Company Information for MME ENTERPRISES LIMITED
LEVEL 5A MAPLE HOUSE, 149 TOTTENHAM COURT ROAD, LONDON, W1T 7NF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MME ENTERPRISES LIMITED | |
Legal Registered Office | |
LEVEL 5A MAPLE HOUSE 149 TOTTENHAM COURT ROAD LONDON W1T 7NF Other companies in W1T | |
Company Number | 02433040 | |
---|---|---|
Company ID Number | 02433040 | |
Date formed | 1989-10-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-11-05 12:14:45 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MME ENTERPRISES INCORPORATED | 42 MARINE AVENUE WEST Suffolk LINDENHURST NY 11757 | Active | Company formed on the 2001-01-04 |
![]() |
MME ENTERPRISES LLC | 1420N MARVIN RD NE #C623 LACEY WA 98516 | Dissolved | Company formed on the 2010-03-02 |
![]() |
MME ENTERPRISES, INC. | 3771 EAST 10 MILE WARREN Michigan 48091 | UNKNOWN | Company formed on the 0000-00-00 |
![]() |
MME ENTERPRISES PTY LTD | Dissolved | Company formed on the 2010-05-03 | |
![]() |
Mme Enterprises, Inc. | Delaware | Unknown | |
MME ENTERPRISES, INC. | 2320 TOWN STREET PENSACOLA FL 32505 | Inactive | Company formed on the 1981-11-20 | |
MME ENTERPRISES INC. | 1556 LAKE WHITNEY DRIVE WINDERMERE FL 34786 | Inactive | Company formed on the 2009-09-10 | |
![]() |
MME ENTERPRISES, INC. | PO BOX 7576 LONGVIEW TX 75607 | Active | Company formed on the 1990-08-20 |
![]() |
MME ENTERPRISES LLC | Georgia | Unknown | |
![]() |
MME ENTERPRISES LLC | California | Unknown | |
![]() |
MME ENTERPRISES LLC | North Carolina | Unknown | |
![]() |
MME ENTERPRISES LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WARREN STREET REGISTRARS LIMITED |
||
MAHI MEHRA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PETER EAST |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RADIOMARK COMMUNICATIONS LIMITED | Company Secretary | 2015-08-27 | CURRENT | 2015-08-27 | Active | |
GREENWOODS LONDON LTD | Company Secretary | 2015-04-01 | CURRENT | 2014-11-18 | Dissolved 2016-11-29 | |
MEDIA INVESTORS LTD | Company Secretary | 2013-10-01 | CURRENT | 2013-02-28 | Dissolved 2017-09-19 | |
AAA LONDON PROPERTY LIMITED | Company Secretary | 2012-06-04 | CURRENT | 2012-01-06 | Active | |
LUMA LONDON LTD | Company Secretary | 2012-03-15 | CURRENT | 2012-03-15 | Dissolved 2018-04-10 | |
SONG OF NAMES LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
STONEY BOAT LIMITED | Company Secretary | 2010-02-04 | CURRENT | 2006-08-17 | Dissolved 2017-01-17 | |
SAFETY NOMINEE LIMITED | Company Secretary | 2010-02-04 | CURRENT | 2006-12-05 | Active | |
INTERNATIONAL TECHNOLOGY CONSULTING LTD | Company Secretary | 2010-02-04 | CURRENT | 2005-10-06 | Active | |
EVOLUTION TRAVEL NETWORK LIMITED | Company Secretary | 2010-01-21 | CURRENT | 2010-01-21 | Active | |
FORTUNE’S FINGER LIMITED | Company Secretary | 2009-12-22 | CURRENT | 2009-11-17 | Active | |
KARRIE ORTH LIMITED | Company Secretary | 2009-05-06 | CURRENT | 2009-05-06 | Dissolved 2013-09-17 | |
OTR GLOBAL LIMITED | Company Secretary | 2009-05-05 | CURRENT | 2008-04-30 | Active - Proposal to Strike off | |
ROSS CIAPPESSONI MEDIA LTD | Company Secretary | 2008-08-14 | CURRENT | 2004-12-09 | Active | |
