Active
Company Information for MMA TECHNOLOGIES LIMITED
10 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF,
|
Company Registration Number
05091837
Private Limited Company
Active |
Company Name | |
---|---|
MMA TECHNOLOGIES LIMITED | |
Legal Registered Office | |
10 TRITON STREET REGENT'S PLACE LONDON NW1 3BF Other companies in NW1 | |
Company Number | 05091837 | |
---|---|---|
Company ID Number | 05091837 | |
Date formed | 2004-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | 31/12/2023 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 05:17:50 |
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 | ||
---|---|---|---|---|
MMA TECHNOLOGIES INC. | 1 EVA ROAD SUITE 309 ETOBICOKE Ontario M9C4Z5 | Dissolved | Company formed on the 1985-05-03 | |
MMA TECHNOLOGIES INC | Delaware | Unknown | ||
MMA TECHNOLOGIES INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN MOBERLY |
||
SIMON GLYNDON JONES |
||
NICHOLAS CHARLES PRIDAY |
||
SIMON ZINGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON ZINGER |
Director | ||
CAROLINE EMMA ROBERTS THOMAS |
Company Secretary | ||
JOHN HOWARD ROSS |
Company Secretary | ||
ASHLEY MILTON |
Director | ||
CATHERINE BROWN |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ISOBAR GLOBAL LIMITED | Director | 2014-02-24 | CURRENT | 2004-11-24 | Active - Proposal to Strike off | |
AEGIS MEDIA GLOBAL BRAND MANAGEMENT LIMITED | Director | 2013-09-06 | CURRENT | 1988-04-07 | Active | |
VIZEUM LIMITED | Director | 2013-03-18 | CURRENT | 2003-03-04 | Active - Proposal to Strike off | |
CARAT MEDIA SERVICES ASIA PACIFIC LIMITED | Director | 2012-07-02 | CURRENT | 1999-10-12 | Active - Proposal to Strike off | |
DENTSU INTERNATIONAL TI | Director | 2012-07-02 | CURRENT | 2004-02-24 | Active - Proposal to Strike off | |
DENTSU PACIFIC LIMITED | Director | 2012-07-02 | CURRENT | 2009-12-02 | Active | |
PORTMAN SQUARE US HOLDINGS LIMITED | Director | 2012-07-02 | CURRENT | 2006-11-13 | Active | |
DENTSU INTERNATIONAL TIG LIMITED | Director | 2012-07-02 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
DENTSU INTERNATIONAL TREASURY INVESTMENTS LIMITED | Director | 2012-07-02 | CURRENT | 2004-02-20 | Active - Proposal to Strike off | |
VIZEUM UK LIMITED | Director | 2013-03-04 | CURRENT | 1989-06-13 | Active - Proposal to Strike off | |
DENTSU INTERNATIONAL TRITON LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
DENTSU EUROPE FINANCE (ALPHA) LIMITED | Director | 2012-03-27 | CURRENT | 2012-03-27 | Active - Proposal to Strike off | |
DENTSU EUROPE FINANCE LIMITED | Director | 2011-05-23 | CURRENT | 2011-05-23 | Active - Proposal to Strike off | |
DENTSU PACIFIC LIMITED | Director | 2009-12-02 | CURRENT | 2009-12-02 | Active | |
DENTSU INTERNATIONAL GPS HOLDINGS LIMITED | Director | 2008-09-15 | CURRENT | 2008-09-15 | Active | |
DENTSU INTERNATIONAL GROUP PARTICIPATIONS LIMITED | Director | 2008-08-15 | CURRENT | 2008-08-15 | Active | |
PORTMAN SQUARE US HOLDINGS LIMITED | Director | 2007-11-09 | CURRENT | 2006-11-13 | Active | |
MJP MEDIA SERVICES LIMITED | Director | 2006-09-05 | CURRENT | 1994-11-07 | Active - Proposal to Strike off | |
CARAT MANAGEMENT SERVICES (UK) LIMITED | Director | 2006-09-05 | CURRENT | 1990-03-20 | Active - Proposal to Strike off | |
DENTSU INTERNATIONAL ADMINISTRATION LIMITED | Director | 2006-09-05 | CURRENT | 1997-12-29 | Active - Proposal to Strike off | |
CARAT MEDIA SERVICES ASIA PACIFIC LIMITED | Director | 2006-09-05 | CURRENT | 1999-10-12 | Active - Proposal to Strike off | |
