Company NameMiroma Design Studio Limited
Company StatusActive
Company Number07805566
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)
Previous NameMyshowcase Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Marc Jason Boyan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court, 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Paul Howard Mann
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElsley Court, 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Paul Keith Summers
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressElsley Court, 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Olivier Beau De Lomenie
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Frognal Gardens
London
NW3 6XA
Director NameMrs Nancy Cruickshank
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Shelgate Road
London
SW11 1BQ
Director NameMr Rodrigo Dauster
Date of BirthDecember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed10 January 2012(3 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 September 2019)
RoleChief Product & Operating Officer
Country of ResidenceEngland
Correspondence AddressElsley Court, 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Marek Stefan Gumienny
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitan Court 305 Upper Fourth Street
Milton Keynes
MK9 1EH
Director NameMr James Andrew Kyle
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address43 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Director NameMrs Susan Mary Taylor
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Quayside Lodge William Morris Way
London
SW6 2UZ
Director NameMr Peter Wyche Taylor
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Arterberry Road
London
SW20 8AG
Director NameMr Dylan Pooley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 2017(5 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArtemis House 4a Bramley Road
Mount Farm
Milton Keynes
MK1 1PT
Director NameMr Dylan Pooley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 2017(5 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 1 Cavendish Place
London
W1G 0QF
Secretary NameREID & Co Professional Services Limited (Corporation)
StatusResigned
Appointed11 October 2011(same day as company formation)
Correspondence AddressArtemis House 4a Bramley Road
Mount Farm
Milton Keynes
Bucks
MK1 1PT

Contact

Websitewww.myshowcase.com/
Email address[email protected]
Telephone020 73849600
Telephone regionLondon

Location

Registered AddressElsley Court, 20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£1,443
Cash£16,563
Current Liabilities£15,868

