MIROMA SET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMIROMA SET LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02725009
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MIROMA SET LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MIROMA SET LIMITED located?

    Registered Office Address
    Elsley Court
    20-22 Great Titchfield Street
    W1W 8BE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MIROMA SET LIMITED?

    Previous Company Names
    Company NameFromUntil
    REACH4ENTERTAINMENT ENTERPRISES LIMITEDSep 30, 2020Sep 30, 2020
    REACH4ENTERTAINMENT ENTERPRISES PLCMay 10, 2012May 10, 2012
    PIVOT ENTERTAINMENT GROUP PLCMay 31, 2011May 31, 2011
    FIRST ARTIST CORPORATION PLCMay 18, 1993May 18, 1993
    FIRST ARTIST EVENTS LIMITEDAug 18, 1992Aug 18, 1992
    REGALIST LIMITEDJun 23, 1992Jun 23, 1992

    What are the latest accounts for MIROMA SET LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for MIROMA SET LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2027
    Next Confirmation Statement DueMar 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2026
    OverdueNo

    What are the latest filings for MIROMA SET LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2026 with no updates

    3 pagesCS01

    Appointment of Paul Keith Summers as a director on Oct 13, 2025

    2 pagesAP01

    Second filing of Confirmation Statement dated Jun 09, 2022

    4 pagesRP04CS01

    legacy

    6 pagesRP04SH01

    Full accounts made up to Jun 30, 2024

    26 pagesAA

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    33 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Simon Charles as a director on Mar 28, 2023

    1 pagesTM01

    Appointment of Mr Simon Shimell as a director on Mar 28, 2023

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2022

    22 pagesAA

    Confirmation statement made on Jun 09, 2022 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Sep 24, 2025Clarification A second filed CS01 (Statement of Capital) was registered on 24/09/2025

    Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Elsley Court Great Titchfield Street London W1W 8BE

    1 pagesAD02

    Termination of appointment of Michael Ian the Lord Grade of Yarmouth as a director on Jul 01, 2022

    1 pagesTM01

    Satisfaction of charge 027250090011 in full

    1 pagesMR04

    Registration of charge 027250090012, created on May 27, 2022

    67 pagesMR01

    Registration of charge 027250090013, created on May 27, 2022

    26 pagesMR01

    Termination of appointment of Nicholas Richard Charles Geary Lycett as a director on Apr 30, 2022

    1 pagesTM01

    Termination of appointment of David Michael Charles Michels as a director on Apr 30, 2022

    1 pagesTM01

    Notification of Miroma Holdings Limited as a person with significant control on Feb 01, 2022

    2 pagesPSC02

    Registered office address changed from 20 Elsley Court 20-22 Great Titchfield Street London W1W 8BE England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on Mar 17, 2022

    1 pagesAD01

    Withdrawal of a person with significant control statement on Mar 17, 2022

    2 pagesPSC09

    Registered office address changed from Wellington House 125 Strand London WC2R 0AP to 20 Elsley Court 20-22 Great Titchfield Street London W1W 8BE on Mar 02, 2022