DENTSU INTERNATIONAL TI | Director | 2006-09-05 | CURRENT | 2004-02-24 | Active - Proposal to Strike off | |
AEGIS GROUP INVESTMENTS LIMITED | Director | 2006-09-05 | CURRENT | 1988-04-07 | Active - Proposal to Strike off | |
DENTSU INTERNATIONAL GROUP TRUSTEES LIMITED | Director | 2006-09-05 | CURRENT | 1992-06-08 | Active - Proposal to Strike off | |
DENTSU INTERNATIONAL TREASURY LIMITED | Director | 2006-09-05 | CURRENT | 1987-02-25 | Active | |
DENTSU INTERNATIONAL GROUP NOMINEES LIMITED | Director | 2006-09-05 | CURRENT | 1987-11-03 | Liquidation | |
DENTSU INTERNATIONAL HOLDINGS LIMITED | Director | 2006-09-05 | CURRENT | 1995-10-27 | Active | |
DENTSU INTERNATIONAL FINANCE | Director | 2006-09-05 | CURRENT | 2002-01-15 | Active | |
DENTSU INTERNATIONAL TIG LIMITED | Director | 2006-09-05 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
DENTSU INTERNATIONAL TREASURY INVESTMENTS LIMITED | Director | 2006-09-05 | CURRENT | 2004-02-20 | Active - Proposal to Strike off | |
DENTSU INTERNATIONAL GROUP TRUSTEES LIMITED | Director | 2016-06-07 | CURRENT | 1992-06-08 | Active - Proposal to Strike off | |
DENTSU PACIFIC LIMITED | Director | 2014-12-05 | CURRENT | 2009-12-02 | Active | |
VIZEUM LIMITED | Director | 2014-02-24 | CURRENT | 2003-03-04 | Active - Proposal to Strike off | |
AEGIS MEDIA GLOBAL BRAND MANAGEMENT LIMITED | Director | 2014-02-24 | CURRENT | 1988-04-07 | Active | |
CARAT MEDIA SERVICES ASIA PACIFIC LIMITED | Director | 2013-11-29 | CURRENT | 1999-10-12 | Active - Proposal to Strike off | |
PORTMAN SQUARE US HOLDINGS LIMITED | Director | 2013-01-25 | CURRENT | 2006-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GREGOREVICH ZINGER | |
PSC05 | Change of details for Aegis International Limited as a person with significant control on 2021-01-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
AP03 | Appointment of Mrs Mary Elizabeth Hitchon as company secretary on 2020-03-16 | |
TM02 | Termination of appointment of Andrew John Moberly on 2020-02-29 | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD GORDON | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GLYNDON JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GLYNDON JONES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON ZINGER | |
MISC | Auditors resignation | |
CH01 | Director's details changed for Mr Nicholas Charles Priday on 2012-08-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR SIMON GLYNDON JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ZINGER | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas Charles Priday on 2011-09-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/11 FROM 180 Great Portland Street London W1W 5QZ United Kingdom | |
AR01 | 02/04/11 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MR ANDREW JOHN MOBERLY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 02/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ZINGER / 02/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA THOMAS / 16/11/2009 | |
AP03 | SECRETARY APPOINTED CAROLINE EMMA THOMAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN ROSS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ZINGER / 28/04/2008 | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
ELRES | S386 DISP APP AUDS 03/11/05 | |
ELRES | S80A AUTH TO ALLOT SEC 03/11/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/04/04--------- £ SI 998@1=998 £ IC 2/1000 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MMA TECHNOLOGIES LIMITED 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. |