MMD LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS1 5JA

Company number 04800278
Status Active
Incorporation Date 16 June 2003
Company Type Private Limited Company
Address C/O COUSINS & CO, BROADCASTING, HOUSE, NEWPORT ROAD, MIDDLESBROUGH, CLEVELAND, TS1 5JA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MMD LIMITED are www.mmd.co.uk, and www.mmd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Mmd Limited is a Private Limited Company. The company registration number is 04800278. Mmd Limited has been working since 16 June 2003. The present status of the company is Active. The registered address of Mmd Limited is C O Cousins Co Broadcasting House Newport Road Middlesbrough Cleveland Ts1 5ja. The company`s financial liabilities are £1.09k. It is £-0.76k against last year. The cash in hand is £16.55k. It is £14.7k against last year. And the total assets are £28.69k, which is £5.63k against last year. SWINDALE, Veronica Hilary is a Director of the company. Secretary FREEMANTLE, William James has been resigned. Secretary SWINDALE, Michael John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


mmd Key Finiance

LIABILITIES £1.09k
-42%
CASH £16.55k
+794%
TOTAL ASSETS £28.69k
+24%
All Financial Figures

Current Directors

Director
SWINDALE, Veronica Hilary
Appointed Date: 16 June 2003
68 years old

Resigned Directors

Secretary
FREEMANTLE, William James
Resigned: 12 October 2011
Appointed Date: 01 July 2004

Secretary
SWINDALE, Michael John
Resigned: 30 June 2004
Appointed Date: 30 October 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 June 2003
Appointed Date: 16 June 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 June 2003
Appointed Date: 16 June 2003

MMD LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100

04 Feb 2016
Total exemption small company accounts made up to 30 June 2015
04 Feb 2016
Previous accounting period shortened from 30 September 2015 to 30 June 2015
13 Aug 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100

...
... and 29 more events
07 Nov 2003
Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100
07 Nov 2003
New secretary appointed
19 Jun 2003
Secretary resigned
19 Jun 2003
Director resigned
16 Jun 2003
Incorporation