M1 AGENCY LLP
Status | ACTIVE |
Company No. | OC413701 |
Category | Limited Liability Partnership |
Incorporated | 14 Sep 2016 |
Age | 7 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
M1 AGENCY LLP is an active limited liability partnership with number OC413701. It was incorporated 7 years, 8 months, 17 days ago, on 14 September 2016. The company address is Bond House Bond House, London, W1C 2AN, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-09-13
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Notification of a person with significant control limited liability partnership
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Andrew Hall
Notification date: 2023-04-14
Documents
Notification of a person with significant control limited liability partnership
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2023-04-14
Psc name: James Edward Bradshaw Williams
Documents
Cessation of a person with significant control limited liability partnership
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Susan Moffitt
Cessation date: 2023-04-14
Documents
Termination member limited liability partnership with name termination date
Date: 09 Mar 2023
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Richard Charles St John Ludlow
Termination date: 2022-10-03
Documents
Termination member limited liability partnership with name termination date
Date: 08 Mar 2023
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-10-03
Officer name: Myles Wilcox-Smith
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-13
Documents
Termination member limited liability partnership with name termination date
Date: 19 May 2022
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-10-01
Officer name: Susan Moffitt
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-09-13
Documents
Change registered office address limited liability partnership with date old address new address
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Address
Type: LLAD01
Old address: M1 Agency (5th Floor) 6 Cavendish Square London W1G 0PD United Kingdom
Change date: 2021-10-19
New address: Bond House 19 Woodstock Street London W1C 2AN
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 18 Dec 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Jonjo David Lyles
Appointment date: 2020-03-01
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-13
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-13
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 11 Mar 2019
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2018-10-01
Officer name: Mr Stuart Graham Atkinson
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-13
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Apr 2018
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-10-01
Officer name: Mr Richard Charles St John Ludlow
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Apr 2018
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-10-01
Officer name: Mr Edward Charles Spooner
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Apr 2018
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-10-01
Officer name: Mr James Edward Bradshaw Williams
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Apr 2018
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Myles Wilcox-Smith
Appointment date: 2017-10-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Apr 2018
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-10-01
Officer name: Mr Andrew Hall
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Apr 2018
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Patrick William Herbert Windle
Appointment date: 2016-10-01
Documents
Change of status limited liability partnership
Date: 12 Feb 2018
Category: Change-of-name
Type: LLDE01
Documents
Change registered office address limited liability partnership with date old address new address
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Address
Type: LLAD01
New address: M1 Agency (5th Floor) 6 Cavendish Square London W1G 0PD
Old address: 4 Cavendish Square London W1G 0PG United Kingdom
Change date: 2018-01-19
Documents
Gazette filings brought up to date
Date: 13 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-13
Documents
Incorporation limited liability partnership
Date: 14 Sep 2016
Category: Incorporation
Type: LLIN01
Documents
Some Companies
SINGLETON COURT BUSINESS PARK,MONMOUTH,NP25 5JA
Number: | 11674114 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID CHICK CONSULTING LIMITED
12 TRUSTIN CRESCENT,SOLIHULL,B92 9QQ
Number: | 10999562 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 04821268 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX HOUSE,HIGH WYCOMBE,HP12 3BQ
Number: | 04631303 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDING MILL PRE-SCHOOL LIMITED
BROOMHAUGH C OF E FIRST SCHOOL,RIDING MILL,NE44 6DR
Number: | 05709181 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
33 KEILBURN,LEVEN,KY8 6DD
Number: | SC593216 |
Status: | ACTIVE |
Category: | Private Limited Company |