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

20 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
15 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
8 February 2023Confirmation statement made on 1 March 2022 with no updates (3 pages)
25 October 2022Director's details changed for Mr Paul Keith Summers on 24 October 2022 (2 pages)
25 October 2022Director's details changed for Mr Marc Jason Boyan on 24 October 2022 (2 pages)
25 October 2022Director's details changed for Mr Paul Howard Mann on 24 October 2022 (2 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
2 March 2022Confirmation statement made on 6 February 2022 with updates (3 pages)
21 May 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
15 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
21 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-09
(3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
12 September 2019Termination of appointment of Rodrigo Dauster as a director on 5 September 2019 (1 page)
12 September 2019Termination of appointment of Nancy Cruickshank as a director on 5 September 2019 (1 page)
26 April 2019Registered office address changed from 4th Floor Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to Elsley Court, 20-22 Great Titchfield Street London W1W 8BE on 26 April 2019 (1 page)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
21 March 2019Confirmation statement made on 6 February 2019 with updates (9 pages)
10 December 2018Registered office address changed from 2nd Floor, 1 Cavendish Place London W1G 0QF England to 4th Floor Henry Wood House 2 Riding House Street London W1W 7FA on 10 December 2018 (1 page)
3 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
25 September 2018Statement of capital following an allotment of shares on 13 March 2018
  • GBP 2,374,772.8906
(3 pages)
11 April 2018Notification of Miroma Msc Holdings Limited as a person with significant control on 13 March 2018 (2 pages)
11 April 2018Appointment of Mr Marc Jason Boyan as a director on 13 March 2018 (2 pages)
11 April 2018Termination of appointment of Reid & Co Professional Services Limited as a secretary on 13 March 2018 (1 page)
11 April 2018Termination of appointment of Susan Mary Taylor as a director on 13 March 2018 (1 page)
11 April 2018Termination of appointment of Dylan Pooley as a director on 13 March 2018 (1 page)
11 April 2018Appointment of Mr Paul Howard Mann as a director on 13 March 2018 (2 pages)
11 April 2018Cessation of Nancy Cruisckshank as a person with significant control on 13 March 2018 (1 page)
11 April 2018Appointment of Mr Paul Keith Summers as a director on 13 March 2018 (2 pages)
11 April 2018Termination of appointment of Olivier Beau De Lomenie as a director on 13 March 2018 (1 page)
4 April 2018Registered office address changed from Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England to 2nd Floor, 1 Cavendish Place London W1G 0QF on 4 April 2018 (1 page)
6 February 2018Confirmation statement made on 6 February 2018 with updates (11 pages)
30 January 2018Termination of appointment of Dylan Pooley as a director on 1 August 2017 (1 page)
30 January 2018Termination of appointment of Peter Wyche Taylor as a director on 1 August 2017 (1 page)
30 January 2018Appointment of Mr Dylan Pooley as a director on 1 August 2017 (2 pages)
30 January 2018Appointment of Mr Dylan Pooley as a director on 1 August 2017 (2 pages)
21 November 2017Confirmation statement made on 11 October 2017 with updates (11 pages)
21 November 2017Confirmation statement made on 11 October 2017 with updates (11 pages)
9 October 2017Termination of appointment of Marek Stefan Gumienny as a director on 24 March 2017 (2 pages)
9 October 2017Termination of appointment of James Andrew Kyle as a director on 16 May 2017 (2 pages)
9 October 2017Termination of appointment of Marek Stefan Gumienny as a director on 24 March 2017 (2 pages)
9 October 2017Termination of appointment of James Andrew Kyle as a director on 16 May 2017 (2 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
10 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
10 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
13 June 2017Secretary's details changed for Reid & Co Professional Services Limited on 1 April 2017 (1 page)
13 June 2017Secretary's details changed for Reid & Co Professional Services Limited on 1 April 2017 (1 page)
17 May 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 207.6311
(3 pages)
17 May 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 207.6311
(3 pages)
30 March 2017Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 30 March 2017 (1 page)
30 March 2017Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 30 March 2017 (1 page)
15 December 2016Change of share class name or designation (1 page)
15 December 2016Change of share class name or designation (1 page)
5 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(87 pages)
5 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(87 pages)
2 December 2016Confirmation statement made on 11 October 2016 with updates (10 pages)
2 December 2016Confirmation statement made on 11 October 2016 with updates (10 pages)
21 November 2016Appointment of Mr Olivier Beau De Lomenie as a director on 11 October 2011 (2 pages)
21 November 2016Appointment of Mr Peter Wyche Taylor as a director on 7 December 2015 (2 pages)
21 November 2016Appointment of Mr Peter Wyche Taylor as a director on 7 December 2015 (2 pages)
21 November 2016Appointment of Mr Olivier Beau De Lomenie as a director on 11 October 2011 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 January 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 207.63
(3 pages)
4 January 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 207.63
(3 pages)
4 January 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 207.63
(3 pages)
1 December 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 4,230.00
(8 pages)
1 December 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 4,230.00
(8 pages)
24 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4,230.16958
(12 pages)
24 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4,230.16958
(12 pages)
13 November 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 4,230
(3 pages)
13 November 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 4,230
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 April 2015Appointment of Mrs Susan Mary Taylor as a director on 17 April 2015 (2 pages)
29 April 2015Appointment of Mrs Susan Mary Taylor as a director on 17 April 2015 (2 pages)
20 April 2015Appointment of Mr Marek Stefan Gumienny as a director on 27 March 2015 (2 pages)
20 April 2015Appointment of Mr Marek Stefan Gumienny as a director on 27 March 2015 (2 pages)
13 April 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
13 April 2015Appointment of Mr James Andrew Kyle as a director on 27 March 2015 (2 pages)
13 April 2015Appointment of Mr James Andrew Kyle as a director on 27 March 2015 (2 pages)
13 April 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 130
(6 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 130
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 May 2014Appointment of Mr Rodrigo Dauster as a director (2 pages)
7 May 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 130
(6 pages)
7 May 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 130
(6 pages)
7 May 2014Appointment of Mr Rodrigo Dauster as a director (2 pages)
12 December 2013Annual return made up to 11 October 2013 with a full list of shareholders (5 pages)
12 December 2013Annual return made up to 11 October 2013 with a full list of shareholders (5 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 June 2013Sub-division of shares on 10 June 2013 (4 pages)
21 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 130
(5 pages)
21 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 130
(5 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 June 2013Sub-division of shares on 10 June 2013 (4 pages)
27 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (15 pages)
27 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (15 pages)
11 October 2011Incorporation (34 pages)
11 October 2011Incorporation (34 pages)