Company NameMCM Central Limited
Company StatusDissolved
Company Number09770864
CategoryPrivate Limited Company
Incorporation Date10 September 2015(8 years, 6 months ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Michele Ruth Tiley-Hill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2017(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 26 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameCorinne Crosnier
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2021(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Michael William Kimber
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2021(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 26 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 2020(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 26 July 2022)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMrs Jane Cooney
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 Bowen Square
Daventry
Northamptonshire
NN11 4DR
Director NameMr Brian Cooney
Date of BirthMay 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2015(same day as company formation)
RoleEvents Promoter
Country of ResidenceEngland
Correspondence Address10 Bowen Square
Daventry
Northamptonshire
NN11 4DR
Director NameMr Richard John Norman Mortimore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameJacqueline Mary Poole
StatusResigned
Appointed19 October 2017(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2020)
RoleCompany Director
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN

Location

Registered AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 March 2016Delivered on: 10 March 2016
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
30 November 2015Delivered on: 4 December 2015
Persons entitled: Mcm Expo LTD

Classification: A registered charge
Outstanding

Filing History

2 February 2021Appointment of Corinne Crosnier as a director on 1 January 2021 (2 pages)
2 February 2021Appointment of Mr Michael William Kimber as a director on 1 January 2021 (2 pages)
2 February 2021Termination of appointment of Alexander David Stuart Bowden as a director on 31 January 2021 (1 page)
13 October 2020Full accounts made up to 31 December 2019 (17 pages)
5 October 2020Termination of appointment of Richard John Norman Mortimore as a director on 1 October 2020 (1 page)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
17 April 2020Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR (1 page)
17 April 2020Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page)
9 April 2020Appointment of Re Secretaries Limited as a secretary on 1 April 2020 (2 pages)
9 April 2020Termination of appointment of Jacqueline Mary Poole as a secretary on 1 April 2020 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (15 pages)
9 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
18 December 2018Full accounts made up to 31 December 2017 (16 pages)
20 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 November 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
6 March 2018Auditor's resignation (1 page)
8 November 2017Appointment of Alexander David Stuart Bowden as a director on 19 October 2017 (3 pages)
8 November 2017Termination of appointment of Jane Cooney as a director on 19 October 2017 (2 pages)
8 November 2017Appointment of Mr Richard John Norman Mortimore as a director on 19 October 2017 (3 pages)
8 November 2017Registered office address changed from 10 Bowen Square Daventry Northamptonshire NN11 4DR United Kingdom to Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 8 November 2017 (2 pages)
8 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
8 November 2017Appointment of Jacqueline Mary Poole as a secretary on 19 October 2017 (3 pages)
8 November 2017Appointment of Michele Ruth Tiley-Hill as a director on 19 October 2017 (3 pages)
8 November 2017Registered office address changed from 10 Bowen Square Daventry Northamptonshire NN11 4DR United Kingdom to Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 8 November 2017 (2 pages)
8 November 2017Appointment of Mr Richard John Norman Mortimore as a director on 19 October 2017 (3 pages)
8 November 2017Termination of appointment of Brian Joseph Cooney as a director on 19 October 2017 (2 pages)
8 November 2017Appointment of Alexander David Stuart Bowden as a director on 19 October 2017 (3 pages)
8 November 2017Appointment of Jacqueline Mary Poole as a secretary on 19 October 2017 (3 pages)
8 November 2017Termination of appointment of Jane Cooney as a director on 19 October 2017 (2 pages)
8 November 2017Appointment of Michele Ruth Tiley-Hill as a director on 19 October 2017 (3 pages)
8 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
8 November 2017Termination of appointment of Brian Joseph Cooney as a director on 19 October 2017 (2 pages)
6 November 2017Cessation of Jane Cooney as a person with significant control on 19 October 2017 (2 pages)
6 November 2017Notification of Reed Exhibitions Limited as a person with significant control on 19 October 2017 (4 pages)
6 November 2017Cessation of Jane Cooney as a person with significant control on 19 October 2017 (2 pages)
6 November 2017Cessation of Brian Joseph Cooney as a person with significant control on 19 October 2017 (2 pages)
6 November 2017Cessation of Brian Joseph Cooney as a person with significant control on 19 October 2017 (2 pages)
6 November 2017Notification of Reed Exhibitions Limited as a person with significant control on 19 October 2017 (4 pages)
1 November 2017Satisfaction of charge 097708640002 in full (4 pages)
1 November 2017Satisfaction of charge 097708640002 in full (4 pages)
13 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
13 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
12 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
14 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
24 March 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 12
(4 pages)
24 March 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 12
(4 pages)
17 March 2016Satisfaction of charge 097708640001 in full (1 page)
17 March 2016Satisfaction of charge 097708640001 in full (1 page)
10 March 2016Registration of charge 097708640002, created on 4 March 2016 (37 pages)
10 March 2016Registration of charge 097708640002, created on 4 March 2016 (37 pages)
4 March 2016Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
4 March 2016Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
18 December 2015Resolutions
  • RES13 ‐ Voting rights 30/11/2015
(2 pages)
18 December 2015Resolutions
  • RES13 ‐ Voting rights 30/11/2015
  • RES13 ‐ Voting rights 30/11/2015
(2 pages)
4 December 2015Registration of charge 097708640001, created on 30 November 2015 (26 pages)
4 December 2015Registration of charge 097708640001, created on 30 November 2015 (26 pages)
10 September 2015Incorporation
Statement of capital on 2015-09-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 September 2015Incorporation
Statement of capital on 2015-09-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)