Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIRUM AGENCY LONDON LIMITED
Company Information for

MIRUM AGENCY LONDON LIMITED

Greater London House, Hampstead Road, London, NW1 7QP,
Company Registration Number
06294322
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mirum Agency London Ltd
MIRUM AGENCY LONDON LIMITED was founded on 2007-06-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mirum Agency London Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MIRUM AGENCY LONDON LIMITED
 
Legal Registered Office
Greater London House
Hampstead Road
London
NW1 7QP
Other companies in SW1X
 
Previous Names
ACTIVE ARK JWT (UK) LIMITED04/06/2015
ACTIVE ARK (UK) LIMITED11/03/2014
Filing Information
Company Number 06294322
Company ID Number 06294322
Date formed 2007-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 31/12/2022
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB917124244  
Last Datalog update: 2023-02-22 04:39:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIRUM AGENCY LONDON LIMITED
Is this data useful to you?
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.

Company Officers of MIRUM AGENCY LONDON LIMITED

Current Directors
Officer Role Date Appointed
PETER HOWARD DIPPLE
Company Secretary 2017-08-17
ROBIN JAN GEORGE BADE
Director 2015-08-27
JANNE OSKARI GESTRIN
Director 2015-08-27
ANTTI LAURONEN
Director 2013-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
STUART BIRCHALL
Company Secretary 2007-07-02 2013-12-31
LARS FREDRIK HOLMEN
Director 2011-10-31 2013-06-19
ALEX CECIL ELJAS NOYER
Director 2007-07-02 2011-10-31
KENWORTHY SECRETARIAL LIMITED
Company Secretary 2007-06-27 2007-07-02
KENWORTHY FORMATIONS LIMITED
Director 2007-06-27 2007-07-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-28SECOND GAZETTE not voluntary dissolution
2022-12-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-06DS01Application to strike the company off the register
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL SEGIMON
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-07-04CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM The Met Building 24 Percy Street London W1T 2BS England
2021-02-24AP01DIRECTOR APPOINTED MR JULIAN GAUTIER
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAPLYN
2021-01-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-04-17PSC07CESSATION OF CHRISTOPHER DAPLYN AS A PERSON OF SIGNIFICANT CONTROL
2020-04-17PSC02Notification of Mirum Agency Oy as a person with significant control on 2020-04-17
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NGEN SIAK YAP
2020-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAPLYN
2020-02-28PSC07CESSATION OF NGEN SIAK YAP AS A PERSON OF SIGNIFICANT CONTROL
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM 3rd Floor 1 Knightsbridge Green London SW1X 7NW
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16AP01DIRECTOR APPOINTED MR CHRIS DAPLYN
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SALLY SHARON BIRD SPENSLEY
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NGEN SIAK YAP
2019-07-08PSC07CESSATION OF ROBIN JAN GEORGE BADE AS A PERSON OF SIGNIFICANT CONTROL
2019-06-06AP01DIRECTOR APPOINTED MANUEL SEGIMON
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAN GEORGE BADE
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-27AP01DIRECTOR APPOINTED MRS SALLY SHARON BIRD SPENSLEY
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JANNE OSKARI GESTRIN
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-03-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-09DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTTI LAURONEN
2017-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN BADE
2017-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTTI LAURONEN
2017-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN BADE
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTTI LAURONEN
2017-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN BADE
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-08-24AP03Appointment of Mr Peter Howard Dipple as company secretary on 2017-08-17
2016-12-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28DISS40Compulsory strike-off action has been discontinued
2016-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-01-14CH01Director's details changed for Mr Janne Oskari Grestin on 2016-01-14
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-27AP01DIRECTOR APPOINTED MR ROBIN JAN GEORGE BADE
2015-08-27AP01DIRECTOR APPOINTED MR JANNE OSKARI GRESTIN
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-30AR0127/06/15 ANNUAL RETURN FULL LIST
2015-06-04RES15CHANGE OF NAME 03/06/2015
2015-06-04CERTNMCompany name changed active ark jwt (uk) LIMITED\certificate issued on 04/06/15
2014-09-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-27AR0127/06/14 FULL LIST
2014-03-11RES15CHANGE OF NAME 10/03/2014
2014-03-11CERTNMCOMPANY NAME CHANGED ACTIVE ARK (UK) LIMITED CERTIFICATE ISSUED ON 11/03/14
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM GROUND FLOOR 14 BALTIC STREET LONDON EC1Y 0UJ UNITED KINGDOM
2014-01-06TM02APPOINTMENT TERMINATED, SECRETARY STUART BIRCHALL
2013-09-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-02AR0127/06/13 FULL LIST
2013-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART BIRCHALL / 14/03/2013
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LARS HOLMEN
2013-06-19AP01DIRECTOR APPOINTED MR ANTTI LAURONEN
2012-06-28AR0127/06/12 FULL LIST
2012-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART BIRCHALL / 28/06/2012
2012-06-06AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-31AP01DIRECTOR APPOINTED MR LARS FREDRIK HOLMEN
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEX NOYER
2011-07-19AR0127/06/11 FULL LIST
2011-03-23AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-03AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM UNIT 1 UNION WHARF 23 WENLOCK ROAD LONDON N1 7SB UNITED KINGDOM
2010-07-02AR0127/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX CECIL ELJAS NOYER / 27/06/2010
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM UNIT 1 UNION WHARF 23 WENLOCK ROAD LONDON LONDON N1 7SB UNITED KINGDOM
2009-07-09363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-15AA30/06/08 TOTAL EXEMPTION SMALL
2009-05-1188(2)AD 11/05/09 GBP SI 98@1=98 GBP IC 2/100
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 6 BEXLEY SQUARE SALFORD MANCHESTER M3 6BZ
2008-06-27363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-06-27288cSECRETARY'S CHANGE OF PARTICULARS / STUART BIRCHALL / 01/04/2008
2008-05-0288(2)AD 27/06/07 GBP SI 1@1=1 GBP IC 1/2
2007-08-21288aNEW SECRETARY APPOINTED
2007-08-21288bSECRETARY RESIGNED
2007-08-21288bDIRECTOR RESIGNED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to MIRUM AGENCY LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIRUM AGENCY LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIRUM AGENCY LONDON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.248
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services

Creditors
Creditors Due Within One Year 2012-12-31 £ 328,213
Creditors Due Within One Year 2011-12-31 £ 188,665

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 MIRUM AGENCY LONDON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 154,623
Cash Bank In Hand 2011-12-31 £ 27,552
Current Assets 2012-12-31 £ 402,321
Current Assets 2011-12-31 £ 167,087
Debtors 2012-12-31 £ 247,698
Debtors 2011-12-31 £ 139,535
Shareholder Funds 2012-12-31 £ 75,245
Tangible Fixed Assets 2012-12-31 £ 1,421
Tangible Fixed Assets 2011-12-31 £ 1,932

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MIRUM AGENCY LONDON LIMITED registering or being granted any patents
Domain Names

MIRUM AGENCY LONDON LIMITED owns 1 domain names.

thebigbulbplant.co.uk  

Trademarks
We have not found any records of MIRUM AGENCY LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIRUM AGENCY LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as MIRUM AGENCY LONDON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MIRUM AGENCY LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIRUM AGENCY LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIRUM AGENCY LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1