Company Information for MARKETING MEDIA INVESTMENTS LIMITED
1-5 POLAND STREET, LONDON, W1F 8PR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
MARKETING MEDIA INVESTMENTS LIMITED | ||
Legal Registered Office | ||
1-5 POLAND STREET LONDON W1F 8PR | ||
Previous Names | ||
|
Company Number | 09675512 | |
---|---|---|
Company ID Number | 09675512 | |
Date formed | 2015-07-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 05/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-05 13:31:40 |
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 |
---|---|---|
STEVE BYRNE |
||
SARAH JARVIS |
||
SIMON LEWIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLAY DIGITAL INNOVATION LIMITED | Director | 2016-10-31 | CURRENT | 2016-10-31 | Liquidation | |
FOUNDRY FILM STUDIOS LIMITED | Director | 2016-07-22 | CURRENT | 2016-07-22 | Active | |
MAGNAFI LIMITED | Director | 2015-07-09 | CURRENT | 2015-07-09 | Liquidation | |
BOOMERANG VIP LTD | Director | 2012-01-17 | CURRENT | 2012-01-17 | Dissolved 2013-09-03 | |
MAGNAFI LIMITED | Director | 2015-07-09 | CURRENT | 2015-07-09 | Liquidation | |
THE GATE FILMS LIMITED | Director | 1997-07-02 | CURRENT | 1997-07-01 | Active | |
PLAY DIGITAL INNOVATION LIMITED | Director | 2016-10-31 | CURRENT | 2016-10-31 | Liquidation | |
FOUNDRY FILM STUDIOS LIMITED | Director | 2016-07-22 | CURRENT | 2016-07-22 | Active | |
ON THE 4TH LIMITED | Director | 2016-02-23 | CURRENT | 2016-02-23 | Dissolved 2017-08-08 | |
MAGNAFI LIMITED | Director | 2015-07-09 | CURRENT | 2015-07-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company 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 | ||
DIRECTOR APPOINTED MR CHRISTIAN FURNESS | ||
DIRECTOR APPOINTED MR SIMON LEWIS | ||
APPOINTMENT TERMINATED, DIRECTOR DEEPTI VELURY BAKHSHI | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES NEAL | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT MORRIS | ||
APPOINTMENT TERMINATED, DIRECTOR ANDRIA LOUISE GIBB | ||
Second filing of director appointment of Deepti Velury Bakhshi | ||
DIRECTOR APPOINTED KEVAN WILLIAM THORN | ||
DIRECTOR APPOINTED DEEPTI VELURY BAKHSHI | ||
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR JAMES SCOTT MORRIS | ||
DIRECTOR APPOINTED DAVID JAMES NEAL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR SAJAD MANZOOR | ||
Previous accounting period shortened from 31/01/23 TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 05/01/23 FROM Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/01/23 FROM Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom | |
AA01 | Previous accounting period shortened from 31/01/23 TO 31/12/22 | |
DIRECTOR APPOINTED MRS ANDRIA LOUISE GIBB | ||
DIRECTOR APPOINTED SAJAD MANZOOR | ||
APPOINTMENT TERMINATED, DIRECTOR PETER ANTONY QUINN | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK HIGHAM | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON LEWIS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANTONY QUINN | |
AP01 | DIRECTOR APPOINTED MRS ANDRIA LOUISE GIBB | |
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/07/18 TO 31/01/19 | |
PSC02 | Notification of G8 Flm Ltd as a person with significant control on 2019-03-18 | |
PSC07 | CESSATION OF SARAH JARVIS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR JOHN PATRICK HIGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH JARVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE BYRNE | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 07/07/2016 | |
ANNOTATION | Clarification | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 11111 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JARVIS / 01/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEWIS / 01/08/2015 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 05/07/16 | |
CERTNM | COMPANY NAME CHANGED THE GATE GROUP HOLDINGS COMPANY LIMITED CERTIFICATE ISSUED ON 05/07/16 | |
CH01 | Director's details changed for Mr Steve Byrne on 2015-08-01 | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 11111 | |
SH01 | 17/09/15 STATEMENT OF CAPITAL GBP 11111.00 | |
RES13 | COMPANY BUSINESS 17/09/2015 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES13 | DIVIDED SHARE 17/09/2015 | |
RES01 | ADOPT ARTICLES 05/10/15 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
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 MARKETING MEDIA INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MARKETING MEDIA INVESTMENTS 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. |