PACT RADIO (UK) | Company Secretary | 2008-01-09 | CURRENT | 2008-01-09 | Dissolved 2014-05-13 | |
THREE STRIPES PRODUCTIONS LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2006-03-09 | Active | |
APPLE PROPERTY (GB) LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active - Proposal to Strike off | |
INTERPLAY SYSTEMS LTD | Company Secretary | 2007-08-14 | CURRENT | 2007-08-14 | Active | |
MAISON ESTRUCH LTD | Company Secretary | 2007-08-01 | CURRENT | 2007-08-01 | Active - Proposal to Strike off | |
ZEUS LEARNING LIMITED | Company Secretary | 2007-07-13 | CURRENT | 2006-09-08 | Active | |
AGENCE DE PARFUMERIE LTD | Company Secretary | 2007-06-26 | CURRENT | 2007-06-26 | Active | |
CHARLES OF THE RITZ LIMITED | Company Secretary | 2007-06-26 | CURRENT | 2007-06-26 | Active | |
TASTE INTERNATIONAL LIMITED | Company Secretary | 2007-06-21 | CURRENT | 1993-02-24 | Active | |
EXCEEDA LTD | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Active | |
UNIT POST PRODUCTION LIMITED | Company Secretary | 2007-05-10 | CURRENT | 2005-12-19 | Dissolved 2013-08-13 | |
ITALGOLD UK LIMITED | Company Secretary | 2007-04-18 | CURRENT | 1974-10-09 | Active | |
X-EDIT LIMITED | Company Secretary | 2007-02-12 | CURRENT | 2002-06-06 | Active | |
EVOLUTION MEDIA TECHNOLOGY LTD | Company Secretary | 2007-02-07 | CURRENT | 2007-02-07 | Dissolved 2015-01-30 | |
CREATIVE SAINTS LTD | Company Secretary | 2007-01-16 | CURRENT | 2007-01-16 | Dissolved 2013-09-07 | |
PEMBERTON ADVISORS LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Liquidation | |
SOLUTIONS TO GO LIMITED | Company Secretary | 2006-12-20 | CURRENT | 2006-12-20 | Dissolved 2015-08-11 | |
TEGA (U.K.) LIMITED | Company Secretary | 2006-11-23 | CURRENT | 2000-03-24 | Active - Proposal to Strike off | |
DAMIAN HOARE LTD | Company Secretary | 2006-10-12 | CURRENT | 2006-10-12 | Active - Proposal to Strike off | |
ARRYTHMIA PRODUCTIONS LTD | Company Secretary | 2006-09-12 | CURRENT | 2006-09-12 | Active - Proposal to Strike off | |
BERENGRAVE LIMITED | Company Secretary | 2006-09-08 | CURRENT | 2002-08-30 | Active - Proposal to Strike off | |
ANGELLI LTD | Company Secretary | 2006-09-07 | CURRENT | 2006-09-07 | Dissolved 2015-08-04 | |
JOHN NAULLS BROADCAST SYSTEMS LIMITED | Company Secretary | 2006-09-05 | CURRENT | 2003-09-18 | Active - Proposal to Strike off | |
GREAT EAGLE RESOURCES LIMITED | Company Secretary | 2006-07-20 | CURRENT | 2006-07-20 | Dissolved 2017-01-17 | |
CATAMARAN SOFTWARE SERVICES LTD | Company Secretary | 2006-07-20 | CURRENT | 2006-07-20 | Dissolved 2017-01-17 | |
SIMON SONGHURST PHOTOGRAPHY LTD | Company Secretary | 2006-07-06 | CURRENT | 2006-07-06 | Dissolved 2015-07-16 | |
CHRISTINA EAGLE LIMITED | Company Secretary | 2006-06-12 | CURRENT | 2006-06-12 | Dissolved 2014-04-15 | |
ADDICTED FILMS LIMITED | Company Secretary | 2006-05-12 | CURRENT | 2006-05-12 | Active | |
WONDERFUL ELECTRIC LIMITED | Company Secretary | 2006-03-21 | CURRENT | 2006-03-21 | Active | |
JULIAN DAVEY LTD | Company Secretary | 2006-03-07 | CURRENT | 2006-03-07 | Active | |
ROSE HACKNEY PRODUCTIONS LIMITED | Company Secretary | 2005-10-01 | CURRENT | 1981-06-24 | Dissolved 2013-10-29 | |
