Company Information for MUMDRUM LIMITED
VINEYARD HOUSE 44 BROOK GREEN, HAMMERSMITH, LONDON, W6 7BT,
|
Company Registration Number
08063220
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MUMDRUM LIMITED | |
Legal Registered Office | |
VINEYARD HOUSE 44 BROOK GREEN HAMMERSMITH LONDON W6 7BT Other companies in GU15 | |
Company Number | 08063220 | |
---|---|---|
Company ID Number | 08063220 | |
Date formed | 2012-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 22:05:21 |
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 |
---|---|---|
KATHERINE CONLON |
||
THOMAS PIERRE BUREAU |
||
KEVIN DONALD LANGFORD |
||
STEPHEN JAMES LAVIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH NICHOLSON |
Director | ||
DARREN NOEL |
Director | ||
DEAN YARDLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIAMOND NEWCO LIMITED | Director | 2015-01-30 | CURRENT | 1994-05-05 | Active | |
FIPP LIMITED | Director | 2014-10-15 | CURRENT | 1971-04-05 | Active | |
FRONTLINE LIMITED | Director | 2014-01-22 | CURRENT | 1937-07-08 | Active | |
IMMEDIATE MEDIA COMPANY ORIGIN LIMITED | Director | 2012-02-07 | CURRENT | 1997-07-22 | Active - Proposal to Strike off | |
PROFESSIONAL PUBLISHERS ASSOCIATION LTD | Director | 2011-11-17 | CURRENT | 1913-11-21 | Active | |
IMMEDIATE MEDIA COMPANY LONDON LIMITED | Director | 2011-10-31 | CURRENT | 2007-03-28 | Active | |
IMMEDIATE MEDIA COMPANY ORIGIN HOLDINGS LIMITED | Director | 2011-10-31 | CURRENT | 2006-03-10 | Active - Proposal to Strike off | |
VISORDOWN LTD. | Director | 2008-10-20 | CURRENT | 2005-09-16 | Active - Proposal to Strike off | |
IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED | Director | 2008-06-16 | CURRENT | 2006-04-13 | Active - Proposal to Strike off | |
IMMEDIATE MEDIA COMPANY MAGICALIA LIMITED | Director | 2008-06-16 | CURRENT | 1999-08-19 | Active - Proposal to Strike off | |
ESSENTIAL PUBLISHING LIMITED | Director | 2018-04-24 | CURRENT | 2018-04-24 | Active - Proposal to Strike off | |
CROSSCO (2023) LIMITED | Director | 2018-03-05 | CURRENT | 2004-07-07 | Active - Proposal to Strike off | |
IMMEDIATE MEDIA TV LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active | |
RADIO TIMES EVENTS LIMITED | Director | 2015-04-29 | CURRENT | 2015-02-05 | Active | |
DIAMOND NEWCO LIMITED | Director | 2015-01-30 | CURRENT | 1994-05-05 | Active | |
VISORDOWN LTD. | Director | 2012-07-04 | CURRENT | 2005-09-16 | Active - Proposal to Strike off | |
IMMEDIATE MEDIA COMPANY MAGICALIA LIMITED | Director | 2012-07-04 | CURRENT | 1999-08-19 | Active - Proposal to Strike off | |
VANCOUVER MIDCO 2 LIMITED | Director | 2011-10-31 | CURRENT | 2011-05-13 | Liquidation | |
IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED | Director | 2011-10-31 | CURRENT | 2006-04-13 | Active - Proposal to Strike off | |
IMMEDIATE MEDIA COMPANY LIMITED | Director | 2011-10-31 | CURRENT | 2011-05-16 | Active | |
VANCOUVER MIDCO 1 LIMITED | Director | 2011-10-31 | CURRENT | 2011-05-13 | Liquidation | |
VANCOUVER TOPCO LIMITED | Director | 2011-10-31 | CURRENT | 2011-05-13 | Active | |
FRONTLINE LIMITED | Director | 2008-05-09 | CURRENT | 1937-07-08 | Active | |
IMMEDIATE MEDIA COMPANY LONDON LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Active | |
IMMEDIATE MEDIA COMPANY ORIGIN HOLDINGS LIMITED | Director | 2006-05-03 | CURRENT | 2006-03-10 | Active - Proposal to Strike off | |
IMMEDIATE MEDIA COMPANY SERVICES LIMITED | Director | 2006-02-27 | CURRENT | 2006-02-27 | Active - Proposal to Strike off | |
OUR MEDIA LIMITED | Director | 2006-02-20 | CURRENT | 2006-02-20 | Active | |
CUSTOMER INTERFACE 2 LIMITED | Director | 2005-09-01 | CURRENT | 2005-04-06 | Active - Proposal to Strike off | |
DOVETAIL SERVICES (UK) LIMITED | Director | 2005-04-04 | CURRENT | 2005-04-04 | Liquidation | |
DOVETAIL SERVICES (UK) HOLDINGS LIMITED | Director | 2005-04-01 | CURRENT | 2005-04-01 | Liquidation | |
IMMEDIATE MEDIA COMPANY ORIGIN LIMITED | Director | 2004-02-20 | CURRENT | 1997-07-22 | Active - Proposal to Strike off | |
RADIO TIMES EVENTS LIMITED | Director | 2015-04-29 | CURRENT | 2015-02-05 | Active | |
DIAMOND NEWCO LIMITED | Director | 2015-01-30 | CURRENT | 1994-05-05 | Active | |
IMMEDIATE MEDIA COMPANY LONDON LIMITED | Director | 2011-12-19 | CURRENT | 2007-03-28 | Active | |
IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED | Director | 2008-09-01 | CURRENT | 2006-04-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 1 | ||
Solvency Statement dated 16/01/24 | ||
Particulars of variation of rights attached to shares | ||
Statement by Directors | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE | ||
CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Stephen James Lavin on 2021-06-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAN CONSTANDA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN DONALD LANGFORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES | |
PSC02 | Notification of Immediate Media Company London Limited as a person with significant control on 2018-01-01 | |
PSC07 | CESSATION OF HITCHED LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD02 | Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
AD03 | Registers moved to registered inspection location of C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 104 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/17 TO 31/12/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
AD02 | Register inspection address changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
AP03 | Appointment of Katherine Conlon as company secretary on 2015-01-30 | |
AP01 | DIRECTOR APPOINTED STEPHEN JAMES LAVIN | |
AP01 | DIRECTOR APPOINTED MR THOMAS PIERRE BUREAU | |
AP01 | DIRECTOR APPOINTED KEVIN DONALD LANGFORD | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/15 FROM , Unit 7 Stanhope Gate, Camberley, Surrey, GU15 3DW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN YARDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN NOEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH NICHOLSON | |
RES13 | COMPANY BUSINESS 18/12/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 10/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 10/05/13 FULL LIST | |
AA01 | CURRSHO FROM 31/05/2013 TO 31/03/2013 | |
SH01 | 23/05/12 STATEMENT OF CAPITAL GBP 104 | |
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 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
|
|
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 MUMDRUM LIMITED
Cash Bank In Hand | 2012-05-10 | £ 104 |
---|---|---|
Shareholder Funds | 2012-05-10 | £ 104 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as MUMDRUM 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. |