MMS UK HOLDINGS LIMITED
Overview
| Company Name | MMS UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04982095 |
| 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 MMS UK HOLDINGS LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is MMS UK HOLDINGS LIMITED located?
| Registered Office Address | 1st Floor 2 Television Centre 101 Wood Lane W12 7FR London England And Wales United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MMS UK HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MMS UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for MMS UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 112 pages | AA | ||
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 114 pages | AA | ||
Appointment of Mr. Bruno Teppaz as a director on Nov 29, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michel-Alain Proch as a director on Feb 08, 2024 | 1 pages | TM01 | ||
Appointment of Mr. Loris Philippe Nold as a director on Feb 08, 2024 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
All of the property or undertaking has been released from charge 049820950001 | 1 pages | MR05 | ||
Registration of charge 049820950002, created on Apr 01, 2021 | 41 pages | MR01 | ||
Registration of charge 049820950001, created on Apr 01, 2021 | 8 pages | MR01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr. Michel-Alain Proch as a director on Feb 08, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jean-Michel Michel Etienne as a director on Feb 08, 2021 | 1 pages | TM01 | ||
Appointment of Philippa Muwanga as a secretary on Jun 16, 2020 | 2 pages | AP03 | ||
Termination of appointment of Joanne Munis as a secretary on Jun 16, 2020 | 1 pages | TM02 | ||
Who are the officers of MMS UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUWANGA, Philippa | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 271149250001 | |||||||
| CROWTHER, Christopher Mark | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 265101520001 | |||||
| NOLD, Loris Philippe, Mr. | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | France | French | 319382660001 | |||||
| TEPPAZ, Bruno, Mr. | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | France | French | 329863440001 | |||||
| BAILEY, Sarah Anne | Secretary | Pembroke Building Kensington Village Avonmore Road W14 8DG London | 185472100001 | |||||||
| BASRAN, Raj | Secretary | Pembroke Building Kensington Village Avonmore Road W14 8DG London | 166629820001 | |||||||
| DAVIS, Robert | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | British | 155456020001 | ||||||
| EWING, Susanna | Secretary | 72f Sinclair Road W14 0NJ London | British | 122102410001 | ||||||
| GONZALEZ-GOMEZ, Minna Katariina | Secretary | Pembroke Building Kensington Village Avonmore Road W14 8DG London | Finnish | 119965730001 | ||||||
| KIERNAN EARL, Elizabeth Louise | Secretary | 9 Helena Road SL4 1JN Windsor Berkshire | British | 101198000001 | ||||||
| KURTZ, Catherine Elizabeth Strathmore | Secretary | 6 Berkeley Road TN1 1YR Tunbridge Wells Kent | British | 54236170003 | ||||||
| MUNIS, Joanne | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 196628390001 | |||||||
| RAJ, Nicola | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | 233357440001 | |||||||
| WALLS ECKLEY, Gillian | Secretary | Pembroke Building Kensington Village Avonmore Road W14 8DG London | 169699160001 | |||||||
| WALLS ECKLEY, Gillian | Secretary | Pembroke Building Kensington Village Avonmore Road W14 8DG London | 160049550001 | |||||||
| WYLLIE, Alison | Secretary | Flat 2 186 Ladbroke Grove W10 5LZ London | British | 107811220001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BENDEL, Richard Nigel | Director | The Spinneys St Leonards Hill SL4 4AL Windsor Berkshire | United Kingdom | British | 35937550001 | |||||
| ETIENNE, Jean-Michel Michel | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | France | French | 171031220002 | |||||
| HEILBRONNER, Anne-Gabrielle | Director | Pembroke Building Kensington Village Avonmore Road W14 8DG London | France | French | 194146490001 | |||||
| KARAM, Michel | Director | Pembroke Building Kensington Village Avonmore Road W14 8DG London | England | Irish | 93891450003 | |||||
| NAOURI, Jean-Yves | Director | Pembroke Building Kensington Village Avonmore Road W14 8DG London | France | French | 161091200001 | |||||
| O'BYRNE, Teresa Anne | Director | Pembroke Building Kensington Village Avonmore Road W14 8DG London | United Kingdom | Irish | 196161290001 | |||||
| PINDER, Richard Charles | Director | Pembroke Building Kensington Village Avonmore Road W14 8DG London | United Kingdom | British | 104141390001 | |||||
| PROCH, Michel-Alain, Mr. | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | France | French | 279780510001 | |||||
| WIDDOWSON, Keith Edward | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | United Kingdom | British | 93299490001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MMS UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Publicis Groupe S.A | Apr 06, 2016 | Paris 133avenue De Champs - Elysees 75008 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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