone1 7Hw to 19 Leyden Street London E1 7LE on 21 October 2015 (1 page)
9 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
9 September 2015Register inspection address has been changed from 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH United Kingdom to Global House Sandy's Row London E1 7HW (1 page)
9 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
9 September 2015Register inspection address has been changed from 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH United Kingdom to Global House Sandy's Row London E1 7HW (1 page)
9 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
8 September 2015Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH to Global House 5a Sandy's Row E1 7HW London E1 7HW on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH to Global House 5a Sandy's Row E1 7HW London E1 7HW on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH to Global House 5a Sandy's Row E1 7HW London E1 7HW on 8 September 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
30 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
30 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
22 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
22 October 2013Register(s) moved to registered office address (1 page)
22 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
22 October 2013Register(s) moved to registered office address (1 page)
12 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 August 2012 (16 pages)
14 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 August 2012 (16 pages)
14 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 August 2012 (16 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/11/2012
(5 pages)
8 August 2012Register inspection address has been changed from 69B Shalimar Gardens Acton London W3 9JG United Kingdom (1 page)
8 August 2012Register inspection address has been changed from 69B Shalimar Gardens Acton London W3 9JG United Kingdom (1 page)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/11/2012
(5 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/11/2012
(5 pages)
10 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012Compulsory strike-off action has been discontinued (1 page)
9 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
24 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 May 2011Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH United Kingdom on 9 May 2011 (1 page)
9 May 2011Termination of appointment of Natalie Tonnelier as a secretary (1 page)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Termination of appointment of Natalie Tonnelier as a secretary (1 page)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
22 March 2011Registered office address changed from 69B Shalimar Gardens Acton London W3 9JG on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 69B Shalimar Gardens Acton London W3 9JG on 22 March 2011 (1 page)
27 September 2010Register inspection address has been changed (1 page)
27 September 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
27 September 2010Register(s) moved to registered inspection location (1 page)
27 September 2010Director's details changed for Karim Mehenni on 24 April 2010 (2 pages)
27 September 2010Register(s) moved to registered inspection location (1 page)
27 September 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Karim Mehenni on 24 April 2010 (2 pages)
27 September 2010Register inspection address has been changed (1 page)
11 April 2010Change of name notice (3 pages)
11 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-10
(1 page)
11 April 2010Change of name notice (3 pages)
11 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-10
(1 page)
13 July 2009Appointment terminated secretary shalimar corporate services (2 pages)
13 July 2009Appointment terminated secretary shalimar corporate services (2 pages)
17 June 2009Incorporation (10 pages)
17 June 2009Incorporation (10 pages)