MASSIVE INTERACTIVE MEDIA LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr James Mcfarland. Appointment date: 2024-02-01. 2024-02-28 View Report
Officers. Appointment date: 2024-02-01. Officer name: Mrs Neda Scrini. 2024-02-28 View Report
Confirmation statement. Statement with no updates. 2023-11-14 View Report
Accounts. Accounts type full. 2023-08-23 View Report
Mortgage. Charge creation date: 2023-02-09. Charge number: 078002080004. 2023-02-10 View Report
Address. Change date: 2022-12-01. New address: Media House 3 Palmerston Road London SW19 1PG. Old address: 21 Stephen Street 4th Floor London W1T 1LN England. 2022-12-01 View Report
Confirmation statement. Statement with no updates. 2022-11-15 View Report
Officers. Officer name: Ronald Walton Downey. Termination date: 2022-11-14. 2022-11-14 View Report
Persons with significant control. Psc name: George Pyne. Cessation date: 2022-09-14. 2022-09-30 View Report
Mortgage. Charge number: 078002080002. 2022-09-22 View Report
Mortgage. Charge number: 078002080003. 2022-09-22 View Report
Officers. Officer name: Jeffrey Gordon Roth. Termination date: 2022-09-14. 2022-09-21 View Report
Officers. Officer name: Giampiero Rinaudo. Termination date: 2022-09-14. 2022-09-21 View Report
Officers. Termination date: 2022-09-14. Officer name: George Francis Pyne Iv. 2022-09-21 View Report
Officers. Officer name: Anthony Donato Crispino. Termination date: 2022-09-14. 2022-09-21 View Report
Accounts. Accounts type full. 2022-08-30 View Report
Accounts. Accounts type full. 2022-01-21 View Report
Confirmation statement. Statement with no updates. 2021-11-03 View Report
Auditors. Auditors resignation company. 2021-07-20 View Report
Accounts. Accounts type full. 2021-06-08 View Report
Confirmation statement. Statement with no updates. 2020-12-17 View Report
Officers. Appointment date: 2019-11-14. Officer name: Mr Giampiero Rinaudo. 2019-12-05 View Report
Officers. Appointment date: 2019-11-14. Officer name: Mr Anthony Donato Crispino. 2019-12-05 View Report
Officers. Officer name: Mr George Francis Pyne Iv. Appointment date: 2019-11-14. 2019-12-05 View Report
Officers. Appointment date: 2019-11-14. Officer name: Mr Andrea Marini. 2019-12-05 View Report
Officers. Officer name: Mr Jeffrey Gordon Roth. Appointment date: 2019-11-14. 2019-12-05 View Report
Confirmation statement. Statement with updates. 2019-11-11 View Report
Accounts. Accounts type group. 2019-10-08 View Report
Mortgage. Charge creation date: 2019-04-05. Charge number: 078002080003. 2019-04-10 View Report
Mortgage. Charge creation date: 2019-03-26. Charge number: 078002080002. 2019-04-02 View Report
Persons with significant control. Psc name: George Pyne. Notification date: 2018-11-21. 2019-03-05 View Report
Persons with significant control. Psc name: Deltatre Group Limited. Notification date: 2018-11-21. 2019-03-05 View Report
Resolution. Description: Resolutions. 2019-02-27 View Report
Persons with significant control. Psc name: Ronald Walton Downey. Cessation date: 2018-11-21. 2019-02-26 View Report
Confirmation statement. Statement with no updates. 2018-11-09 View Report
Accounts. Accounts type group. 2018-10-02 View Report
Address. Old address: 6th Floor 10 Lower Thames Street London EC3R 6AF. Change date: 2018-01-26. New address: 21 Stephen Street 4th Floor London W1T 1LN. 2018-01-26 View Report
Confirmation statement. Statement with no updates. 2017-11-09 View Report
Accounts. Accounts type small. 2017-07-21 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 31/10/2016. 2017-04-09 View Report
Mortgage. Charge number: 1. 2017-03-04 View Report
Confirmation statement. Statement with updates. 2016-12-12 View Report
Accounts. Accounts type full. 2016-10-12 View Report
Accounts. Accounts type full. 2015-11-14 View Report
Annual return. With made up date full list shareholders. 2015-11-03 View Report
Capital. Capital allotment shares. 2015-02-09 View Report
Capital. Capital allotment shares. 2015-02-09 View Report
Auditors. Auditors resignation company. 2015-01-28 View Report
Annual return. With made up date full list shareholders. 2015-01-06 View Report
Address. Old address: Acre House 11/15 William Road London NW1 3ER. Change date: 2014-11-11. New address: 6Th Floor 10 Lower Thames Street London EC3R 6AF. 2014-11-11 View Report