Background WavePink WaveYellow Wave

MMS UK HOLDINGS LIMITED (04982095)

MMS UK HOLDINGS LIMITED (04982095) is an active UK company. incorporated on 2 December 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MMS UK HOLDINGS LIMITED has been registered for 22 years. Current directors include CROWTHER, Christopher Mark, NOLD, Loris Philippe, Mr., TEPPAZ, Bruno, Mr..

Company Number
04982095
Status
active
Type
ltd
Incorporated
2 December 2003
Age
22 years
Address
1st Floor 2 Television Centre, London, W12 7FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CROWTHER, Christopher Mark, NOLD, Loris Philippe, Mr., TEPPAZ, Bruno, Mr.
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMS UK HOLDINGS LIMITED

MMS UK HOLDINGS LIMITED is an active company incorporated on 2 December 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MMS UK HOLDINGS LIMITED was registered 22 years ago.(SIC: 73110)

Status

active

Active since 22 years ago

Company No

04982095

LTD Company

Age

22 Years

Incorporated 2 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

1st Floor 2 Television Centre 101 Wood Lane London, W12 7FR,

Previous Addresses

Pembroke Building Kensington Village Avonmore Road London W14 8DG
From: 2 December 2003To: 20 February 2019
Timeline

21 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 16
Funding Round
Jan 17
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Nov 24
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

MUWANGA, Philippa

Active
2 Television Centre, LondonW12 7FR
Secretary
Appointed 16 Jun 2020

CROWTHER, Christopher Mark

Active
2 Television Centre, LondonW12 7FR
Born May 1971
Director
Appointed 06 Dec 2019

NOLD, Loris Philippe, Mr.

Active
2 Television Centre, LondonW12 7FR
Born November 1970
Director
Appointed 08 Feb 2024

TEPPAZ, Bruno, Mr.

Active
2 Television Centre, LondonW12 7FR
Born September 1969
Director
Appointed 29 Nov 2024

BAILEY, Sarah Anne

Resigned
Pembroke Building, LondonW14 8DG
Secretary
Appointed 13 Jan 2014
Resigned 02 Apr 2015

BASRAN, Raj

Resigned
Pembroke Building, LondonW14 8DG
Secretary
Appointed 10 Feb 2012
Resigned 18 Jan 2017

DAVIS, Robert

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 03 Nov 2010
Resigned 13 Apr 2011

EWING, Susanna

Resigned
72f Sinclair Road, LondonW14 0NJ
Secretary
Appointed 30 Nov 2007
Resigned 16 Nov 2009

GONZALEZ-GOMEZ, Minna Katariina

Resigned
Pembroke Building, LondonW14 8DG
Secretary
Appointed 26 Mar 2007
Resigned 02 Nov 2010

KIERNAN EARL, Elizabeth Louise

Resigned
9 Helena Road, WindsorSL4 1JN
Secretary
Appointed 15 Oct 2004
Resigned 30 Nov 2007

KURTZ, Catherine Elizabeth Strathmore

Resigned
6 Berkeley Road, Tunbridge WellsTN1 1YR
Secretary
Appointed 02 Dec 2003
Resigned 13 Jun 2005

MUNIS, Joanne

Resigned
2 Television Centre, LondonW12 7FR
Secretary
Appointed 07 Apr 2015
Resigned 16 Jun 2020

RAJ, Nicola

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 07 Jun 2017
Resigned 15 Feb 2019

WALLS ECKLEY, Gillian

Resigned
Pembroke Building, LondonW14 8DG
Secretary
Appointed 17 May 2012
Resigned 11 Oct 2013

WALLS ECKLEY, Gillian

Resigned
Pembroke Building, LondonW14 8DG
Secretary
Appointed 13 Apr 2011
Resigned 10 Feb 2012

WYLLIE, Alison

Resigned
Flat 2, LondonW10 5LZ
Secretary
Appointed 19 Dec 2005
Resigned 06 Oct 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Dec 2003
Resigned 02 Dec 2003

BENDEL, Richard Nigel

Resigned
The Spinneys, WindsorSL4 4AL
Born March 1958
Director
Appointed 20 Dec 2003
Resigned 04 Oct 2006

ETIENNE, Jean-Michel Michel

Resigned
2 Television Centre, LondonW12 7FR
Born November 1951
Director
Appointed 20 Dec 2003
Resigned 08 Feb 2021

HEILBRONNER, Anne-Gabrielle

Resigned
Pembroke Building, LondonW14 8DG
Born January 1969
Director
Appointed 26 Mar 2015
Resigned 04 May 2016

KARAM, Michel

Resigned
Pembroke Building, LondonW14 8DG
Born October 1960
Director
Appointed 02 Dec 2003
Resigned 27 Mar 2015

NAOURI, Jean-Yves

Resigned
Pembroke Building, LondonW14 8DG
Born November 1959
Director
Appointed 25 Apr 2011
Resigned 24 Mar 2015

O'BYRNE, Teresa Anne

Resigned
Pembroke Building, LondonW14 8DG
Born January 1969
Director
Appointed 24 Mar 2015
Resigned 11 Apr 2016

PINDER, Richard Charles

Resigned
Pembroke Building, LondonW14 8DG
Born April 1964
Director
Appointed 05 Oct 2006
Resigned 25 Apr 2011

PROCH, Michel-Alain, Mr.

Resigned
2 Television Centre, LondonW12 7FR
Born April 1970
Director
Appointed 08 Feb 2021
Resigned 08 Feb 2024

WIDDOWSON, Keith Edward

Resigned
Kensington Village, LondonW14 8DG
Born May 1967
Director
Appointed 25 Apr 2016
Resigned 25 Oct 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Dec 2003
Resigned 02 Dec 2003

Persons with significant control

1

Paris

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Charge Whole Release With Charge Number
15 April 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Resolution
21 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
26 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Resolution
2 December 2013
RESOLUTIONSResolutions
Auditors Resignation Company
2 December 2013
AUDAUD
Termination Secretary Company With Name
11 October 2013
TM02Termination of Secretary
Auditors Resignation Company
17 September 2013
AUDAUD
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 June 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
10 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
12 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Auditors Resignation Company
16 March 2006
AUDAUD
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
287Change of Registered Office
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
287Change of Registered Office
Statement Of Affairs
27 January 2004
SASA
Legacy
27 January 2004
88(2)R88(2)R
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Incorporation Company
2 December 2003
NEWINCIncorporation