Company Information for MTM LONDON LTD
4TH FLOOR, 65 CHANDOS PLACE, LONDON, WC2N 4HG,
|
Company Registration Number
05025878
Private Limited Company
Active |
Company Name | ||
---|---|---|
MTM LONDON LTD | ||
Legal Registered Office | ||
4TH FLOOR 65 CHANDOS PLACE LONDON WC2N 4HG Other companies in WC2H | ||
Previous Names | ||
|
Company Number | 05025878 | |
---|---|---|
Company ID Number | 05025878 | |
Date formed | 2004-01-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB135572315 |
Last Datalog update: | 2024-03-06 21:06:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MTM LONDON PTE. LTD. | SHENTON WAY Singapore 079120 | Active | Company formed on the 2011-07-21 | |
MTM LONDON LLC | Singapore | Active | Company formed on the 2011-09-10 |
Officer | Role | Date Appointed |
---|---|---|
LEE ASSOCIATES (SECRETARIES) LIMITED |
||
JAMES BRYSON |
||
RICHARD ELLIS |
||
PHILIP SWINSON HUNT |
||
JON WATTS |
||
CAROLINE WREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SABINE FICEK |
Director | ||
RICHARD ELLIS |
Company Secretary | ||
CAMILLA JOY HILL |
Company Secretary | ||
CAMILLA JOY HILL |
Director | ||
HIGHSTONE SECRETARIES LIMITED |
Nominated Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIVERSAL YACHT LTD | Company Secretary | 2018-08-01 | CURRENT | 2016-10-31 | Active | |
AA AND 9A LIMITED | Company Secretary | 2017-09-18 | CURRENT | 2017-09-18 | Active | |
9A AND ANT LIMITED | Company Secretary | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
ZAHA HADID HOLDINGS LIMITED | Company Secretary | 2017-02-24 | CURRENT | 2005-11-18 | Active | |
P.D.P. FREIGHT SERVICES LIMITED | Company Secretary | 2015-01-02 | CURRENT | 1985-06-20 | Active | |
B S PROPERTY INVESTMENTS LIMITED | Company Secretary | 2014-10-09 | CURRENT | 1999-09-16 | Active | |
WAYS OF EATING LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2014-10-01 | Active - Proposal to Strike off | |
KATHRYN FINDLAY LIMITED | Company Secretary | 2013-07-01 | CURRENT | 2004-07-15 | Dissolved 2017-06-13 | |
DEMESNE PROPERTIES LIMITED | Company Secretary | 2012-10-16 | CURRENT | 2003-02-26 | Active - Proposal to Strike off | |
JACAMI LIMITED | Company Secretary | 2012-07-16 | CURRENT | 2007-10-31 | Dissolved 2017-01-24 | |
MTM RESEARCH LIMITED | Company Secretary | 2012-05-24 | CURRENT | 2009-11-14 | Active - Proposal to Strike off | |
VAROOSH LIMITED | Company Secretary | 2011-10-12 | CURRENT | 2011-10-12 | Dissolved 2015-05-26 | |
ZAHA HADID (SERVICES) LIMITED | Company Secretary | 2010-06-23 | CURRENT | 2008-09-10 | Active | |
STAR SPANGLE LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Active | |
CBS DARTFORD LIMITED | Company Secretary | 2010-03-26 | CURRENT | 2009-03-26 | Active | |
F1 MASTERS LIMITED | Company Secretary | 2009-11-25 | CURRENT | 2007-08-14 | Active | |
MEWS MEDIA FACILITY LIMITED | Company Secretary | 2009-07-21 | CURRENT | 2009-07-17 | Dissolved 2016-07-20 | |
MEWS POST PRODUCTION GROUP LIMITED | Company Secretary | 2009-06-24 | CURRENT | 2008-12-12 | Dissolved 2014-08-28 | |
B. K. FILMS LIMITED | Company Secretary | 2009-06-04 | CURRENT | 2009-06-02 | Dissolved 2015-04-07 | |
FESTIVAL JV LIMITED | Company Secretary | 2009-05-19 | CURRENT | 2009-05-19 | Dissolved 2016-06-14 | |
THE MAGNUM PHOTOS FOUNDATION | Company Secretary | 2009-01-21 | CURRENT | 2007-03-26 | Active | |
HORDEN CHERRY LEE LIMITED | Company Secretary | 2008-11-03 | CURRENT | 2008-11-03 | Active | |
MET ACADEMY STUDIO INTERNATIONAL LIMITED | Company Secretary | 2008-10-19 | CURRENT | 2008-06-09 | Active - Proposal to Strike off | |
