London
N12 9PN
Director Name | Ms Sally Winfield |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 85 New Oxford Street London WC1A 1DG |
Secretary Name | Mr Peter Charles Clark |
---|---|
Status | Current |
Appointed | 28 February 2018(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 105 Torrington Park London N12 9PN |
Director Name | Mr Mark Kenneth Beasley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thored's Place Pine Walk East Horsley Leatherhead Surrey KT24 5AG |
Director Name | Mr Michael Kevin Lavery |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haslemere Fordbridge Road Sunbury-On-Thames TW16 6AX |
Director Name | Mr Richard Lumsden |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Grange Road Lawford Manningtree Essex CO11 2ND |
Website | www.the-mma.org/ |
---|---|
Email address | [email protected] |
Telephone | 01909 489394 |
Telephone region | Worksop |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
19 January 2021 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
13 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
16 January 2019 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
13 November 2018 | Registered office address changed from 2, 5 Broad Court London WC2B 5QH England to 189 3rd Floor North 189 Shaftesbury Avenue London WC2H 8JR on 13 November 2018 (1 page) |
10 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
28 February 2018 | Cessation of Richard Lumsden as a person with significant control on 28 February 2018 (1 page) |
28 February 2018 | Notification of Interesting Investments Limited as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Appointment of Ms Sally Winfield as a director on 28 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Richard Lumsden as a director on 28 February 2018 (1 page) |
28 February 2018 | Appointment of Mr Peter Charles Clark as a director on 28 February 2018 (2 pages) |
28 February 2018 | Registered office address changed from 26 Grange Road Lawford Manningtree Essex CO11 2nd to 2, 5 Broad Court London WC2B 5QH on 28 February 2018 (1 page) |
28 February 2018 | Cessation of Mark Kenneth Beasley as a person with significant control on 28 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Mark Kenneth Beasley as a director on 28 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Michael Kevin Lavery as a director on 28 February 2018 (1 page) |
28 February 2018 | Cessation of Michael Lavery as a person with significant control on 28 February 2018 (1 page) |
28 February 2018 | Appointment of Mr Peter Charles Clark as a secretary on 28 February 2018 (2 pages) |
31 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 September 2013 | Incorporation Statement of capital on 2013-09-30
|
30 September 2013 | Incorporation Statement of capital on 2013-09-30
|