Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 42 M&P LTD
Company Information for

42 M&P LTD

PALLADIUM HOUSE, 7TH FLOOR, 1-4 ARGYLL STREET, LONDON, W1F 7TA,
Company Registration Number
08335925
Private Limited Company
Active

Company Overview

About 42 M&p Ltd
42 M&P LTD was founded on 2012-12-19 and has its registered office in London. The organisation's status is listed as "Active". 42 M&p Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
42 M&P LTD
 
Legal Registered Office
PALLADIUM HOUSE, 7TH FLOOR
1-4 ARGYLL STREET
LONDON
W1F 7TA
Other companies in WC2H
 
Filing Information
Company Number 08335925
Company ID Number 08335925
Date formed 2012-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB153218726  
Last Datalog update: 2024-04-06 22:01:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 42 M&P LTD
Is this data useful to you?
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.

Company Officers of 42 M&P LTD

Current Directors
Officer Role Date Appointed
ALEXANDER RORY AITKEN
Director 2012-12-19
MAXWELL FRANCIS AITKEN
Director 2013-03-18
KATE SEPTEMBER BUCKLEY-SHARMA
Director 2012-12-19
GORDON CHRISTOPHER HORSFIELD
Director 2015-12-03
BENJAMIN RUPERT PUGH
Director 2012-12-19
PETER SUSSMAN
Director 2015-12-03
JOSHUA JAMIE STEPHEN VARNEY
Director 2012-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER RORY AITKEN BRANDSBYDALE FILMS LTD Director 2018-03-22 CURRENT 2018-03-22 Active
ALEXANDER RORY AITKEN COMMUNITY FILM CIC Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
ALEXANDER RORY AITKEN IN DARKNESS LIMITED Director 2016-06-07 CURRENT 2016-06-07 Liquidation
ALEXANDER RORY AITKEN ELEOS WATERSHIP PRODUCTIONS LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
ALEXANDER RORY AITKEN TITAN MOVIE LTD Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2017-01-03
ALEXANDER RORY AITKEN SAND CASTLE MOVIE LTD Director 2015-08-08 CURRENT 2015-08-08 Active
ALEXANDER RORY AITKEN OUTSIDE THE WIRE LTD Director 2015-05-05 CURRENT 2015-05-05 Active
ALEXANDER RORY AITKEN WATERSHIP DOWN TELEVISION LTD Director 2015-04-24 CURRENT 2015-04-24 Active
ALEXANDER RORY AITKEN POW MOVIE LTD Director 2014-06-02 CURRENT 2014-06-02 Active
ALEXANDER RORY AITKEN AJD MOVIE LTD Director 2014-01-10 CURRENT 2014-01-10 Active
ALEXANDER RORY AITKEN OTHER SIDE OF THE DOOR LTD Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2015-06-16
ALEXANDER RORY AITKEN BTE LOW BUDGET FILMS LTD Director 2012-10-09 CURRENT 2012-10-09 Active
ALEXANDER RORY AITKEN BTE ERAN CREEVY FILMS LTD Director 2012-10-09 CURRENT 2012-10-09 Active
ALEXANDER RORY AITKEN BTE BIG BUDGET FILMS LTD Director 2012-10-09 CURRENT 2012-10-09 Active
ALEXANDER RORY AITKEN BTE THRILLER FILMS LTD Director 2012-10-09 CURRENT 2012-10-09 Active
ALEXANDER RORY AITKEN BTE TV DEVELOPMENT LTD Director 2012-10-09 CURRENT 2012-10-09 Active
ALEXANDER RORY AITKEN BTE ADAPTATIONS LTD Director 2012-10-09 CURRENT 2012-10-09 Active
ALEXANDER RORY AITKEN BTE ACTION LTD Director 2012-10-08 CURRENT 2012-10-08 Liquidation
ALEXANDER RORY AITKEN BTE ACTION FILMS LTD Director 2012-08-29 CURRENT 2012-08-29 Dissolved 2013-10-15
ALEXANDER RORY AITKEN AUTOBAHN FILMS LTD Director 2012-02-13 CURRENT 2012-02-13 Active
ALEXANDER RORY AITKEN ALEXANDRA PROBY LTD Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2017-01-31
ALEXANDER RORY AITKEN RED DIESEL LTD Director 2011-03-17 CURRENT 2011-03-17 Active
ALEXANDER RORY AITKEN 1442 FILMS LTD Director 2011-03-16 CURRENT 2011-03-16 Active
ALEXANDER RORY AITKEN BETWEEN-THE-EYES LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active
MAXWELL FRANCIS AITKEN CHERIF BARNES DEVELOPMENTS LIMITED Director 2016-01-01 CURRENT 2013-09-19 Active
MAXWELL FRANCIS AITKEN INESIENE LONDON LTD Director 2015-10-13 CURRENT 2015-10-13 Active
MAXWELL FRANCIS AITKEN ESTOVER CRAMLINGTON LHP LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
MAXWELL FRANCIS AITKEN SPEYSIDE RENEWABLE ENERGY FUNDING PLC Director 2014-06-17 CURRENT 2014-06-17 Dissolved 2015-12-15
MAXWELL FRANCIS AITKEN CRAMLINGTON WOOD ENERGY PARTNERSHIP LIMITED Director 2014-04-01 CURRENT 2012-09-07 Active - Proposal to Strike off
MAXWELL FRANCIS AITKEN CHERIF (BARNES) LIMITED Director 2013-08-01 CURRENT 2013-03-14 Liquidation
MAXWELL FRANCIS AITKEN INJ LONDON LTD. Director 2008-04-01 CURRENT 2008-04-01 Active
