MASS MOVEMENT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06214434 |
Category | Private Limited Company |
Incorporated | 16 Apr 2007 |
Age | 17 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
MASS MOVEMENT MANAGEMENT LIMITED is an active private limited company with number 06214434. It was incorporated 17 years, 1 month, 5 days ago, on 16 April 2007. The company address is 55 Loudoun Road, London, NW8 0DL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Change person director company with change date
Date: 26 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nadia Catherine Moosah
Change date: 2024-04-01
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person secretary company with change date
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nadia Catherine Moosah
Change date: 2023-06-15
Documents
Change person director company with change date
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-15
Officer name: Nadia Catherine Moosah
Documents
Confirmation statement with updates
Date: 02 Jun 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 15 May 2023
Action Date: 15 May 2023
Category: Address
Type: AD01
Change date: 2023-05-15
Old address: 4 Prince Albert Road London NW1 7SN
New address: 55 Loudoun Road London NW8 0DL
Documents
Change person secretary company with change date
Date: 31 Mar 2023
Action Date: 30 Mar 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nadia Raibin
Change date: 2023-03-30
Documents
Change person director company with change date
Date: 31 Mar 2023
Action Date: 30 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-30
Officer name: Nadia Raibin
Documents
Change to a person with significant control
Date: 20 Jan 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Christian Storm
Change date: 2023-01-01
Documents
Change person director company with change date
Date: 20 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-01
Officer name: Christian Storm
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 29 Jun 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Capital name of class of shares
Date: 12 Nov 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 21 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jul 2020
Action Date: 10 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-10
Charge number: 062144340001
Documents
Termination director company with name termination date
Date: 06 Jul 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Peter Turner
Termination date: 2020-06-18
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Capital allotment shares
Date: 15 May 2018
Action Date: 26 May 2017
Category: Capital
Type: SH01
Date: 2017-05-26
Capital : 400 GBP
Documents
Capital variation of rights attached to shares
Date: 15 May 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 15 May 2018
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 27 Apr 2018
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-02
Officer name: Mr Andrew Turner
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 28 May 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-15
Officer name: Nadia Raibin
Documents
Change person secretary company with change date
Date: 28 May 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nadia Raibin
Change date: 2015-05-15
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Address
Type: AD01
New address: 4 Prince Albert Road London NW1 7SN
Old address: 2Nd Floor 85 Frampton Street London NW8 8NQ
Change date: 2014-09-08
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Change person secretary company with change date
Date: 02 Jul 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-01
Officer name: Nadia Raibin
Documents
Change person director company with change date
Date: 02 Jul 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nadia Raibin
Change date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Change registered office address company with date old address
Date: 22 Feb 2012
Action Date: 22 Feb 2012
Category: Address
Type: AD01
Old address: 73 Church Road Hove East Sussex BN3 2BB England
Change date: 2012-02-22
Documents
Change registered office address company with date old address
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-01
Old address: Preston Park House South Road Brighton East Sussex BN1 6SB
Documents
Change account reference date company current extended
Date: 19 Apr 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-15
Officer name: Nadia Raibin
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 22 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 22/09/2009 from 78 mill lane london NW6 1JZ
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/09; full list of members
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / nadia raibin / 01/01/2009
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark webb
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/08; full list of members
Documents
Legacy
Date: 23 May 2007
Category: Address
Type: 287
Description: Registered office changed on 23/05/07 from: 2ND floor 85 frampton street london NW8 8NQ
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 17/04/07-17/04/07 £ si [email protected]=99 £ ic 1/100
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC359052 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE HOUSE 9-17,LONDON,N12 8JH
Number: | 06698734 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR HIGHLANDS HOUSE,LONDON,
Number: | SC395115 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 09343444 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 CAVALRY FIELDS,NORTHAMPTONSHIRE,NN7 4TG
Number: | 06233134 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
NEW YORKSHIRE CONSTRUCTION LIMITED
4TH FLOOR,ST ALBANS,AL1 3TF
Number: | 07509794 |
Status: | LIQUIDATION |
Category: | Private Limited Company |