Company Information for MMH 2014 LTD
4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN,
|
Company Registration Number
SC476152
Private Limited Company
Active |
Company Name | |
---|---|
MMH 2014 LTD | |
Legal Registered Office | |
4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN Other companies in KA7 | |
Company Number | SC476152 | |
---|---|---|
Company ID Number | SC476152 | |
Date formed | 2014-04-25 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 06:20:28 |
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 |
---|---|---|
TILLY HEALD |
||
SUNDIP SINGH CHAHAL |
||
ALEXANDER GEORGE MCINTOSH |
||
FRANCISCO SAEZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY LEE ROONEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARGAUX MATRIX LIMITED | Director | 2018-05-22 | CURRENT | 2009-10-23 | Active | |
SMG INSIGHT LIMITED | Director | 2018-05-22 | CURRENT | 2010-07-08 | Active | |
CRUNCH CLOUD ANALYTICS LIMITED | Director | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
COEDITOR LTD | Director | 2017-12-06 | CURRENT | 2010-11-05 | Active - Proposal to Strike off | |
YOUGOV PLC | Director | 2017-12-06 | CURRENT | 1998-07-30 | Active | |
YOUGOVSTONE LIMITED | Director | 2017-12-06 | CURRENT | 2007-02-21 | Active - Proposal to Strike off | |
YOUGOV SERVICES LIMITED | Director | 2017-12-06 | CURRENT | 2008-11-03 | Active | |
YGV FINANCE LIMITED | Director | 2017-12-06 | CURRENT | 2012-07-06 | Active - Proposal to Strike off | |
DOUGHTY MEDIA 2 LTD | Director | 2017-12-06 | CURRENT | 2010-10-08 | Active | |
MARGAUX MATRIX LIMITED | Director | 2017-08-14 | CURRENT | 2009-10-23 | Active | |
SMG GLOBAL LIMITED | Director | 2013-11-01 | CURRENT | 2013-10-03 | Dissolved 2016-12-27 | |
SMG INSIGHT LIMITED | Director | 2010-07-08 | CURRENT | 2010-07-08 | Active |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR SUNDIP SINGH CHAHAL | ||
CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES | ||
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Francisco Saez on 2021-04-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Sundip Singh Chahal on 2019-07-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/18 FROM 6 Baird Road Alloway Ayr KA7 4PN | |
CH01 | Director's details changed for Mr Sundip Singh Chahal on 2018-05-22 | |
AA01 | Current accounting period extended from 30/04/19 TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES | |
PSC05 | Change of details for Smg Insight Limited as a person with significant control on 2018-05-22 | |
AP01 | DIRECTOR APPOINTED MR SUNDIP SINGH CHAHAL | |
CH01 | Director's details changed for Mr Alexander George Mcintosh on 2018-05-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS TILLY HEALD on 2018-05-22 | |
AP03 | Appointment of Ms Tilly Heald as company secretary on 2018-05-22 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER GEORGE MCINTOSH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
PSC02 | Notification of Smg Insight Limited as a person with significant control on 2017-07-14 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-12-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY LEE ROONEY | |
AP01 | DIRECTOR APPOINTED MR FRANCISCO SAEZ | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 245.8344 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 245.834 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-04-25 | |
ANNOTATION | Second Filing | |
SH01 | 25/11/14 STATEMENT OF CAPITAL GBP 245.8344 | |
SH01 | 07/08/14 STATEMENT OF CAPITAL GBP 211.4174 | |
SH02 | SUB-DIVISION 07/08/14 | |
RES13 | SUB-DIVISION APPROVED 07/08/2014 | |
RES01 | ADOPT ARTICLES 07/08/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP .001 | |
AR01 | 25/04/15 FULL LIST | |
AR01 | 25/04/15 FULL LIST | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP .001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
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 MMH 2014 LTD
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MMH 2014 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. |