MIKE MONTGOMERY PRODUCTIONS LIMITED | Company Secretary | 2005-06-21 | CURRENT | 2005-06-21 | Dissolved 2014-02-04 | |
MASON MEDIA MATRIX LTD | Company Secretary | 2005-06-07 | CURRENT | 2005-06-07 | Active | |
PIER PRODUCTIONS LIMITED | Company Secretary | 2005-06-01 | CURRENT | 1993-06-16 | Active | |
IN YOUR DREAMS PRODUCTIONS LTD | Company Secretary | 2005-04-06 | CURRENT | 2005-04-06 | Dissolved 2014-05-06 | |
XK8 ORGANISATION LIMITED | Company Secretary | 2005-04-04 | CURRENT | 2005-04-04 | Dissolved 2014-07-28 | |
TOWN & BEACH (SW3) LIMITED | Company Secretary | 2005-03-31 | CURRENT | 2004-08-02 | Active | |
RTCP LIMITED | Company Secretary | 2005-02-28 | CURRENT | 2005-02-28 | Active | |
SIZE6 LTD | Company Secretary | 2005-02-23 | CURRENT | 2005-02-23 | Dissolved 2016-11-01 | |
PLANISPHERES LIMITED | Company Secretary | 2005-01-31 | CURRENT | 2005-01-31 | Active | |
TV & FILM ACCOUNTING SERVICES LIMITED | Company Secretary | 2004-10-27 | CURRENT | 2002-05-10 | Active - Proposal to Strike off | |
OUTLAW FILMS LIMITED | Company Secretary | 2004-10-26 | CURRENT | 1997-03-11 | Active | |
TRISTAN HOARE LIMITED | Company Secretary | 2004-09-16 | CURRENT | 2004-09-16 | Active | |
HALF FULL CREATIVE LIMITED | Company Secretary | 2004-08-05 | CURRENT | 2004-08-05 | Active - Proposal to Strike off | |
FEEL FILMS LIMITED | Company Secretary | 2004-06-15 | CURRENT | 2004-06-15 | Active | |
STUDIO COACHES LIMITED | Company Secretary | 2004-04-30 | CURRENT | 2002-09-20 | Active - Proposal to Strike off | |
LAVISH ASSOCIATES LIMITED | Company Secretary | 2004-04-01 | CURRENT | 2002-04-17 | Active - Proposal to Strike off | |
HALF CUT FILMS LIMITED | Company Secretary | 2004-02-27 | CURRENT | 2004-02-27 | Dissolved 2014-12-10 | |
MARIONNAUD PARFUMERIES LTD | Company Secretary | 2003-12-19 | CURRENT | 2003-12-19 | Dissolved 2015-01-13 | |
PATRICIA MURPHY FILMS LIMITED | Company Secretary | 2003-09-01 | CURRENT | 1992-06-02 | Active | |
FULTON ASSET FINANCE LIMITED | Company Secretary | 2003-07-31 | CURRENT | 2003-07-31 | Active | |
SOUTH AFRICAN WINE EXPORT SOLUTIONS LIMITED | Company Secretary | 2003-06-23 | CURRENT | 2003-06-23 | Active | |
EUROSTAR INTERNATIONAL (FILMS & TV) LIMITED | Company Secretary | 2003-03-13 | CURRENT | 1991-01-15 | Active | |
SL HR LIMITED | Company Secretary | 2003-03-04 | CURRENT | 2003-03-04 | Active | |
ARMITAGE GROUP LIMITED | Company Secretary | 2003-02-25 | CURRENT | 2003-01-22 | Active | |
MACHTEN LTD | Company Secretary | 2003-01-23 | CURRENT | 2000-01-25 | Dissolved 2014-07-22 | |
LEADING HEALTH CARE INTERNATIONAL LIMITED | Company Secretary | 2002-12-23 | CURRENT | 2002-12-23 | Active | |
WINCHESTER CAPITAL LTD | Company Secretary | 2002-12-10 | CURRENT | 1988-05-16 | Active | |
LEQ LIMITED | Company Secretary | 2002-10-25 | CURRENT | 2000-11-20 | Active - Proposal to Strike off | |
S L TAX CONSULTANCY LIMITED | Company Secretary | 2002-07-26 | CURRENT | 2002-07-26 | Dissolved 2015-02-24 | |
DEW DEW MORAN LIMITED | Company Secretary | 2002-05-07 | CURRENT | 2002-05-07 | Active | |
RIDEINHIGH LIMITED | Company Secretary | 2002-01-04 | CURRENT | 2002-01-04 | Active | |
LTB STUDIO LIMITED | Company Secretary | 2001-09-28 | CURRENT | 2001-09-28 | Dissolved 2016-11-08 | |
