Company NameMasa Yume Ltd
DirectorLynn Atallah
Company StatusActive
Company Number09090016
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Lynn Atallah
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed09 February 2015(7 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Oreste Severgnini
Date of BirthAugust 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

12 May 2023Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page)
19 December 2022Confirmation statement made on 19 December 2022 with updates (4 pages)
14 December 2022Micro company accounts made up to 30 June 2022 (3 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 30 June 2021 (5 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
13 August 2020Micro company accounts made up to 30 June 2020 (5 pages)
18 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
27 March 2020Termination of appointment of Oreste Severgnini as a director on 27 March 2020 (1 page)
13 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
19 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
1 October 2018Notification of a person with significant control statement (2 pages)
24 September 2018Director's details changed for Mr Oreste Severgnini on 18 June 2018 (2 pages)
24 September 2018Cessation of Alessandro Falzoni as a person with significant control on 6 April 2016 (1 page)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
18 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
14 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
18 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
7 April 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
7 April 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(4 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(4 pages)
9 February 2015Appointment of Ms Lynn Atallah as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Ms Lynn Atallah as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Ms Lynn Atallah as a director on 9 February 2015 (2 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)