MXMSP LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

28/04/2528 April 2025 Director's details changed for Mr. Thomas Robert Zadra on 2025-04-28

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

08/05/248 May 2024 Appointment of Jonathan Glickman as a director on 2024-04-02

View Document

08/05/248 May 2024 Registered office address changed from 4th Floor, 1-4 King Street Covent Garden London WC2E 8HH England to 71 Queen Victoria Street London EC4V 4BE on 2024-05-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Termination of appointment of William Hunt Block as a director on 2023-10-03

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR ROBERT OSHER

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR WILLIAM BLOCK

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR YOUSEF AL-OBAIDLI

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR NASSER AL-KHELAIFI

View Document

14/10/1914 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY VICTOR ESHKERI

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEIN IH LIMITED

View Document

19/11/1819 November 2018 CESSATION OF TAMIM BIN HAMAD AL-THANI AS A PSC

View Document

13/09/1813 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

23/05/1823 May 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, SECRETARY ROSALIND READ

View Document

20/07/1720 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

12/05/1712 May 2017 SECRETARY APPOINTED ROSALIND READ

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR YOUSEF AL-OBAIDLI

View Document

12/05/1712 May 2017 SAIL ADDRESS CREATED

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3TT

View Document

12/05/1712 May 2017 SECRETARY APPOINTED VICTOR ESHKERI

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR NASSER GHANIM AL-KHELAIFI

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN SCHOCH

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

15/06/1615 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

29/05/1529 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 SAIL ADDRESS CHANGED FROM: 35 VINE STREET LONDON EC3N 2AA UNITED KINGDOM

View Document

28/05/1528 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/03/159 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 35 VINE STREET LONDON EC3N 2AA

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SCHOCH / 12/09/2014

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/06/1425 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/06/1417 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/06/1310 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

06/03/136 March 2013 ADOPT ARTICLES 27/02/2013

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANG

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR DILIP AWTANI

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR SERGE PLATONOW

View Document

17/12/1217 December 2012 AUDITOR'S RESIGNATION

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

29/06/1229 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MICHAEL LANG

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED STEVEN SCHOCH

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

22/06/1122 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

22/06/1122 June 2011 SAIL ADDRESS CHANGED FROM: 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 3 QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9PE

View Document

07/01/117 January 2011 DIRECTOR APPOINTED SERGE PLATONOW

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR GILES HADMAN

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL COOK

View Document

05/01/115 January 2011 DIRECTOR APPOINTED DILIP AWTANI

View Document

10/09/1010 September 2010 SAIL ADDRESS CREATED

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY COOK / 01/01/2009

View Document

10/09/1010 September 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

10/09/1010 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR CINDY ROSE

View Document

08/07/098 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 COMPANY NAME CHANGED GO NETWORK INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 02/03/04

View Document

09/06/039 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

14/07/0014 July 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

26/06/0026 June 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

28/07/9928 July 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

14/06/9914 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 COMPANY NAME CHANGED TOON TOWN LIMITED CERTIFICATE ISSUED ON 24/02/99

View Document

28/08/9828 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 41 DEVONSHIRE STREET LONDON W1N 1LN

View Document

11/06/9811 June 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

02/07/972 July 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/948 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

08/12/948 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

11/07/9411 July 1994 DELIVERY EXT'D 3 MTH 30/09/93

View Document

11/07/9411 July 1994 REGISTERED OFFICE CHANGED ON 11/07/94 FROM: 19 HARLEY STREET LONDON W1N 2DT

View Document

04/07/944 July 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

26/10/9326 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9326 July 1993 DELIVERY EXT'D 3 MTH 30/09/92

View Document

25/06/9325 June 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

25/07/9125 July 1991 EXEMPTION FROM APPOINTING AUDITORS 12/07/91

View Document

10/06/9110 June 1991 REGISTERED OFFICE CHANGED ON 10/06/91

View Document

10/06/9110 June 1991 RETURN MADE UP TO 25/05/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

28/03/9128 March 1991 DIRECTOR RESIGNED

View Document

26/02/9126 February 1991 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/9017 July 1990 S252 S366A S369(4) S386 06/07/90

View Document

11/06/9011 June 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

18/12/8918 December 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

08/09/898 September 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

10/03/8910 March 1989 NEW SECRETARY APPOINTED

View Document

27/01/8927 January 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

29/07/8829 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/05/885 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 DIRECTOR RESIGNED

View Document

09/01/879 January 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

10/12/8610 December 1986 NEW DIRECTOR APPOINTED

View Document

05/12/865 December 1986 NEW DIRECTOR APPOINTED

View Document

14/06/8614 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8624 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8624 May 1986 REGISTERED OFFICE CHANGED ON 24/05/86 FROM: 183/185 BERMONDSEY STREET LONDON SE1 3UW

View Document

23/05/8623 May 1986 ALTER MEM AND ARTS

View Document

15/05/8615 May 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/05/86

View Document

14/03/8614 March 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/8614 March 1986 CERTIFICATE OF INCORPORATION

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