Active
Company Information for MAMA MIO DISTRIBUTION LIMITED
Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, WA15 0AF,
|
Company Registration Number
07721655
Private Limited Company
Active |
Company Name | |
---|---|
MAMA MIO DISTRIBUTION LIMITED | |
Legal Registered Office | |
Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF Other companies in N20 | |
Company Number | 07721655 | |
---|---|---|
Company ID Number | 07721655 | |
Date formed | 2011-07-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-07-28 | |
Return next due | 2025-08-11 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-11 15:06:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES PATRICK POCHIN |
||
JOHN ANDREW GALLEMORE |
||
PAUL JONATHAN GEDMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIAN SUTHERLAND-ARDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANGUAGE CONNECT INTERNATIONAL LTD | Director | 2018-07-16 | CURRENT | 2010-09-02 | Active | |
MAKE MONEY LIMITED | Director | 2018-05-03 | CURRENT | 2006-07-19 | Active | |
M BEAUTY LTD | Director | 2018-05-03 | CURRENT | 2006-06-19 | Active | |
ILLAMASQUA LIMITED | Director | 2017-10-05 | CURRENT | 2007-07-04 | Active | |
ILLAMASQUA (HOLDINGS) LIMITED | Director | 2017-10-05 | CURRENT | 2007-02-19 | Active | |
ESPA INTERNATIONAL (UK) LIMITED | Director | 2017-09-06 | CURRENT | 1992-08-21 | Active | |
EI SPA HOLDINGS (UK) LIMITED | Director | 2017-09-06 | CURRENT | 2014-11-18 | Active | |
PRIMAVERA AROMATHERAPY LIMITED | Director | 2017-09-06 | CURRENT | 1986-09-05 | Active | |
BEAUTY TREND UK LIMITED | Director | 2017-08-11 | CURRENT | 2011-03-18 | Active | |
VIRTUAL INTERNET (UK) LIMITED | Director | 2017-05-24 | CURRENT | 1996-05-23 | Active | |
UK-2 LIMITED | Director | 2017-05-24 | CURRENT | 1998-04-22 | Active | |
VIRTUAL INTERNET HOLDINGS LIMITED | Director | 2017-05-24 | CURRENT | 2006-09-22 | Active | |
ANOTHER.COM LIMITED | Director | 2017-05-24 | CURRENT | 1998-11-04 | Active | |
THG STUDIOS LIMITED | Director | 2017-04-12 | CURRENT | 2007-06-26 | Active | |
MEDIA ARK LTD | Director | 2017-04-12 | CURRENT | 2007-02-26 | Active | |
THG INTERNATIONAL LIMITED | Director | 2016-12-23 | CURRENT | 2016-12-13 | Active | |
THG TRUSTEE LIMITED | Director | 2016-12-05 | CURRENT | 2016-12-05 | Active | |
AGHOCO 1442 LIMITED | Director | 2016-09-07 | CURRENT | 2016-07-14 | Active | |
HALE COUNTRY CLUB LIMITED | Director | 2016-06-28 | CURRENT | 2009-07-22 | Active | |
GADBROOK LIMITED | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active | |
MAMA MIO LIMITED | Director | 2015-08-13 | CURRENT | 2004-10-06 | Active | |
MOO LIMITED | Director | 2014-03-01 | CURRENT | 2004-06-21 | Active | |
CEND INTERNATIONAL LIMITED | Director | 2013-10-25 | CURRENT | 2013-08-15 | Active | |
EXANTE DIET LTD | Director | 2013-04-01 | CURRENT | 2010-01-15 | Active | |
BIKE KIT LTD | Director | 2013-01-21 | CURRENT | 2012-12-04 | Active | |
MYVITAMINS LIMITED | Director | 2012-08-16 | CURRENT | 2012-08-14 | Active | |
THE HUT IHC LIMITED | Director | 2012-01-12 | CURRENT | 2012-01-12 | Liquidation | |
THE HUT MANAGEMENT COMPANY LIMITED | Director | 2012-01-12 | CURRENT | 2012-01-12 | Liquidation | |
LOOKFANTASTIC GROUP LIMITED | Director | 2011-09-29 | CURRENT | 2005-03-03 | Active | |
ENSCO 818 LIMITED | Director | 2010-12-09 | CURRENT | 2010-12-03 | Active | |
ILLAMASQUA LIMITED | Director | 2017-10-05 | CURRENT | 2007-07-04 | Active | |
ILLAMASQUA (HOLDINGS) LIMITED | Director | 2017-10-05 | CURRENT | 2007-02-19 | Active | |
ESPA INTERNATIONAL (UK) LIMITED | Director | 2017-09-06 | CURRENT | 1992-08-21 | Active | |
EI SPA HOLDINGS (UK) LIMITED | Director | 2017-09-06 | CURRENT | 2014-11-18 | Active | |
PRIMAVERA AROMATHERAPY LIMITED | Director | 2017-09-06 | CURRENT | 1986-09-05 | Active | |
MAMA MIO LIMITED | Director | 2015-08-13 | CURRENT | 2004-10-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 28/07/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES | ||
CH01 | Director's details changed for Mr John Andrew Gallemore on 2022-10-31 | |
CH01 | Director's details changed for Mr James Patrick Pochin on 2022-10-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES PATRICK POCHIN on 2022-10-31 | |
PSC05 | Change of details for Mama Mio Limited as a person with significant control on 2022-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/22 FROM 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES PATRICK POCHIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES PATRICK POCHIN on 2018-02-07 | |
PSC05 | Change of details for Mama Mio Limited as a person with significant control on 2018-02-07 | |
CH01 | Director's details changed for Mr John Andrew Gallemore on 2018-02-07 | |
AD03 | Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AD02 | Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077216550001 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN GEDMAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/18 FROM Meridian House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIAN SUTHERLAND-ARDEN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Sian Sutherland-Arden on 2015-08-13 | |
AP01 | DIRECTOR APPOINTED MR JOHN ANDREW GALLEMORE | |
AA01 | Current accounting period extended from 30/06/15 TO 31/12/15 | |
AP03 | Appointment of James Patrick Pochin as company secretary on 2015-08-13 | |
AP01 | DIRECTOR APPOINTED PAUL JONATHAN GEDMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/15 FROM Unit 5.02, 31 Clerkenwell Close London EC1R 0AT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077216550001 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/15 FROM Euro House 1394 High Road London N20 9YZ | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 FULL LIST | |
AA01 | CURRSHO FROM 31/07/2012 TO 30/06/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (20420 - Manufacture of perfumes and toilet preparations) as MAMA MIO DISTRIBUTION 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. |