MIROMA SET LIMITED
Overview
| Company Name | MIROMA SET LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02725009 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MIROMA SET LIMITED?
| Company Name | From | Until |
|---|---|---|
| REACH4ENTERTAINMENT ENTERPRISES LIMITED | Sep 30, 2020 | Sep 30, 2020 |
| REACH4ENTERTAINMENT ENTERPRISES PLC | May 10, 2012 | May 10, 2012 |
| PIVOT ENTERTAINMENT GROUP PLC | May 31, 2011 | May 31, 2011 |
| FIRST ARTIST CORPORATION PLC | May 18, 1993 | May 18, 1993 |
| FIRST ARTIST EVENTS LIMITED | Aug 18, 1992 | Aug 18, 1992 |
| REGALIST LIMITED | Jun 23, 1992 | Jun 23, 1992 |
What are the latest accounts for MIROMA SET LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MIROMA SET LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2026 |
| Overdue | No |
What are the latest filings for MIROMA SET LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 01, 2026 with no updates | 3 pages | CS01 | ||||||
Appointment of Paul Keith Summers as a director on Oct 13, 2025 | 2 pages | AP01 | ||||||
Second filing of Confirmation Statement dated Jun 09, 2022 | 4 pages | RP04CS01 | ||||||
legacy | 6 pages | RP04SH01 | ||||||
Full accounts made up to Jun 30, 2024 | 26 pages | AA | ||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Jun 30, 2023 | 33 pages | AA | ||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Andrew Simon Charles as a director on Mar 28, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Simon Shimell as a director on Mar 28, 2023 | 2 pages | AP01 | ||||||
Accounts for a small company made up to Jun 30, 2022 | 22 pages | AA | ||||||
Confirmation statement made on Jun 09, 2022 with updates | 5 pages | CS01 | ||||||
| ||||||||
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 pages | AD02 | ||||||
Termination of appointment of Michael Ian the Lord Grade of Yarmouth as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||
Satisfaction of charge 027250090011 in full | 1 pages | MR04 | ||||||
Registration of charge 027250090012, created on May 27, 2022 | 67 pages | MR01 | ||||||
Registration of charge 027250090013, created on May 27, 2022 | 26 pages | MR01 | ||||||
Termination of appointment of Nicholas Richard Charles Geary Lycett as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of David Michael Charles Michels as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||
Notification of Miroma Holdings Limited as a person with significant control on Feb 01, 2022 | 2 pages | PSC02 | ||||||
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 pages | AD01 | ||||||
Withdrawal of a person with significant control statement on Mar 17, 2022 | 2 pages | PSC09 | ||||||
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 pages | AD01 | ||||||
Who are the officers of MIROMA SET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOYAN, Marc Jason | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court England | United Kingdom | British | 211596550001 | |||||||||
| SHIMELL, Simon | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court England | England | British | 307269600001 | |||||||||
| SUMMERS, Paul Keith | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court England | England | British | 341471520001 | |||||||||
| BITEL, Nicholas Andrew | Secretary | 39 Litchfield Way Hampstead Garden Suburb NW11 6NU London | British | 33183830001 | ||||||||||
| COUTTS, Julianne Cheryl Jane | Secretary | 18 Priory Avenue Chiswick W4 1TY London | British | 12016130003 | ||||||||||
| HUGHES, Richard Michael | Secretary | 20 St Georges Road GU9 8NB Farnham Surrey | English | 44146590002 | ||||||||||
| LEES, Jonathan Charles | Secretary | Longbrook House Church Road SL4 4SE Windsor Berkshire | British | 97165530001 | ||||||||||
| SNEE, James Vincent | Secretary | 37 Castle Park Road Wendover HP22 6AE Aylesbury Buckinghamshire | British | 30478990001 | ||||||||||
| STAPLETON, Shirley Rosalie | Secretary | 125 Strand WC2R 0AP London Wellington House England | British | 109255750001 | ||||||||||
