MASSIVE INTERACTIVE MEDIA LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewRegistered office address changed from Media House 3 Palmerston Road London SW19 1PG England to 6th Floor, 55 New Oxford Street London WC1A 1BS on 2025-06-02

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

01/08/241 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/08/241 August 2024

View Document

01/08/241 August 2024

View Document

01/08/241 August 2024

View Document

28/02/2428 February 2024 Appointment of Mrs Neda Scrini as a director on 2024-02-01

View Document

28/02/2428 February 2024 Appointment of Mr James Mcfarland as a director on 2024-02-01

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Registration of charge 078002080004, created on 2023-02-09

View Document

01/12/221 December 2022 Registered office address changed from 21 Stephen Street 4th Floor London W1T 1LN England to Media House 3 Palmerston Road London SW19 1PG on 2022-12-01

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

14/11/2214 November 2022 Termination of appointment of Ronald Walton Downey as a director on 2022-11-14

View Document

30/09/2230 September 2022 Cessation of George Pyne as a person with significant control on 2022-09-14

View Document

22/09/2222 September 2022 Satisfaction of charge 078002080003 in full

View Document

22/09/2222 September 2022 Satisfaction of charge 078002080002 in full

View Document

21/09/2221 September 2022 Termination of appointment of George Francis Pyne Iv as a director on 2022-09-14

View Document

21/09/2221 September 2022 Termination of appointment of Anthony Donato Crispino as a director on 2022-09-14

View Document

21/09/2221 September 2022 Termination of appointment of Giampiero Rinaudo as a director on 2022-09-14

View Document

21/09/2221 September 2022 Termination of appointment of Jeffrey Gordon Roth as a director on 2022-09-14

View Document

21/01/2221 January 2022 Full accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

20/07/2120 July 2021 Auditor's resignation

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078002080003

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078002080002

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELTATRE GROUP LIMITED

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE PYNE

View Document

27/02/1927 February 2019 15/02/2019

View Document

26/02/1926 February 2019 CESSATION OF RONALD WALTON DOWNEY AS A PSC

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 6TH FLOOR 10 LOWER THAMES STREET LONDON EC3R 6AF

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/04/179 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2016

View Document

04/03/174 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/11/1514 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/11/153 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

09/02/159 February 2015 08/12/14 STATEMENT OF CAPITAL GBP 1100

View Document

09/02/159 February 2015 08/12/14 STATEMENT OF CAPITAL GBP 1100

View Document

28/01/1528 January 2015 AUDITOR'S RESIGNATION

View Document

06/01/156 January 2015 Annual return made up to 6 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

15/11/1315 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK ELLIS

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/03/1320 March 2013 PREVSHO FROM 31/10/2012 TO 30/06/2012

View Document

19/02/1319 February 2013 Annual return made up to 6 October 2012 with full list of shareholders

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ALNER

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/1125 November 2011 SECRETARY APPOINTED CHRISTOPHER DAVID ALNER

View Document

06/10/116 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company