Dissolved 2017-12-12
Company Information for MMV INTERNATIONAL LIMITED
LONDON, ENGLAND, E14 4HD,
|
Company Registration Number
05578679
Private Limited Company
Dissolved Dissolved 2017-12-12 |
Company Name | |
---|---|
MMV INTERNATIONAL LIMITED | |
Legal Registered Office | |
LONDON ENGLAND E14 4HD Other companies in W1S | |
Company Number | 05578679 | |
---|---|---|
Date formed | 2005-09-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2017-12-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 00:47:07 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Mmv International, Inc. | Delaware | Unknown | ||
MMV INTERNATIONAL LIMITED | 11B DON TERRACE WOODSIDE ABERDEEN AB24 2UH | Active | Company formed on the 2023-01-05 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT HARLEY WHITEHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMUEL COLIN PARSONS |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PP CAPITAL 5 LTD | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active | |
PP CAPITAL 4 LTD | Director | 2017-06-08 | CURRENT | 2017-06-08 | Active | |
PP CAPITAL 2 LTD | Director | 2015-10-03 | CURRENT | 2015-10-03 | Active | |
PICCADILLY PICTURES DEVELOPMENTS TWO LIMITED | Director | 2013-09-10 | CURRENT | 2013-09-10 | Dissolved 2017-01-31 | |
PICCADILLY PICTURES DEVELOPMENTS ONE LIMITED | Director | 2013-09-10 | CURRENT | 2013-09-10 | Active | |
AUTOPIA LIMITED | Director | 2013-04-08 | CURRENT | 2013-04-08 | Active | |
PICCADILLY PICTURES CAPITAL LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
PICCADILLY PICTURES (SERVICES) LIMITED | Director | 2009-12-04 | CURRENT | 2009-12-04 | Active | |
MAGNA FILMS LIMITED | Director | 2005-06-23 | CURRENT | 2004-03-11 | Dissolved 2014-12-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM C/O GEOFFREY MARTIN & CO 7-8 CONDUIT STREET LONDON W1S 2XF ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM NEW PENDEREL HOUSE 2ND FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP | |
AA01 | PREVSHO FROM 30/09/2013 TO 29/09/2013 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/09/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARLEY WHITEHOUSE / 01/01/2013 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 29/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARLEY WHITEHOUSE / 30/09/2011 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 29/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARLEY WHITEHOUSE / 30/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 2ND FLOOR, MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARLEY WHITEHOUSE / 06/04/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/09 FULL LIST | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY SAMUEL PARSONS | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2014-08-04 |
Appointment of Liquidators | 2014-08-04 |
Resolutions for Winding-up | 2014-08-04 |
Meetings of Creditors | 2014-07-17 |
Proposal to Strike Off | 2013-05-07 |
Proposal to Strike Off | 2012-10-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due After One Year | 2011-10-01 | £ 265,269 |
---|---|---|
Creditors Due After One Year | 2010-10-01 | £ 273,957 |
Creditors Due Within One Year | 2011-10-01 | £ 252,662 |
Creditors Due Within One Year | 2010-10-01 | £ 190,340 |
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 MMV INTERNATIONAL LIMITED
Called Up Share Capital | 2011-10-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2010-10-01 | £ 1 |
Cash Bank In Hand | 2011-10-01 | £ 58 |
Cash Bank In Hand | 2010-10-01 | £ 270 |
Current Assets | 2011-10-01 | £ 330,912 |
Current Assets | 2010-10-01 | £ 470,399 |
Debtors | 2011-10-01 | £ 330,854 |
Debtors | 2010-10-01 | £ 470,129 |
Fixed Assets | 2011-10-01 | £ 201,720 |
Fixed Assets | 2010-10-01 | £ 2,230 |
Shareholder Funds | 2011-10-01 | £ 14,701 |
Shareholder Funds | 2010-10-01 | £ 8,332 |
Tangible Fixed Assets | 2011-10-01 | £ 1,671 |
Tangible Fixed Assets | 2010-10-01 | £ 2,230 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as MMV INTERNATIONAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MMV INTERNATIONAL LIMITED | Event Date | 2014-07-30 |
Stephen Goderski of Geoffrey Martin & Co , 7-8 Conduit Street, London W1S 2XF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MMV INTERNATIONAL LIMITED | Event Date | 2014-07-30 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 30 July 2014 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Stephen Goderski be appointed as Liquidator for the purposes of such winding up. Stephen Goderski (IP number 8731) of Geoffrey Martin & Co , 7-8 Conduit Street, London W1S 2XF was appointed Liquidator of the Company on 30 July 2014. Further information about this case is available from Amy Bristow at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Robert Whitehouse , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MMV INTERNATIONAL LIMITED | Event Date | 2013-05-07 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MMV INTERNATIONAL LIMITED | Event Date | 2012-10-02 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MMV INTERNATIONAL LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF on 30 July 2014 at 10.15 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at Geoffrey Martin & Co , 7-8 Conduit Street, London W1S 2XF between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Amy Bristow at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Robert Whitehouse , Sole Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MMV INTERNATIONAL LIMITED | Event Date | |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at 7-8 Conduit Street, London W1S 2XF by 10 September 2014. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal. All known creditors have been or will be paid in full. Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF was appointed Liquidator of the Company on 30 July 2014. Further information about this case is available from Amy Bristow at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Stephen Goderski , Liquidator : | |||
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. |