Company Name03409727 Limited
DirectorChristopher John Watson
Company StatusActive
Company Number03409727
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 9 months ago)
Previous NameMMM Limited

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Christopher John Watson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 12 Mosley Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1DE
Director NameCatherine Mayvlin Parkin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleManager
Correspondence Address11 Cornwallis
Washington
Tyne & Wear
NE37 3EZ
Secretary NameMr Michael Orr
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charlcote Crescent
East Boldon
Tyne And Wear
NE36 0DT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemmmlive.com

Location

Registered Address43 Lawe Road
South Shields
NE33 2EU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Christopher John Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

1 September 2023Change of details for Mr Bryan Lee Lamport as a person with significant control on 1 September 2023 (2 pages)
29 August 2023Change of details for Mr Bryan Lee Lamport as a person with significant control on 28 August 2023 (2 pages)
24 August 2023Statement of capital following an allotment of shares on 30 March 2021
  • GBP 10
(4 pages)
24 August 2023Confirmation statement made on 25 July 2023 with updates (4 pages)
26 July 2023Registered office address changed from C/O Potts Gray Mangement Company Ltd South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF to 43 Lawe Road South Shields NE33 2EU on 26 July 2023 (1 page)
25 July 2023Notification of Avi Ratzersdorfer as a person with significant control on 15 July 2023 (2 pages)
25 July 2023Appointment of Mr Avi Ratzersdorfer as a director on 15 July 2023 (2 pages)
17 May 2023Notification of Bryan Lee Lamport as a person with significant control on 17 May 2023 (2 pages)
17 May 2023Appointment of Mr Bryan Lee Lamport as a director on 17 May 2023 (2 pages)
25 April 2023Appointment of Mrs Angela Todd as a director on 20 April 2023 (2 pages)
25 April 2023Cessation of Christopher John Watson as a person with significant control on 20 April 2023 (1 page)
25 April 2023Notification of Angela Todd as a person with significant control on 20 April 2023 (2 pages)
25 April 2023Termination of appointment of Christopher John Watson as a director on 20 April 2023 (1 page)
31 March 2023Confirmation statement made on 25 July 2020 with no updates (2 pages)
31 March 2023Total exemption full accounts made up to 31 July 2019 (4 pages)
31 March 2023Administrative restoration application (4 pages)
31 March 2023Confirmation statement made on 25 July 2022 with no updates (2 pages)
31 March 2023Registered office address changed from C/O R. Toby Raimes Solicitors Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE to C/O Potts Gray Mangement Company Ltd South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 31 March 2023 (3 pages)
31 March 2023Confirmation statement made on 25 July 2019 with no updates (2 pages)
31 March 2023Total exemption full accounts made up to 31 July 2020 (4 pages)
31 March 2023Confirmation statement made on 25 July 2021 with no updates (2 pages)
31 March 2023Total exemption full accounts made up to 31 July 2021 (4 pages)
31 March 2023Total exemption full accounts made up to 31 July 2022 (4 pages)
31 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
2 January 2019Micro company accounts made up to 31 July 2018 (5 pages)
20 October 2018Compulsory strike-off action has been discontinued (1 page)
19 October 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
19 October 2018Director's details changed for Mr Christopher John Watson on 17 October 2018 (2 pages)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (7 pages)
18 August 2017Director's details changed for Mr Christopher John Watson on 24 July 2017 (2 pages)
18 August 2017Director's details changed for Mr Christopher John Watson on 24 July 2017 (2 pages)
18 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
4 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
10 April 2015Director's details changed for Mr Christopher John Watson on 29 March 2015 (2 pages)
10 April 2015Director's details changed for Mr Christopher John Watson on 29 March 2015 (2 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Director's details changed for Christopher John Watson on 23 July 2013 (2 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Director's details changed for Christopher John Watson on 23 July 2013 (2 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
31 August 2011Termination of appointment of Michael Orr as a secretary (1 page)
31 August 2011Termination of appointment of Michael Orr as a secretary (1 page)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 March 2011Registered office address changed from C/O Glenrose Developments St Peters Gate Charles Street Sunderland SR6 0AN on 10 March 2011 (1 page)
10 March 2011Registered office address changed from C/O Glenrose Developments St Peters Gate Charles Street Sunderland SR6 0AN on 10 March 2011 (1 page)
3 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 July 2009Return made up to 25/07/09; full list of members (3 pages)
29 July 2009Return made up to 25/07/09; full list of members (3 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 August 2008Return made up to 25/07/08; full list of members (3 pages)
5 August 2008Return made up to 25/07/08; full list of members (3 pages)
4 August 2008Appointment terminated director catherine parkin (1 page)
4 August 2008Appointment terminated director catherine parkin (1 page)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 August 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 August 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 September 2006Return made up to 25/07/06; full list of members
  • 363(287) ‐ Registered office changed on 21/09/06
(7 pages)
21 September 2006Return made up to 25/07/06; full list of members
  • 363(287) ‐ Registered office changed on 21/09/06
(7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 October 2005Return made up to 25/07/05; full list of members
  • 363(287) ‐ Registered office changed on 05/10/05
(7 pages)
5 October 2005Return made up to 25/07/05; full list of members
  • 363(287) ‐ Registered office changed on 05/10/05
(7 pages)
2 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 August 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 21/08/03
(7 pages)
21 August 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 21/08/03
(7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
12 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/08/02
(7 pages)
12 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/08/02
(7 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
9 August 2001Return made up to 25/07/01; full list of members (6 pages)
9 August 2001Return made up to 25/07/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 August 2000Return made up to 25/07/00; full list of members (6 pages)
1 August 2000Return made up to 25/07/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 July 1999Return made up to 25/07/99; no change of members
  • 363(287) ‐ Registered office changed on 28/07/99
(4 pages)
28 July 1999Return made up to 25/07/99; no change of members
  • 363(287) ‐ Registered office changed on 28/07/99
(4 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
30 July 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/98
(6 pages)
30 July 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/98
(6 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Secretary resigned (1 page)
25 July 1997Incorporation (22 pages)
25 July 1997Incorporation (22 pages)