Company NameM.E.E Limited
DirectorJamal Awn Jamal Bessasso
Company StatusActive
Company Number08803692
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities
SIC 9240News agency activities
SIC 63910News agency activities
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Jamal Awn Jamal Bessasso
Date of BirthDecember 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed05 December 2013(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address7th Floor 1 Sussex Place
Hammersmith
London
W6 9EA
Secretary NameMr Ayoub Jamal Awn Jamal Bessasso
StatusResigned
Appointed20 August 2018(4 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 05 September 2018)
RoleCompany Director
Correspondence Address7th Floor 1 Sussex Place
Hammersmith
London
W6 9EA

Location

Registered Address7th Floor 1 Sussex Place
Hammersmith
London
W6 9EA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jamal Awn Jamal Bessasso
100.00%
Ordinary

Financials

Year2014
Net Worth£107,139
Cash£206,983
Current Liabilities£117,070

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
16 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
28 April 2022Confirmation statement made on 28 April 2022 with updates (3 pages)
18 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 December 2019Director's details changed for Mr Jamal Awn Jamal Bessasso on 20 December 2019 (2 pages)
31 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
31 December 2019Change of details for Mr Jamal Awn Jamal Bessasso as a person with significant control on 1 December 2019 (2 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 September 2018Termination of appointment of Ayoub Jamal Awn Jamal Bessasso as a secretary on 5 September 2018 (1 page)
29 August 2018Appointment of Mr Ayoub Jamal Awn Jamal Bessasso as a secretary on 20 August 2018 (2 pages)
11 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 April 2017Registered office address changed from 338 Euston Road Regent's Place London NW1 3BT England to 7th Floor 1 Sussex Place Hammersmith London W6 9EA on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 338 Euston Road Regent's Place London NW1 3BT England to 7th Floor 1 Sussex Place Hammersmith London W6 9EA on 28 April 2017 (1 page)
10 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
26 September 2016Director's details changed for Mr Jamal Awn Jamal Bessasso on 26 September 2016 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 September 2016Director's details changed for Mr Jamal Awn Jamal Bessasso on 26 September 2016 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 May 2016Registered office address changed from 2 Oakwood Crescent Greenford Middlesex UB6 0RQ to 338 Euston Road Regent's Place London NW1 3BT on 2 May 2016 (1 page)
2 May 2016Registered office address changed from 2 Oakwood Crescent Greenford Middlesex UB6 0RQ to 338 Euston Road Regent's Place London NW1 3BT on 2 May 2016 (1 page)
14 January 2016Director's details changed for Mr. Jamal Awn Jamal Bessasso on 1 January 2015 (2 pages)
14 January 2016Director's details changed for Mr. Jamal Awn Jamal Bessasso on 1 January 2015 (2 pages)
14 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
2 December 2014Registered office address changed from 1St Floor Scottish Provident House 76-80 College Road Harrow Middx HA1 1BQ to 2 Oakwood Crescent Greenford Middlesex UB6 0RQ on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 1St Floor Scottish Provident House 76-80 College Road Harrow Middx HA1 1BQ to 2 Oakwood Crescent Greenford Middlesex UB6 0RQ on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 1St Floor Scottish Provident House 76-80 College Road Harrow Middx HA1 1BQ to 2 Oakwood Crescent Greenford Middlesex UB6 0RQ on 2 December 2014 (1 page)
9 December 2013Director's details changed for Jamal Awn Jamal on 5 December 2013 (2 pages)
9 December 2013Director's details changed for Jamal Awn Jamal on 5 December 2013 (2 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Director's details changed for Jamal Awn Jamal on 5 December 2013 (2 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
5 December 2013Incorporation (36 pages)
5 December 2013Incorporation (36 pages)