| SUMNER, Bernard Michael | Secretary | Chantlers Close RH19 1LU East Grinstead 7 West Sussex England | 152501110001 | |||||||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | Melton Street NW1 2EP London 22 United Kingdom |
| 38636470004 | ||||||||||
| HILLGATE SECRETARIAL LIMITED | Secretary | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 62127560001 | |||||||||||
| NOTEHOLD LIMITED | Nominee Secretary | 6 Stoke Newington Road N16 7XN London | 900002210001 | |||||||||||
| ALLEN, Linzi Kristina | Director | 125 Strand WC2R 0AP London Wellington House | United Kingdom | British | 223163280001 | |||||||||
| ASTAIRE, Jarvis Joseph | Director | Flat 35 Hereford House 66 North Row W1K 7DE London | United Kingdom | British | 141419760001 | |||||||||
| BALDOCK, Brian Ford | Director | The White House Donnington RG14 2JT Newbury Berkshire | England | British | 570480001 | |||||||||
| BALDOCK, Robert Walter | Director | 4a Chailey Avenue BN2 7GH Rottingdean Marine House East Sussex | England | British | 152425740001 | |||||||||
| BARBERA, James Jeremy | Director | Leicester Square WC2H 7QD London 48 United Kingdom | Usa | United States Of America | 156422350001 | |||||||||
| BITEL, Nicholas Andrew | Director | 39 Litchfield Way Hampstead Garden Suburb NW11 6NU London | England | British | 33183830001 | |||||||||
| CHADWICK, Timothy John Mackenzie | Director | 8 Clifton House Hollywood Road SW10 9XA London | United Kingdom | British | 119078580001 | |||||||||
| CHARLES, Andrew Simon | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court England | England | British | 277581230001 | |||||||||
| COUTTS, Julianne Cheryl Jane | Director | 18 Priory Avenue Chiswick W4 1TY London | Uk | British | 12016130003 | |||||||||
| ELY, Sharon Elizabeth | Director | 17 Beech Road N11 2DA London | British | 31993720001 | ||||||||||
| FIORANELLI, Vinicio Salvatore Roberto | Director | Schockstr 20 St Gallen 9008 Switzerland | Italian | 83629720001 | ||||||||||
| FITZPATRICK, William Russell Stewart | Director | 42 Catherine Place SW1E 6HL London | United Kingdom | British | 126135630001 | |||||||||
| HUGHES, Richard Michael | Director | 20 St Georges Road GU9 8NB Farnham Surrey | England | English | 44146590002 | |||||||||
| HUNGATE, Claire Elizabeth | Director | 125 Strand WC2R 0AP London Wellington House | United Kingdom | British | 223163290001 | |||||||||
| INGHAM, Richard Mark | Director | 125 Strand WC2R 0AP London Wellington House England | United Kingdom | British | 88604840001 | |||||||||
| INGHAM, Richard Mark | Director | Leicester Square WC2H 7QD London 48 United Kingdom | United Kingdom | British | 88604840001 | |||||||||
| JOHNSTON, Alexander John | Director | 91 Marylands Road W9 2DS London | England | British | 54414800001 | |||||||||
| LEES, Jonathan Charles | Director | Longbrook House Church Road SL4 4SE Windsor Berkshire | British | 97165530001 | ||||||||||
| LYCETT, Nicholas Richard Charles Geary | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court England | England | British | 121205670001 | |||||||||
| MICHELS, David Michael Charles, Sir | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court England | England | British | 247333110001 | |||||||||
| MORABITO, Vincenzo | Director | Via Cavou 282 Sienna 53100 Italy | Italian | 83629900003 | ||||||||||
| MORRISON, Philip Mark | Director | 3 Turner Drive NW11 6TX London | British | 19569250001 |
Who are the persons with significant control of MIROMA SET LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miroma Holdings Limited | Feb 01, 2022 | 20-22 Great Titchfield Street W1W 8BE London Elsley Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nigel William Wray | Jun 26, 2017 | Totteridge Green N20 8PY London 3 Grace Court England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MIROMA SET LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 21, 2017 | Feb 01, 2022 | The 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