-
MASSIVE INTERACTIVE MEDIA LIMITED - Media House, 3 Palmerston Road, London, SW19 1PG, United Kingdom
Company Information
- Company registration number
- 07800208
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Media House
- 3 Palmerston Road
- London
- SW19 1PG
- England Media House, 3 Palmerston Road, London, SW19 1PG, England UK
Management
- Managing Directors
- MARINI, Andrea
- SCRINI, Neda
- MCFARLAND, James
- MORII, Elli
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-06
- Age Of Company 2011-10-06 12 years
- SIC/NACE
- 62011
Ownership
- Beneficial Owners
- -
- Deltatre Group Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2025-09-30
- Last Date: 2023-12-31
- Last Return Made Up To:
- 2012-10-06
- Annual Return
- Due Date: 2024-11-14
- Last Date: 2023-10-31
-
MASSIVE INTERACTIVE MEDIA LIMITED Company Description
- MASSIVE INTERACTIVE MEDIA LIMITED is a ltd registered in United Kingdom with the Company reg no 07800208. Its current trading status is "live". It was registered 2011-10-06. It has declared SIC or NACE codes as "62011". It has 4 directors The latest annual return was filed up to 2012-10-06.It can be contacted at Media House .
Get MASSIVE INTERACTIVE MEDIA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Massive Interactive Media Limited - Media House, 3 Palmerston Road, London, SW19 1PG, United Kingdom
- 2011-10-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MASSIVE INTERACTIVE MEDIA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-08-01) - AA
-
legacy (2024-08-01) - PARENT_ACC
-
legacy (2024-08-01) - GUARANTEE2
-
legacy (2024-08-01) - AGREEMENT2
-
appoint-person-director-company-with-name-date (2024-02-28) - AP01
-
appoint-person-director-company-with-name-date (2024-07-29) - AP01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-08-23) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-02-10) - MR01
-
confirmation-statement-with-no-updates (2023-11-14) - CS01
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-01) - AD01
-
confirmation-statement-with-no-updates (2022-11-15) - CS01
-
termination-director-company-with-name-termination-date (2022-11-14) - TM01
-
cessation-of-a-person-with-significant-control (2022-09-30) - PSC07
-
mortgage-satisfy-charge-full (2022-09-22) - MR04
-
termination-director-company-with-name-termination-date (2022-09-21) - TM01
-
accounts-with-accounts-type-full (2022-08-30) - AA
-
accounts-with-accounts-type-full (2022-01-21) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-03) - CS01
-
auditors-resignation-company (2021-07-20) - AUD
-
accounts-with-accounts-type-full (2021-06-08) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-17) - CS01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-02) - MR01
-
notification-of-a-person-with-significant-control (2019-03-05) - PSC01
-
cessation-of-a-person-with-significant-control (2019-02-26) - PSC07
-
notification-of-a-person-with-significant-control (2019-03-05) - PSC02
-
accounts-with-accounts-type-group (2019-10-08) - AA
-
appoint-person-director-company-with-name-date (2019-12-05) - AP01
-
resolution (2019-02-27) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-11-11) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-10) - MR01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-09) - CS01
-
accounts-with-accounts-type-group (2018-10-02) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-26) - AD01
keyboard_arrow_right 2017
-
legacy (2017-04-09) - RP04CS01
-
confirmation-statement-with-no-updates (2017-11-09) - CS01
-
accounts-with-accounts-type-small (2017-07-21) - AA
-
mortgage-satisfy-charge-full (2017-03-04) - MR04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-12) - AA
-
confirmation-statement-with-updates (2016-12-12) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-11-14) - AA
-
capital-allotment-shares (2015-02-09) - SH01
-
auditors-resignation-company (2015-01-28) - AUD
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-06) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-03) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-11) - AD01
-
accounts-with-accounts-type-full (2014-10-07) - AA
-
change-account-reference-date-company-previous-extended (2014-03-14) - AA01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-10-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-27) - AA
-
change-account-reference-date-company-previous-shortened (2013-03-20) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-19) - AR01
-
termination-secretary-company-with-name (2013-02-18) - TM02
keyboard_arrow_right 2012
-
legacy (2012-03-31) - MG01
keyboard_arrow_right 2011
-
incorporation-company (2011-10-06) - NEWINC
-
appoint-person-secretary-company-with-name (2011-11-25) - AP03