ZAHA HADID (ITALY) LIMITED | Company Secretary | 2008-09-22 | CURRENT | 2008-09-10 | Active | |
11 A.M. LIMITED | Company Secretary | 2008-09-10 | CURRENT | 2008-09-10 | Dissolved 2014-05-20 | |
HUB HOLDINGS LIMITED | Company Secretary | 2008-08-26 | CURRENT | 2008-08-26 | Active | |
MAGNUM PHOTOS LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1985-07-22 | Active | |
JUICE COMMUNICATIONS CORP LIMITED | Company Secretary | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2015-01-16 | |
MAI STUDIO LIMITED | Company Secretary | 2007-11-17 | CURRENT | 2006-11-17 | Active | |
FUNDAMENTALS NETWORKS LTD | Company Secretary | 2007-10-31 | CURRENT | 2007-10-24 | Active | |
STUDIO EGRET WEST LIMITED | Company Secretary | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
ZAHA HADID DESIGN LIMITED | Company Secretary | 2007-01-10 | CURRENT | 2006-12-05 | Active | |
COURT CONSTRUCTION LIMITED | Company Secretary | 2006-12-06 | CURRENT | 1994-10-05 | Dissolved 2015-05-19 | |
RUSSELL JONES LIMITED | Company Secretary | 2006-10-17 | CURRENT | 2001-04-11 | Active | |
HAKUNA MATATA LIMITED | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Active | |
BREAKFREE HOLIDAYS LIMITED | Company Secretary | 2006-03-23 | CURRENT | 2006-03-23 | Active | |
HORDEN CHERRY LEE ARCHITECTS LIMITED | Company Secretary | 2005-11-09 | CURRENT | 1999-06-10 | Active | |
BONAFIED LIMITED | Company Secretary | 2005-10-13 | CURRENT | 2005-09-21 | Active | |
SUBSTANCE QI LIMITED | Company Secretary | 2005-06-06 | CURRENT | 2005-05-19 | Active | |
DESIGNPM LIMITED | Company Secretary | 2004-08-06 | CURRENT | 2004-08-06 | Active | |
CONSTRUCTIVE COLLABORATION LTD | Company Secretary | 2004-04-01 | CURRENT | 1998-04-23 | Active | |
SAFFRON TRADING LIMITED | Company Secretary | 2004-03-23 | CURRENT | 1994-03-24 | Active - Proposal to Strike off | |
LAB ARCHITECTURE STUDIO LIMITED | Company Secretary | 2003-01-15 | CURRENT | 2001-03-26 | Dissolved 2015-10-20 | |
AMUM LIMITED | Company Secretary | 2002-12-25 | CURRENT | 2000-12-27 | Active | |
MET STUDIO DESIGN LIMITED | Company Secretary | 2001-10-12 | CURRENT | 1998-10-14 | Active | |
LEE ASSOCIATES AUDIT LIMITED | Company Secretary | 2001-06-13 | CURRENT | 2000-10-13 | Active - Proposal to Strike off | |
PROPELLER PR AND CONTENT LTD | Company Secretary | 2000-02-14 | CURRENT | 2000-02-03 | Active | |
GUMUCHDJIAN ASSOCIATES LIMITED | Company Secretary | 1998-11-05 | CURRENT | 1998-10-27 | Dissolved 2018-05-29 | |
HEXAGONE LIMITED | Company Secretary | 1997-02-04 | CURRENT | 1997-01-17 | Active | |
BRAND NEW LIMITED | Company Secretary | 1995-07-07 | CURRENT | 1994-04-25 | Active | |
CORINNE FLEMING ASSOCIATES LIMITED | Company Secretary | 1995-03-17 | CURRENT | 1994-11-25 | Dissolved 2014-04-29 | |
THORNFALCON LIMITED | Director | 2017-11-22 | CURRENT | 2002-08-15 | Active - Proposal to Strike off | |
OTTERSHAW WOODLAND LIMITED | Director | 2014-09-22 | CURRENT | 2010-08-27 | Active | |
BLOC LIMITED | Director | 2011-08-22 | CURRENT | 1997-05-13 | Active | |
ALTREGENT LIMITED | Director | 2011-07-28 | CURRENT | 2011-07-27 | Dissolved 2015-07-13 | |
HUNT CONSULTANTS LIMITED | Director | 2009-11-16 | CURRENT | 2009-11-16 | Active | |
ENBLOC ESTATES LIMITED | Director | 2009-10-21 | CURRENT | 2009-10-21 | Active | |
SINGLEVIEW TECH LTD | Director | 2007-03-01 | CURRENT | 2004-08-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