    1 pagesAD01

    Who are the officers of MIROMA SET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYAN, Marc Jason
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    United KingdomBritish211596550001
    SHIMELL, Simon
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    EnglandBritish307269600001
    SUMMERS, Paul Keith
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    EnglandBritish341471520001
    BITEL, Nicholas Andrew
    39 Litchfield Way
    Hampstead Garden Suburb
    NW11 6NU London
    Secretary
    39 Litchfield Way
    Hampstead Garden Suburb
    NW11 6NU London
    British33183830001
    COUTTS, Julianne Cheryl Jane
    18 Priory Avenue
    Chiswick
    W4 1TY London
    Secretary
    18 Priory Avenue
    Chiswick
    W4 1TY London
    British12016130003
    HUGHES, Richard Michael
    20 St Georges Road
    GU9 8NB Farnham
    Surrey
    Secretary
    20 St Georges Road
    GU9 8NB Farnham
    Surrey
    English44146590002
    LEES, Jonathan Charles
    Longbrook House
    Church Road
    SL4 4SE Windsor
    Berkshire
    Secretary
    Longbrook House
    Church Road
    SL4 4SE Windsor
    Berkshire
    British97165530001
    SNEE, James Vincent
    37 Castle Park Road
    Wendover
    HP22 6AE Aylesbury
    Buckinghamshire
    Secretary
    37 Castle Park Road
    Wendover
    HP22 6AE Aylesbury
    Buckinghamshire
    British30478990001
    STAPLETON, Shirley Rosalie
    125 Strand
    WC2R 0AP London
    Wellington House
    England
    Secretary
    125 Strand
    WC2R 0AP London
    Wellington House
    England
    British109255750001
    SUMNER, Bernard Michael
    Chantlers Close
    RH19 1LU East Grinstead
    7
    West Sussex
    England
    Secretary
    Chantlers Close
    RH19 1LU East Grinstead
    7
    West Sussex
    England
    152501110001
    CARGIL MANAGEMENT SERVICES LIMITED
    Melton Street
    NW1 2EP London
    22
    United Kingdom
    Secretary
    Melton Street
    NW1 2EP London
    22
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02601236
    38636470004
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Secretary
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    62127560001
    NOTEHOLD LIMITED
    6 Stoke Newington Road
    N16 7XN London
    Nominee Secretary
    6 Stoke Newington Road
    N16 7XN London
    900002210001
    ALLEN, Linzi Kristina
    125 Strand
    WC2R 0AP London
    Wellington House
    Director
    125 Strand
    WC2R 0AP London
    Wellington House
    United KingdomBritish223163280001
    ASTAIRE, Jarvis Joseph
    Flat 35 Hereford House
    66 North Row
    W1K 7DE London
    Director
    Flat 35 Hereford House
    66 North Row
    W1K 7DE London
    United KingdomBritish141419760001
    BALDOCK, Brian Ford
    The White House
    Donnington
    RG14 2JT Newbury
    Berkshire
    Director
    The White House
    Donnington
    RG14 2JT Newbury
    Berkshire
    EnglandBritish570480001
    BALDOCK, Robert Walter
    4a Chailey Avenue
    BN2 7GH Rottingdean
    Marine House
    East Sussex
    Director
    4a Chailey Avenue
    BN2 7GH Rottingdean
    Marine House
    East Sussex
    EnglandBritish152425740001
    BARBERA, James Jeremy
    Leicester Square
    WC2H 7QD London
    48
    United Kingdom
    Director
    Leicester Square
    WC2H 7QD London
    48
    United Kingdom
    UsaUnited States Of America156422350001
    BITEL, Nicholas Andrew
    39 Litchfield Way
    Hampstead Garden Suburb
    NW11 6NU London
    Director
    39 Litchfield Way
    Hampstead Garden Suburb
    NW11 6NU London
    EnglandBritish33183830001
    CHADWICK, Timothy John Mackenzie
    8 Clifton House
    Hollywood Road
    SW10 9XA London
    Director
    8 Clifton House
    Hollywood Road
    SW10 9XA London
    United KingdomBritish119078580001
    CHARLES, Andrew Simon
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    EnglandBritish277581230001
    COUTTS, Julianne Cheryl Jane
    18 Priory Avenue
    Chiswick
    W4 1TY London
    Director
    18 Priory Avenue
    Chiswick
    W4 1TY London
    UkBritish12016130003
    ELY, Sharon Elizabeth
    17 Beech Road
    N11 2DA London
    Director
    17 Beech Road
    N11 2DA London
    British31993720001
    FIORANELLI, Vinicio Salvatore Roberto
    Schockstr 20
    St Gallen
    9008
    Switzerland
    Director
    Schockstr 20
    St Gallen
    9008
    Switzerland
    Italian83629720001
    FITZPATRICK, William Russell Stewart
    42 Catherine Place
    SW1E 6HL London
    Director
    42 Catherine Place
    SW1E 6HL London
    United KingdomBritish126135630001
    HUGHES, Richard Michael
    20 St Georges Road
    GU9 8NB Farnham
    Surrey
    Director
    20 St Georges Road
    GU9 8NB Farnham
    Surrey
    EnglandEnglish44146590002
    HUNGATE, Claire Elizabeth
    125 Strand
    WC2R 0AP London
    Wellington House
    Director
    125 Strand
    WC2R 0AP London
    Wellington House
    United KingdomBritish223163290001
    INGHAM, Richard Mark
    125 Strand
    WC2R 0AP London
    Wellington House
    England
    Director
    125 Strand
    WC2R 0AP London
    Wellington House
    England
    United KingdomBritish88604840001
    INGHAM, Richard Mark
    Leicester Square
    WC2H 7QD London
    48
    United Kingdom
    Director
    Leicester Square
    WC2H 7QD London
    48
    United Kingdom
    United KingdomBritish88604840001
    JOHNSTON, Alexander John
    91 Marylands Road
    W9 2DS London
    Director
    91 Marylands Road
    W9 2DS London
    EnglandBritish54414800001
    LEES, Jonathan Charles
    Longbrook House
    Church Road
    SL4 4SE Windsor
    Berkshire
    Director
    Longbrook House
    Church Road
    SL4 4SE Windsor
    Berkshire
    British97165530001
    LYCETT, Nicholas Richard Charles Geary
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    EnglandBritish121205670001
    MICHELS, David Michael Charles, Sir
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    EnglandBritish247333110001
    MORABITO, Vincenzo
    Via Cavou 282
    Sienna
    53100
    Italy
    Director
    Via Cavou 282
    Sienna
    53100
    Italy
    Italian83629900003
    MORRISON, Philip Mark
    3 Turner Drive
    NW11 6TX London
    Director
    3 Turner Drive
    NW11 6TX London
    British19569250001

    Who are the persons with significant control of MIROMA SET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miroma Holdings Limited
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    Feb 01, 2022
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number07586117
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Nigel William Wray
    Totteridge Green
    N20 8PY London
    3 Grace Court
    England
    Jun 26, 2017
    Totteridge Green
    N20 8PY London
    3 Grace Court
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for MIROMA SET LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 21, 2017Feb 01, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0