UKBizDB.co.uk

UK MEDIA MONITORING ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Uk Media Monitoring Association Limited. The company was founded 22 years ago and was given the registration number 04322950. The firm's registered office is in LONDON. You can find them at 1 Broadgate, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:UK MEDIA MONITORING ASSOCIATION LIMITED
Company Number:04322950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:1 Broadgate, London, EC2M 2QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79 Bushey Hill Road, London, SE5 8QQ

Director24 November 2005Active
8 Howard Place, Edinburgh, EH3 5JZ

Director24 November 2005Active
Flat 5, 186 St Johns Street, London, EC1V 4JZ

Secretary02 February 2007Active
The Old Church Barn, Thorpe Street, Aston Upthorpe, Didcot, OX11 9EQ

Secretary15 November 2001Active
Penn, Bradford Peverell, Dorchester, DT2 9SE

Director15 November 2001Active
18 Upper Cheyne Row, London, SE23 5JN

Director15 November 2001Active
19 Horsley Court, Montaigne Close Regency Street, London, SW1 4BF

Director24 November 2005Active
1 Manor Cottages, Horley, OX15 6BJ

Director15 November 2001Active
169 Priests Lane, Shenfield, CM15 8LF

Director15 November 2001Active
27 Landcroft Road, East Dulwich, London, SE22 9LG

Director09 January 2003Active
Flat 5, 186 St Johns Street, London, EC1V 4JZ

Director02 February 2007Active
White Cottage Windsor Lane, Little Kingshill, Great Missenden, HP16 0DZ

Director16 February 2006Active
6 Norton Road, Reading, RG1 3QJ

Director09 January 2003Active
The Old Church Barn, Thorpe Street, Aston Upthorpe, Didcot, OX11 9EQ

Director15 November 2001Active

People with Significant Control

Mr Peter Low
Notified on:15 November 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Millbank Tower, Millbank, London, SW1P 4QP
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type dormant.

Download
2023-03-03Gazette

Gazette filings brought up to date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Address

Change registered office address company with date old address new address.

Download
2021-06-30Gazette

Gazette filings brought up to date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Gazette

Gazette notice compulsory.

Download
2021-01-22Accounts

Accounts with accounts type dormant.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Restoration

Administrative restoration company.

Download
2018-01-16Gazette

Gazette dissolved compulsory.

Download
2017-10-31Gazette

Gazette notice compulsory.

Download
2017-07-19Officers

Termination secretary company with name termination date.

Download
2017-05-16Officers

Termination director company with name termination date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.