Purchase of own shares | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Cancellation of shares. Statement of capital on 2023-05-11 GBP 147.47 | ||
DIRECTOR APPOINTED MR JULIAN MARK DICKENS | ||
CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
DIRECTOR APPOINTED MR GARY WHITE | ||
AP01 | DIRECTOR APPOINTED MR GARY WHITE | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES | |
PSC04 | Change of details for Mr Richard Ellis as a person with significant control on 2022-03-07 | |
CH01 | Director's details changed for Mr Richard Ellis on 2022-03-07 | |
SH01 | 29/07/21 STATEMENT OF CAPITAL GBP 147.62 | |
AP01 | DIRECTOR APPOINTED MR ROSS TAYLOR | |
PSC07 | CESSATION OF JON MARK WATTS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON MARK WATTS | |
SH06 | Cancellation of shares. Statement of capital on 2020-12-21 GBP 143.26 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2020-06-30 GBP 159.15 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2020-01-31 GBP 169.65 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES | |
SH01 | 05/03/18 STATEMENT OF CAPITAL GBP 178.7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SABINE FICEK | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 05/03/2018 | |
LATEST SOC | 07/02/18 STATEMENT OF CAPITAL;GBP 175.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRYSON / 27/01/2018 | |
PSC04 | Change of details for Mr Richard Ellis as a person with significant control on 2018-01-22 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ELLIS / 22/01/2018 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/17 FROM 20-22 Shelton Street London WC2H 9JJ | |
CC04 | Statement of company's objects | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 19/01/2017 | |
RES13 | Resolutions passed:
| |
SH01 | 19/01/17 STATEMENT OF CAPITAL GBP 175.20 | |
SH02 | Sub-division of shares on 2017-01-19 | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE WREN | |
AP01 | DIRECTOR APPOINTED MS SABINE FICEK | |
AP01 | DIRECTOR APPOINTED MR PHILIP SWINSON HUNT | |
AP01 | DIRECTOR APPOINTED MR JAMES BRYSON | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/01/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD ELLIS | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM | |
AA01 | PREVSHO FROM 31/01/2013 TO 31/12/2012 | |
AR01 | 26/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 44 BELLAMY STREET LONDON SW12 8BU | |
AP04 | CORPORATE SECRETARY APPOINTED LEE ASSOCIATES (SECRETARIES) LIMITED | |
AR01 | 26/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
AR01 | 26/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JON WATTS / 26/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELLIS / 26/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD ELLIS / 30/09/2009 | |
287 | REGISTERED OFFICE CHANGED ON 27/08/2009 FROM GROUND FLOOR 107 ELMS CRESCENT LONDON SW4 8QG | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
88(2)R | AD 06/04/06--------- £ SI 1@1=1 | |
363a | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 06/04/06--------- £ SI 1@1=1 £ IC 2/3 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
88(2)R | AD 06/04/06--------- £ SI 1@1=1 £ IC 1/2 | |
CERTNM | COMPANY NAME CHANGED PELDHAM LIMITED CERTIFICATE ISSUED ON 29/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 11 STRATHLEVEN ROAD LONDON SW2 5JS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/07/04 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MTM LONDON LTD
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MTM LONDON LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |