Company NameMiomni Sales & Marketing Limited
DirectorsMichael Paul Venner and Andrew Martin James Watt
Company StatusActive - Proposal to Strike off
Company Number05377941
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Previous NameEther Drm Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Paul Venner
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(same day as company formation)
RoleMedia Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Andrew Martin James Watt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameMr Andrew Martin James Watt
NationalityBritish
StatusCurrent
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressVerdemar House 230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Miomni Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Charges

14 July 2009Delivered on: 18 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
15 January 2014Director's details changed for Mr Michael Paul Venner on 15 March 2013 (2 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
17 January 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
25 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
1 February 2011Director's details changed for Mr Michael Paul Venner on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Michael Paul Venner on 1 February 2011 (2 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
19 August 2010Change of name notice (2 pages)
19 August 2010Company name changed ether drm LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
(2 pages)
16 March 2010Director's details changed for Michael Paul Venner on 28 February 2010 (2 pages)
16 March 2010Director's details changed for Andrew Martin James Watt on 28 February 2010 (2 pages)
16 March 2010Secretary's details changed for Andrew Martin James Watt on 28 February 2010 (1 page)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 May 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
10 March 2009Director and secretary's change of particulars / andrew watt / 27/02/2009 (1 page)
22 October 2008Director and secretary's change of particulars / andrew watt / 20/10/2008 (1 page)
22 October 2008Director and secretary's change of particulars / andrew watt / 20/10/2008 (1 page)
28 August 2008Director's change of particulars / michael venner / 27/08/2008 (1 page)
2 May 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
20 March 2008Return made up to 28/02/08; full list of members (4 pages)
13 November 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
3 April 2007Return made up to 28/02/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
17 August 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
7 March 2006Return made up to 28/02/06; full list of members (2 pages)
7 March 2006Ad 28/02/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Secretary resigned (1 page)
21 March 2005Registered office changed on 21/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 March 2005New director appointed (3 pages)
21 March 2005New secretary appointed;new director appointed (3 pages)
28 February 2005Incorporation (16 pages)