MISTER MATT RYAN FILMS LIMITED | Company Secretary | 2001-06-20 | CURRENT | 2001-06-20 | Dissolved 2016-03-15 | |
WEALDSTONE AUTOPREP LIMITED | Company Secretary | 2001-05-28 | CURRENT | 1976-04-07 | Active | |
LUCY BLAKSTAD FILMS LIMITED | Company Secretary | 2001-04-20 | CURRENT | 1999-11-17 | Active - Proposal to Strike off | |
SARA MARTIN PRODUCTIONS LIMITED | Company Secretary | 2000-09-27 | CURRENT | 2000-09-27 | Active | |
HAAS SILVER LEVENE FILM & TELEVISION LTD. | Company Secretary | 2000-06-15 | CURRENT | 2000-06-15 | Active | |
GEOFF LOVE (ENTERPRISES) LIMITED | Company Secretary | 1999-03-10 | CURRENT | 1961-06-19 | Active | |
FULTON WEST LONDON LIMITED | Company Secretary | 1998-10-22 | CURRENT | 1992-06-22 | Liquidation | |
SYON LIMITED | Company Secretary | 1998-10-22 | CURRENT | 1996-12-24 | Active | |
FULTON FINANCIAL SERVICES LIMITED | Company Secretary | 1998-10-22 | CURRENT | 1993-01-25 | Active - Proposal to Strike off | |
FULTON (FSD) LTD | Company Secretary | 1998-10-22 | CURRENT | 1994-01-06 | Active - Proposal to Strike off | |
OLIVER HOARE LIMITED | Company Secretary | 1998-04-27 | CURRENT | 1986-10-08 | Active | |
ASATOURS LIMITED | Company Secretary | 1998-04-20 | CURRENT | 1988-09-30 | Active | |
TAFFLES (U.K.) LIMITED | Company Secretary | 1997-07-28 | CURRENT | 1997-07-28 | Active | |
FAI LIMITED | Company Secretary | 1996-11-29 | CURRENT | 1996-11-29 | Active | |
GLASSWORKS U.K. LIMITED | Company Secretary | 1996-06-03 | CURRENT | 1996-06-03 | Active | |
SHELDON SHAPIRO & CO. LIMITED | Company Secretary | 1996-05-02 | CURRENT | 1996-05-02 | Active | |
MURRAY FILM PRODUCTIONS LIMITED | Company Secretary | 1996-04-19 | CURRENT | 1991-08-13 | Active - Proposal to Strike off | |
S.L.C. ACCOUNTING SERVICES LIMITED | Company Secretary | 1995-12-31 | CURRENT | 1987-04-24 | Active - Proposal to Strike off | |
DECEMBER PROPERTIES LIMITED | Company Secretary | 1995-11-21 | CURRENT | 1995-11-21 | Active | |
DINBAR U.K. LIMITED | Company Secretary | 1995-07-03 | CURRENT | 1995-07-03 | Active | |
WESTERN ORIENTAL COMPANY LIMITED | Company Secretary | 1994-11-02 | CURRENT | 1994-11-02 | Active - Proposal to Strike off | |
ISLAMIC ART CONSULTANTS LIMITED | Company Secretary | 1994-04-01 | CURRENT | 1993-02-26 | Active | |
PEPONI EXPORTS LIMITED | Company Secretary | 1994-01-26 | CURRENT | 1994-01-26 | Active - Proposal to Strike off | |
DUPRE PROPERTIES LIMITED | Company Secretary | 1992-11-30 | CURRENT | 1984-05-23 | Active | |
FULTON LEASING LIMITED | Company Secretary | 1992-11-18 | CURRENT | 1991-11-18 | Active | |
FILMESSENCE LIMITED | Company Secretary | 1992-10-31 | CURRENT | 1972-11-01 | Active | |
RAY RATHBORNE FILMS LIMITED | Company Secretary | 1992-05-31 | CURRENT | 1982-11-26 | Active | |
DINBAR U.K. LIMITED | Director | 2009-04-01 | CURRENT | 1995-07-03 | Active | |
TAFFLES (U.K.) LIMITED | Director | 1997-07-28 | CURRENT | 1997-07-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/10/24, WITH NO UPDATES | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
SECRETARY'S DETAILS CHNAGED FOR WARREN STREET REGISTRARS LIMITED on 2024-06-24 | ||
SECRETARY'S DETAILS CHNAGED FOR WARREN STREET REGISTRARS LIMITED on 2024-06-21 | ||
