Company Information for 1 MM MEDIA LIMITED
60 THE MALL, LONDON, W5 3TA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
1 MM MEDIA LIMITED | |
Legal Registered Office | |
60 THE MALL LONDON W5 3TA Other companies in W5 | |
Company Number | 07235735 | |
---|---|---|
Company ID Number | 07235735 | |
Date formed | 2010-04-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 10:26:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAWEL KRYSTIAN MES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEVENDRA GANDHI |
Director | ||
AGNIESZKA ZURAKOWSKA |
Director | ||
ELIZABETH ANN DAVIES |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNITED POLES | Director | 2015-12-22 | CURRENT | 2015-12-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Compulsory strike-off action has been discontinued | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
REGISTERED OFFICE CHANGED ON 20/02/23 FROM Suite 5, Fifth Floor, (East Wing) West World, West Gate London W5 1DT England | ||
CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | ||
PSC07 | CESSATION OF PAWEL KRYSTIAN MES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Wrii (Pall Mall) Ltd as a person with significant control on 2022-01-31 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/21 FROM 84 Uxbridge Road London W13 8RA England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEVENDRA GANDHI | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/17 FROM C/O Exchange Plaza 58 Uxbridge Road Uxbridge Road London W5 2st | |
AP01 | DIRECTOR APPOINTED MR DEVENDRA GANDHI | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Pawel Mes on 2010-07-02 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2012 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2012 FROM C/O PLAZA EXCHANGE 58 UXBRIDGE ROAD EALING LONDON W5 2ST UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 48 HAVEN GREEN LONDON W5 2NX UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AGNIESZKA ZURAKOWSKA | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/04/11 ANNUAL RETURN FULL LIST | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/03/2011 | |
SH01 | 27/04/10 STATEMENT OF CAPITAL GBP 1 | |
AP01 | DIRECTOR APPOINTED MR PAWEL MES | |
AP01 | DIRECTOR APPOINTED MS AGNIESZKA ZURAKOWSKA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES | |
NEWINC | CERTIFICATE OF INCORPORATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.39 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.84 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58130 - Publishing of newspapers
Creditors Due Within One Year | 2012-04-01 | £ 74,723 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1 MM MEDIA LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 24,025 |
Current Assets | 2012-04-01 | £ 135,693 |
Debtors | 2012-04-01 | £ 111,668 |
Shareholder Funds | 2012-04-01 | £ 61,086 |
Debtors and other cash assets
1 MM MEDIA LIMITED owns 3 domain names.
1MMMEDIA.co.uk goniec.co.uk polishtimes.co.uk
The top companies supplying to UK government with the same SIC code (58130 - Publishing of newspapers) as 1 MM MEDIA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |