Company Information for MEVIE LTD
21 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EX,
|
Company Registration Number
07780380
Private Limited Company
Active |
Company Name | ||
---|---|---|
MEVIE LTD | ||
Legal Registered Office | ||
21 YORK PLACE LEEDS WEST YORKSHIRE LS1 2EX Other companies in HG3 | ||
Previous Names | ||
|
Company Number | 07780380 | |
---|---|---|
Company ID Number | 07780380 | |
Date formed | 2011-09-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB135488493 |
Last Datalog update: | 2024-04-07 01:15:18 |
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 |
---|---|---|
JONATHAN DAVID FLINT |
||
THOMAS EDWARD HURLEY |
||
JAMES DANIEL HYDE |
||
THERESE PROCTOR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FH LONDON (HOLDINGS) LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
FH EXECUTIVE SEARCH LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Liquidation | |
FLINT HYDE (LONDON) LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Active | |
FLINT HYDE PROPERTIES LIMITED | Director | 2013-04-29 | CURRENT | 2013-04-29 | Active | |
HELLO MY NAME IS LIMITED | Director | 2010-10-22 | CURRENT | 2010-10-22 | Active - Proposal to Strike off | |
FLINT HYDE LIMITED | Director | 2002-10-25 | CURRENT | 2001-10-16 | Liquidation | |
FH LONDON (HOLDINGS) LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
FH EXECUTIVE SEARCH LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Liquidation | |
FLINT HYDE (LONDON) LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Active | |
FLINT HYDE PROPERTIES LIMITED | Director | 2013-04-29 | CURRENT | 2013-04-29 | Active | |
HELLO MY NAME IS LIMITED | Director | 2010-10-22 | CURRENT | 2010-10-22 | Active - Proposal to Strike off | |
FLINT HYDE LIMITED | Director | 2003-06-30 | CURRENT | 2001-10-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES | |
SH01 | 21/09/20 STATEMENT OF CAPITAL GBP 1025.6164 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
SH01 | 04/11/19 STATEMENT OF CAPITAL GBP 1015.3164 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/06/19 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/19 TO 31/12/18 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES | |
PSC07 | CESSATION OF JONATHAN DAVID FLINT AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 31/07/18 STATEMENT OF CAPITAL GBP 971.9697 | |
RES15 | CHANGE OF COMPANY NAME 04/06/18 | |
CERTNM | COMPANY NAME CHANGED HMNI LIMITED CERTIFICATE ISSUED ON 04/06/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/18 FROM 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY | |
AP01 | DIRECTOR APPOINTED MS THERESE PROCTOR | |
LATEST SOC | 17/05/18 STATEMENT OF CAPITAL;GBP 946.9697 | |
SH01 | 17/05/18 STATEMENT OF CAPITAL GBP 946.9697 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/18 STATEMENT OF CAPITAL;GBP 937.5 | |
SH01 | 05/03/18 STATEMENT OF CAPITAL GBP 937.5 | |
AP01 | DIRECTOR APPOINTED MR THOMAS EDWARD HURLEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DANIEL HYDE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID FLINT | |
LATEST SOC | 26/09/17 STATEMENT OF CAPITAL;GBP 750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 750 | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2014-08-07 | |
SH01 | 07/08/14 STATEMENT OF CAPITAL GBP 750 | |
RES13 | Resolutions passed:Existing share capital of ord shrs of £1 each be sub-divided into ord shrs of £0.0001P each. The existing issued capital be converted to or shrs of £0.0001P each 07/08/2014Existing share capital of ord shrs of £1 each be sub-divi... | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/14 TO 30/06/14 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 750 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 78300 - Human resources provision and management of human resources functions
Creditors Due Within One Year | 2011-09-20 | £ 18,344 |
---|
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 MEVIE LTD
Called Up Share Capital | 2011-09-20 | £ 100 |
---|---|---|
Current Assets | 2011-09-20 | £ 18,444 |
Debtors | 2011-09-20 | £ 18,444 |
Shareholder Funds | 2011-09-20 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as MEVIE LTD 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. |