Company NameMJMK Limited
DirectorsIagub Kasumov and Marco Anthony Lowe Mendes
Company StatusActive
Company Number08426728
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Iagub Kasumov
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(same day as company formation)
RoleEvents Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 31-32 Eastcastle Street
London
W1W 8DN
Director NameMr Marco Anthony Lowe Mendes
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(same day as company formation)
RoleEvents Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 31-32 Eastcastle Street
London
W1W 8DN

Location

Registered Address2nd Floor, 31-32
Eastcastle Street
London
W1W 8DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Iagoub Kasumov
50.00%
Ordinary
1 at £1Marco Mendes
50.00%
Ordinary

Financials

Year2014
Net Worth£44,826
Cash£124,109
Current Liabilities£107,358

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months, 3 weeks ago)
Next Return Due13 March 2025 (9 months, 3 weeks from now)

Charges

13 June 2020Delivered on: 26 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
14 September 2022Registered office address changed from 25 Newman Street London W1T 1PN England to 2nd Floor, 31-32 Eastcastle Street London W1W 8DN on 14 September 2022 (1 page)
1 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 November 2021Change of details for Mr. Iagub Kasumov as a person with significant control on 26 November 2021 (2 pages)
26 November 2021Director's details changed for Mr Iagub Kasumov on 26 November 2021 (2 pages)
25 August 2021Director's details changed for Mr Marco Anthony Lowe Mendes on 25 August 2021 (2 pages)
25 August 2021Change of details for Mr. Iagub Kasumov as a person with significant control on 25 August 2021 (2 pages)
25 August 2021Director's details changed for Mr Marco Anthony Lowe Mendes on 1 August 2021 (2 pages)
25 August 2021Change of details for Mr Marco Mendez as a person with significant control on 1 August 2021 (2 pages)
9 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
26 June 2020Registration of charge 084267280001, created on 13 June 2020 (8 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 May 2019Registered office address changed from 51 Stanley Road Carshalton Surrey SM5 4LE to 25 Newman Street London W1T 1PN on 28 May 2019 (1 page)
3 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
12 February 2018Director's details changed for Mr Iagub Kasumov on 1 February 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
20 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2
(3 pages)
12 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
1 November 2013Registered office address changed from 72 Beaufort Mansions London SW3 5AF United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 72 Beaufort Mansions London SW3 5AF United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 72 Beaufort Mansions London SW3 5AF United Kingdom on 1 November 2013 (1 page)
10 September 2013Director's details changed for Mr Marco Mendes on 10 September 2013 (2 pages)
10 September 2013Director's details changed for Mr Marco Mendes on 10 September 2013 (2 pages)
25 July 2013Director's details changed for Mr Iagoub Kasumov on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Iagoub Kasumov on 25 July 2013 (2 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)