REGISTERED OFFICE CHANGED ON 20/06/24 FROM 37 Warren Street London W1T 6AD | ||
CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES | |
PSC04 | Change of details for Mrs Mahi Mehra as a person with significant control on 2020-09-08 | |
CH01 | Director's details changed for Mrs Mahi Mehra on 2020-09-08 | |
PSC04 | Change of details for Mrs Mahi Mehra as a person with significant control on 2020-09-08 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 29/05/20 | |
SH10 | Particulars of variation of rights attached to shares | |
PSC04 | Change of details for Mrs Mahi Mehra as a person with significant control on 2017-03-21 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAROJ DHIR | |
AP01 | DIRECTOR APPOINTED MRS SAROJ DHIR | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Mahi Mehra as a person with significant control on 2019-10-11 | |
CH01 | Director's details changed for Mrs Mahi Mehra on 2019-10-11 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/10/17 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES | |
PSC04 | Change of details for Mrs Mahi Mehra as a person with significant control on 2017-09-01 | |
CH01 | Director's details changed for Mrs Mahi Mehra on 2017-09-01 | |
CH01 | Director's details changed for Ms Mahi Mehra on 2017-05-08 | |
RES01 | ADOPT ARTICLES 28/04/17 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 21/03/17 STATEMENT OF CAPITAL GBP 15000 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | Change of share class name or designation | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Mahi Mehra on 2015-07-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Mahi Mehra on 2013-07-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Mahi Mehra on 2011-10-16 | |
AR01 | 16/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
RES13 | CAPITALISED SHARES 30/10/2007 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 30/10/07 GBP SI 14900@1=14900 GBP IC 100/15000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
ELRES | S386 DISP APP AUDS 02/10/03 | |
ELRES | S366A DISP HOLDING AGM 02/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/11/01 | |
363s | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363a | RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363a | RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363x | RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363x | RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363x | RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/01/92 FROM: SILVENE HOUSE 1 CHILWORTH MEWS LONDON W2 3RG | |
363x | RETURN MADE UP TO 16/10/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
ELRES | S366A DISP HOLDING AGM 16/10/91 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/11/89 FROM: 88-90 NORTH HILL LONDON N6 4RL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
MortgagesNumMortCharges | 0.73 | 99 |
MortgagesNumMortOutstanding | 0.38 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.35 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 MME ENTERPRISES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MME ENTERPRISES 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. |