MAXWELL FRANCIS AITKEN CHERIF CAPITAL LTD. Director 2008-03-19 CURRENT 2008-03-19 Active
KATE SEPTEMBER BUCKLEY-SHARMA COMMUNITY FILM CIC Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
KATE SEPTEMBER BUCKLEY-SHARMA YZYZ LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
KATE SEPTEMBER BUCKLEY-SHARMA JAIFACE LTD Director 2013-06-26 CURRENT 2013-06-26 Active
GORDON CHRISTOPHER HORSFIELD CCM TECHNOLOGIES LIMITED Director 2013-01-10 CURRENT 2011-05-13 Active
GORDON CHRISTOPHER HORSFIELD THE HOLBECK CHARITABLE TRUST Director 2012-02-23 CURRENT 2012-02-23 Active
BENJAMIN RUPERT PUGH TITAN MOVIE LTD Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2017-01-03
BENJAMIN RUPERT PUGH SAND CASTLE MOVIE LTD Director 2015-08-08 CURRENT 2015-08-08 Active
BENJAMIN RUPERT PUGH BTE ECF SIGNATORY LTD Director 2015-05-28 CURRENT 2015-05-28 Active
BENJAMIN RUPERT PUGH BTE LBF SIGNATORY LTD Director 2015-05-28 CURRENT 2015-05-28 Active
BENJAMIN RUPERT PUGH OUTSIDE THE WIRE LTD Director 2015-05-05 CURRENT 2015-05-05 Active
BENJAMIN RUPERT PUGH WATERSHIP DOWN TELEVISION LTD Director 2015-04-24 CURRENT 2015-04-24 Active
BENJAMIN RUPERT PUGH POW MOVIE LTD Director 2014-06-02 CURRENT 2014-06-02 Active
BENJAMIN RUPERT PUGH MORTAL FILM DEVELOPMENT LTD Director 2014-04-25 CURRENT 2014-04-25 Active
BENJAMIN RUPERT PUGH AJD MOVIE LTD Director 2014-01-10 CURRENT 2014-01-10 Active
BENJAMIN RUPERT PUGH OTHER SIDE OF THE DOOR LTD Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2015-06-16
BENJAMIN RUPERT PUGH BTE LOW BUDGET FILMS LTD Director 2012-10-09 CURRENT 2012-10-09 Active
BENJAMIN RUPERT PUGH BTE ERAN CREEVY FILMS LTD Director 2012-10-09 CURRENT 2012-10-09 Active
BENJAMIN RUPERT PUGH BTE BIG BUDGET FILMS LTD Director 2012-10-09 CURRENT 2012-10-09 Active
BENJAMIN RUPERT PUGH BTE THRILLER FILMS LTD Director 2012-10-09 CURRENT 2012-10-09 Active
BENJAMIN RUPERT PUGH BTE TV DEVELOPMENT LTD Director 2012-10-09 CURRENT 2012-10-09 Active
BENJAMIN RUPERT PUGH BTE ADAPTATIONS LTD Director 2012-10-09 CURRENT 2012-10-09 Active
BENJAMIN RUPERT PUGH BTE ACTION LTD Director 2012-10-08 CURRENT 2012-10-08 Liquidation
BENJAMIN RUPERT PUGH AUTOBAHN FILMS LTD Director 2012-02-13 CURRENT 2012-02-13 Active
BENJAMIN RUPERT PUGH RED DIESEL LTD Director 2011-03-17 CURRENT 2011-03-17 Active
JOSHUA JAMIE STEPHEN VARNEY POW MOVIE LTD Director 2014-06-02 CURRENT 2014-06-02 Active
JOSHUA JAMIE STEPHEN VARNEY THE LINE FILM PRODUCTIONS LTD Director 2014-01-10 CURRENT 2014-01-10 Active - Proposal to Strike off
JOSHUA JAMIE STEPHEN VARNEY TM&P LIMITED Director 2011-03-02 CURRENT 2011-03-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-03-29CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2023-01-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22MEM/ARTSARTICLES OF ASSOCIATION
2022-07-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2022-07-22SH08Change of share class name or designation
2022-07-22RP04AP01Second filing of director appointment of Sandra Barbara Stern
2022-07-21AP01DIRECTOR APPOINTED MS SANDRA BARBARA STERN
2022-03-02AP01DIRECTOR APPOINTED PETER ALAN SUSSMAN
2022-02-28AP03Appointment of Aileen Ryan as company secretary on 2021-12-16
2022-02-15Director's details changed for Mr Alexander Rory Aitken on 2022-02-15
2022-02-15Director's details changed for Mrs Kate September Buckley-Sharma on 2022-02-15
2022-02-15Director's details changed for Mr Benjamin Rupert Pugh on 2022-02-15
2022-02-15Director's details changed for Mr Joshua Jamie Stephen Varney on 2022-02-15
2022-02-15Director's details changed for Mr Gordon Christopher Horsfield on 2022-02-15
2022-02-15CH01Director's details changed for Mr Alexander Rory Aitken on 2022-02-15
2022-01-28Second filing of capital allotment of shares GBP1,249
2022-01-28RP04CS01
2022-01-28RP04SH01Second filing of capital allotment of shares GBP1,249
2022-01-13Second filing of capital allotment of shares GBP1,256.50
2022-01-13RP04SH01Second filing of capital allotment of shares GBP1,256.5
2022-01-13Second filing of capital allotment of shares GBP1,256.5
2021-12-20APPOINTMENT TERMINATED, DIRECTOR MAXWELL FRANCIS AITKEN
2021-12-2016/12/21 STATEMENT OF CAPITAL GBP 1249
2021-12-20SH0116/12/21 STATEMENT OF CAPITAL GBP 1249
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL FRANCIS AITKEN
