-
MML MEDIA LTD - C/O Blb Advisory Limited Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07591735
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Blb Advisory Limited Rural Enterprise Centre Vincent Carey Road
- Rotherwas Industrial Estate
- Hereford
- HR2 6FE C/O Blb Advisory Limited Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE UK
Management
- Geschäftsführung
- ROBERTS, Nicola
- LEAVY, Shaun Antony
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.04.2011
- Alter der Firma 2011-04-05 13 Jahre
- SIC/NACE
- 61900
Eigentumsverhältnisse
- Beneficial Owners
- Mr Shaun Antony Leavy
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- KINETIC SIX LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- Jahresmeldung
- Fälligkeit: 2023-02-16
- Letzte Einreichung: 2022-02-02
-
MML MEDIA LTD Firmenbeschreibung
- MML MEDIA LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07591735. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.04.2011 registriert. MML MEDIA LTD hat Ihre Tätigkeit zuvor unter dem Namen KINETIC SIX LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "61900" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2020 hinterlegt.Die Firma kann schriftlich über C/o Blb Advisory Limited Rural Enterprise Centre Vincent Carey Road erreicht werden.
Jetzt sichern MML MEDIA LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mml Media Ltd - C/O Blb Advisory Limited Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE, Grossbritannien
- 2011-04-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MML MEDIA LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-01) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-removal-of-liquidator-by-court (2022-08-01) - LIQ10
-
liquidation-disclaimer-notice (2022-03-08) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-28) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2022-02-28) - 600
-
liquidation-voluntary-statement-of-affairs (2022-02-25) - LIQ02
-
certificate-change-of-name-company (2022-02-04) - CERTNM
-
change-of-name-notice (2022-02-04) - CONNOT
-
resolution (2022-02-28) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2022-02-02) - PSC07
-
termination-director-company-with-name-termination-date (2022-02-02) - TM01
-
confirmation-statement-with-updates (2022-02-02) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-17) - AA
-
confirmation-statement-with-no-updates (2021-06-16) - CS01
-
mortgage-satisfy-charge-full (2021-05-06) - MR04
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-03-02) - AP01
-
termination-director-company-with-name-termination-date (2020-04-09) - TM01
-
termination-secretary-company-with-name-termination-date (2020-03-03) - TM02
-
cessation-of-a-person-with-significant-control (2020-04-09) - PSC07
-
notification-of-a-person-with-significant-control (2020-04-10) - PSC01
-
confirmation-statement-with-no-updates (2020-04-24) - CS01
-
confirmation-statement-with-updates (2020-04-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-05-04) - AA
-
confirmation-statement-with-updates (2020-06-15) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
notification-of-a-person-with-significant-control (2019-06-12) - PSC01
-
confirmation-statement-with-updates (2019-04-01) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-14) - AA
-
second-filing-of-director-appointment-with-name (2018-06-11) - RP04AP01
-
change-to-a-person-with-significant-control (2018-04-03) - PSC04
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-27) - AD01
-
change-person-director-company-with-change-date (2017-05-03) - CH01
-
capital-allotment-shares (2017-03-15) - SH01
-
accounts-with-accounts-type-total-exemption-full (2017-06-05) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-04-05) - TM01
-
termination-secretary-company-with-name-termination-date (2016-11-14) - TM02
-
appoint-corporate-secretary-company-with-name-date (2016-11-14) - AP04
-
accounts-with-accounts-type-total-exemption-small (2016-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-27) - AR01
-
termination-director-company-with-name-termination-date (2016-03-31) - TM01
-
appoint-person-director-company-with-name-date (2016-11-14) - AP01
-
appoint-person-director-company-with-name-date (2016-11-15) - AP01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-09-01) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-09-24) - AA
-
appoint-person-director-company-with-name-date (2015-11-11) - AP01
-
capital-return-purchase-own-shares (2015-07-01) - SH03
-
termination-director-company-with-name-termination-date (2015-06-23) - TM01
-
capital-alter-shares-subdivision (2015-06-23) - SH02
-
resolution (2015-06-23) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-07) - AR01
-
capital-cancellation-shares (2015-07-01) - SH06
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-17) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-07) - AR01
-
change-person-secretary-company-with-change-date (2014-05-07) - CH03
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
appoint-person-secretary-company-with-name (2013-07-25) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-30) - AR01
-
change-person-director-company-with-change-date (2013-04-30) - CH01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-01-20) - SH01
-
change-registered-office-address-company-with-date-old-address (2012-03-02) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-10) - AR01
-
change-account-reference-date-company-previous-shortened (2012-05-08) - AA01
-
accounts-with-accounts-type-dormant (2012-05-12) - AA
-
change-registered-office-address-company-with-date-old-address (2012-11-23) - AD01
keyboard_arrow_right 2011
-
incorporation-company (2011-04-05) - NEWINC
-
termination-director-company-with-name (2011-04-08) - TM01
-
change-person-director-company-with-change-date (2011-09-01) - CH01
-
appoint-person-director-company-with-name (2011-09-01) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-09-01) - AD01