MMS 360 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-06-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

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

View Accounts

20/11/2320 November 2023 Registration of charge 016669050001, created on 2023-11-10

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES KING / 29/06/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES KING / 29/06/2020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 SECOND FILED SH01 - 30/11/11 STATEMENT OF CAPITAL GBP 225000

View Document

15/08/1815 August 2018 SECOND FILED SH01 - 30/11/11 STATEMENT OF CAPITAL GBP 115000

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES KING

View Document

23/05/1723 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/07/1626 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES KING / 06/06/2015

View Document

02/07/152 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 COMPANY NAME CHANGED MEDICAL MEDIA SERVICES LIMITED CERTIFICATE ISSUED ON 02/02/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/139 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/06/1228 June 2012 ADOPT ARTICLES 30/11/2011

View Document

28/06/1228 June 2012 30/11/11 STATEMENT OF CAPITAL GBP 225000

View Document

20/01/1220 January 2012 ADOPT ARTICLES 30/11/2011

View Document

20/01/1220 January 2012 30/11/11 STATEMENT OF CAPITAL GBP 500000

View Document

08/08/118 August 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/07/1022 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

13/11/0913 November 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICK BARTLETT

View Document

05/01/095 January 2009 GBP IC 10000/7100 04/12/08 GBP SR 2900@1=2900

View Document

11/12/0811 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: SHEEN LANE HOUSE 254 UPPER RICHMOND ROAD WEST LONDON SW14 8AG

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/06/0525 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 RETURN MADE UP TO 19/06/02; NO CHANGE OF MEMBERS

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 19/06/01; NO CHANGE OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/12/999 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

14/07/9914 July 1999 LOCATION OF DEBENTURE REGISTER

View Document

14/07/9914 July 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

14/07/9914 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/07/981 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/981 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 REGISTERED OFFICE CHANGED ON 25/01/98 FROM: 124 QUEENS ROAD RICHMOND SURREY TW10 6HW

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/974 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/968 July 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/06/9520 June 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/07/9327 July 1993 S386 DISP APP AUDS 01/07/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/06/9222 June 1992 S386 DIS APP AUDS 15/05/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 REGISTERED OFFICE CHANGED ON 14/05/91 FROM: 124 QUEENS ROAD RICHMOND SURREY TW10 6HW

View Document

26/04/9126 April 1991 REGISTERED OFFICE CHANGED ON 26/04/91 FROM: 302 UPPER RICHMOND RD WEST EAST SHEEN LONDON SW14

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/06/9029 June 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/07/8919 July 1989 RETURN MADE UP TO 02/07/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 REGISTERED OFFICE CHANGED ON 13/07/89 FROM: 9 THE BROADWAY BARNES LONDON SW13 0NY

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/06/886 June 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/10/8719 October 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/10/8423 October 1984 ALTER MEM AND ARTS

View Document

24/09/8224 September 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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