MASS COMMUNICATION MANAGEMENT LIMITED
REDHILL

Hellopages » Surrey » Tandridge » RH1 5PD

Company number 03148240
Status Active
Incorporation Date 18 January 1996
Company Type Private Limited Company
Address BARN RIDGE WEST, COOPERS HILL COOPERS HILL ROAD, SOUTH NUTFIELD, REDHILL, ENGLAND, RH1 5PD
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 96 ; Registered office address changed from 68 South Lambeth Road Vauxhall London SW8 1RL to Barn Ridge West, Coopers Hill Coopers Hill Road South Nutfield Redhill RH1 5PD on 29 February 2016. The most likely internet sites of MASS COMMUNICATION MANAGEMENT LIMITED are www.masscommunicationmanagement.co.uk, and www.mass-communication-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Mass Communication Management Limited is a Private Limited Company. The company registration number is 03148240. Mass Communication Management Limited has been working since 18 January 1996. The present status of the company is Active. The registered address of Mass Communication Management Limited is Barn Ridge West Coopers Hill Coopers Hill Road South Nutfield Redhill England Rh1 5pd. . FURNESS, John Christopher is a Secretary of the company. DICKENS, Christopher Roger is a Director of the company. FURNESS, John Christopher is a Director of the company. Secretary DICKENS, Christopher Roger has been resigned. Nominee Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director MCCANN, Paul Joseph has been resigned. Director SOBOLEV, Oganes has been resigned. Nominee Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
FURNESS, John Christopher
Appointed Date: 21 February 2002

Director
DICKENS, Christopher Roger
Appointed Date: 29 February 1996
81 years old

Director
FURNESS, John Christopher
Appointed Date: 21 February 2002
76 years old

Resigned Directors

Secretary
DICKENS, Christopher Roger
Resigned: 21 February 2002
Appointed Date: 15 March 1996

Nominee Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 15 March 1996
Appointed Date: 18 January 1996

Director
MCCANN, Paul Joseph
Resigned: 17 June 2014
Appointed Date: 21 February 2002
67 years old

Director
SOBOLEV, Oganes
Resigned: 09 June 2014
Appointed Date: 15 March 1996
64 years old

Nominee Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 15 March 1996
Appointed Date: 18 January 1996

MASS COMMUNICATION MANAGEMENT LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
29 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 96

29 Feb 2016
Registered office address changed from 68 South Lambeth Road Vauxhall London SW8 1RL to Barn Ridge West, Coopers Hill Coopers Hill Road South Nutfield Redhill RH1 5PD on 29 February 2016
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
02 Feb 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 96

...
... and 53 more events
30 Apr 1996
Registered office changed on 30/04/96 from: new court, 1 barnes wallis road segensworth east fareham hampshire PO15 5UA
30 Apr 1996
New secretary appointed
12 Mar 1996
New director appointed
08 Mar 1996
Company name changed violoncello LIMITED\certificate issued on 11/03/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jan 1996
Incorporation

MASS COMMUNICATION MANAGEMENT LIMITED Charges

2 August 2004
Fixed and floating charge
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…