2021-12-17Termination of appointment of Margaret Harris on 2021-09-01
2021-12-17Termination of appointment of Margaret Harris on 2021-09-01
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17TM02Termination of appointment of Margaret Harris on 2021-09-01
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2021-01-13AP01DIRECTOR APPOINTED DAME HEATHER VICTORIA RABBATTS
2020-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083359250003
2020-09-16AP03Appointment of Mrs Margaret Harris as company secretary on 2020-09-15
2020-06-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER SUSSMAN
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-08-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CH01Director's details changed for Mr Benjamin Rupert Pugh on 2019-07-31
2019-05-07AP01DIRECTOR APPOINTED CATHERINE JANE KING
2019-02-21SH0130/01/19 STATEMENT OF CAPITAL GBP 1249
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-12-13CH01Director's details changed for Mr Benjamin Rupert Pugh on 2018-07-01
2018-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/18 FROM 8 Flitcroft Street London WC2H 8DL
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23LATEST SOC23/08/18 STATEMENT OF CAPITAL;GBP 1054
2018-08-23SH0101/07/18 STATEMENT OF CAPITAL GBP 1054.00
2018-08-07SH0115/06/18 STATEMENT OF CAPITAL GBP 1049.00
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 1012
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 083359250003
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083359250002
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1012
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08AP01DIRECTOR APPOINTED MR PETER SUSSMAN
2016-03-08AP01DIRECTOR APPOINTED MR GORDON CHRISTOPHER HORSFIELD
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1012
2016-01-26AR0119/12/15 ANNUAL RETURN FULL LIST
2016-01-25CH01Director's details changed for Mr Benjamin Rupert Pugh on 2015-09-30
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 083359250002
2015-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 083359250001
2015-07-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1012
2014-12-19AR0119/12/14 ANNUAL RETURN FULL LIST
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA JAMIE STEPHEN VARNEY / 03/12/2014
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE SEPTEMBER BUCKLEY-SHARMA / 03/12/2014
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA JAMIE STEPHEN VARNEY / 03/12/2014
2014-09-30AA31/12/13 TOTAL EXEMPTION FULL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1012
2014-03-03AR0119/12/13 FULL LIST
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RUPERT PUGH / 19/04/2013
2014-03-03SH0117/11/13 STATEMENT OF CAPITAL GBP 1012
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 20 DENMARK STREET LONDON WC2H 8NA ENGLAND
2013-05-29SH0119/04/13 STATEMENT OF CAPITAL GBP 970.00
2013-04-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-23RES01ADOPT ARTICLES 18/03/2013
2013-04-17SH0114/01/13 STATEMENT OF CAPITAL GBP 800
2013-04-03AP01DIRECTOR APPOINTED RT HON MAXWELL FRANCIS AITKEN
2013-04-03SH0118/03/13 STATEMENT OF CAPITAL GBP 874.60
2013-02-21SH02SUB-DIVISION 19/02/13
2013-02-21RES13RE-SUB DIVISION 19/02/2013
2012-12-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-12-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 42 M&P LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 42 M&P LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-18 Outstanding TRICYCLE MEDIA ULC
2015-07-23 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31

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 42 M&P LTD

Intangible Assets
Patents
We have not found any records of 42 M&P LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 42 M&P LTD
Trademarks
We have not found any records of 42 M&P LTD registering or being granted any trademarks
Income
Government Income

Government spend with 42 M&P LTD

Government Department Income DateTransaction(s) Value Services/Products
Canterbury City Council 2015-02-04 GBP £4,000 Artists Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 42 M&P LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 42 M&P LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 42 M&P LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.