Company number 01590992
Status Active
Incorporation Date 13 October 1981
Company Type Private Limited Company
Address ROSEMOUNT HOUSE, ROSEMOUNT AVENUE, WEST BYFLEET, ENGLAND, KT14 6LB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Registered office address changed from 3rd Floor, Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB to Rosemount House Rosemount Avenue West Byfleet KT14 6LB on 1 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MEDIA MARKETING RESEARCH INTERNATIONAL LIMITED are www.mediamarketingresearchinternational.co.uk, and www.media-marketing-research-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Sunningdale Rail Station is 6.7 miles; to Feltham Rail Station is 8.8 miles; to Sunnymeads Rail Station is 9.5 miles; to Windsor & Eton Central Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Media Marketing Research International Limited is a Private Limited Company.
The company registration number is 01590992. Media Marketing Research International Limited has been working since 13 October 1981.
The present status of the company is Active. The registered address of Media Marketing Research International Limited is Rosemount House Rosemount Avenue West Byfleet England Kt14 6lb. . ALDEN, Lynne is a Secretary of the company. SACOOR, Mahomed Hanif Allimahomed, Dr is a Director of the company. Secretary SACOOR, Brenda has been resigned. Secretary SACOOR, Michael has been resigned. Director JOSHUA, Peter has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Director
JOSHUA, Peter
Resigned: 30 April 2012
Appointed Date: 30 April 2010
64 years old
Persons With Significant Control
MEDIA MARKETING RESEARCH INTERNATIONAL LIMITED Events
01 Nov 2016
Confirmation statement made on 30 October 2016 with updates
01 Nov 2016
Registered office address changed from 3rd Floor, Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB to Rosemount House Rosemount Avenue West Byfleet KT14 6LB on 1 November 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 100 more events
26 Oct 1988
Accounts made up to 31 December 1987
26 Oct 1988
Accounts made up to 31 December 1986
05 May 1988
Secretary resigned;new secretary appointed
15 Apr 1987
Accounts for a small company made up to 31 December 1985
15 Apr 1987
Return made up to 10/04/87; full list of members
22 December 2008
All assets debenture
Delivered: 9 January 2009
Status: Satisfied
on 26 October 2012
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…
1 November 2005
Debenture
Delivered: 18 November 2005
Status: Satisfied
on 3 April 2009
Persons entitled: Landsbanki Commercial Finance
Description: Fixed and floating charges over the undertaking and all…
15 February 2005
Rent deposit deed
Delivered: 23 February 2005
Status: Satisfied
on 26 October 2012
Persons entitled: Crystal UK Limited
Description: Rent deposit of £30,597 plus accrued interest.
3 July 2000
Legal mortgage
Delivered: 6 July 2000
Status: Satisfied
on 9 December 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 31 station approach west byfleet surrey…
21 January 2000
Debenture
Delivered: 28 January 2000
Status: Satisfied
on 17 October 2000
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 1999
Legal mortgage
Delivered: 27 January 1999
Status: Satisfied
on 9 December 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a premier house 30 station approach west…
25 November 1991
Mortgage debenture
Delivered: 29 November 1991
Status: Satisfied
on 22 December 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 February 1984
Charge
Delivered: 9 February 1984
Status: Satisfied
on 10 December 1999
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts floating…