MASSIVE INTERACTIVE MEDIA LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Registered 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 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
01/08/241 August 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
01/08/241 August 2024 | |
01/08/241 August 2024 | |
01/08/241 August 2024 | |
28/02/2428 February 2024 | Appointment of Mrs Neda Scrini as a director on 2024-02-01 |
28/02/2428 February 2024 | Appointment of Mr James Mcfarland as a director on 2024-02-01 |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
23/08/2323 August 2023 | Full accounts made up to 2022-12-31 |
10/02/2310 February 2023 | Registration of charge 078002080004, created on 2023-02-09 |
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 |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
14/11/2214 November 2022 | Termination of appointment of Ronald Walton Downey as a director on 2022-11-14 |
30/09/2230 September 2022 | Cessation of George Pyne as a person with significant control on 2022-09-14 |
22/09/2222 September 2022 | Satisfaction of charge 078002080003 in full |
22/09/2222 September 2022 | Satisfaction of charge 078002080002 in full |
21/09/2221 September 2022 | Termination of appointment of George Francis Pyne Iv as a director on 2022-09-14 |
21/09/2221 September 2022 | Termination of appointment of Anthony Donato Crispino as a director on 2022-09-14 |
21/09/2221 September 2022 | Termination of appointment of Giampiero Rinaudo as a director on 2022-09-14 |
21/09/2221 September 2022 | Termination of appointment of Jeffrey Gordon Roth as a director on 2022-09-14 |
21/01/2221 January 2022 | Full accounts made up to 2020-12-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
20/07/2120 July 2021 | Auditor's resignation |
10/04/1910 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078002080003 |
02/04/192 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078002080002 |
05/03/195 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELTATRE GROUP LIMITED |
05/03/195 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE PYNE |
27/02/1927 February 2019 | 15/02/2019 |
26/02/1926 February 2019 | CESSATION OF RONALD WALTON DOWNEY AS A PSC |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
02/10/182 October 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
26/01/1826 January 2018 | REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 6TH FLOOR 10 LOWER THAMES STREET LONDON EC3R 6AF |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
21/07/1721 July 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
09/04/179 April 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2016 |
04/03/174 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
12/10/1612 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
14/11/1514 November 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
03/11/153 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
09/02/159 February 2015 | 08/12/14 STATEMENT OF CAPITAL GBP 1100 |
09/02/159 February 2015 | 08/12/14 STATEMENT OF CAPITAL GBP 1100 |
28/01/1528 January 2015 | AUDITOR'S RESIGNATION |
06/01/156 January 2015 | Annual return made up to 6 October 2014 with full list of shareholders |
11/11/1411 November 2014 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER |
07/10/147 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
14/03/1414 March 2014 | PREVEXT FROM 30/06/2013 TO 31/12/2013 |
15/11/1315 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
17/10/1317 October 2013 | APPOINTMENT TERMINATED, DIRECTOR DEREK ELLIS |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/03/1320 March 2013 | PREVSHO FROM 31/10/2012 TO 30/06/2012 |
19/02/1319 February 2013 | Annual return made up to 6 October 2012 with full list of shareholders |
18/02/1318 February 2013 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ALNER |
31/03/1231 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/11/1125 November 2011 | SECRETARY APPOINTED CHRISTOPHER DAVID ALNER |
06/10/116 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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