Background WavePink WaveYellow Wave

MM! THE PARTY (HOLDINGS) LTD (10740073)

MM! THE PARTY (HOLDINGS) LTD (10740073) is an active UK company. incorporated on 25 April 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in motion picture, television and other theatrical casting activities. MM! THE PARTY (HOLDINGS) LTD has been registered for 8 years. Current directors include ARENDT, Sophie Louise, HÖLJÖ, Linda Alexandra.

Company Number
10740073
Status
active
Type
ltd
Incorporated
25 April 2017
Age
8 years
Address
The O2 Building 6, London, SE10 0DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Motion picture, television and other theatrical casting activities
Directors
ARENDT, Sophie Louise, HÖLJÖ, Linda Alexandra
SIC Codes
78101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MM! THE PARTY (HOLDINGS) LTD

MM! THE PARTY (HOLDINGS) LTD is an active company incorporated on 25 April 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in motion picture, television and other theatrical casting activities. MM! THE PARTY (HOLDINGS) LTD was registered 8 years ago.(SIC: 78101)

Status

active

Active since 8 years ago

Company No

10740073

LTD Company

Age

8 Years

Incorporated 25 April 2017

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 18 December 2025 (4 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

5 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

The O2 Building 6 Peninsula Square London, SE10 0DX,

Previous Addresses

Somerset House New Wing Strand London WC2R 1LA
From: 30 November 2017To: 6 August 2019
26 Red Lion Square London WC1R 4AG United Kingdom
From: 25 April 2017To: 30 November 2017
Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
May 21
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ARENDT, Sophie Louise

Active
Building 6, LondonSE10 0DX
Born April 1974
Director
Appointed 13 Jun 2024

HÖLJÖ, Linda Alexandra

Active
Building 6, LondonSE10 0DX
Born June 1972
Director
Appointed 13 Jun 2024

APPEL, Rainer

Resigned
Building 6, LondonSE10 0DX
Born May 1963
Director
Appointed 23 Jul 2020
Resigned 14 Jan 2022

SCHULENBERG, Klaus-Peter

Resigned
Building 6, LondonSE10 0DX
Born July 1951
Director
Appointed 23 Jul 2020
Resigned 14 Jan 2022

SUNDIN, Per Urban

Resigned
Building 6, LondonSE10 0DX
Born January 1963
Director
Appointed 23 Jul 2020
Resigned 13 Jun 2024

SUTEJ, Ingrid Mary Anne

Resigned
Queen Street Place, LondonEC4R 1AG
Born December 1962
Director
Appointed 25 Apr 2017
Resigned 15 Jul 2020

SVENSSON, Ann-Catrine

Resigned
Building 6, LondonSE10 0DX
Born August 1968
Director
Appointed 25 Apr 2017
Resigned 13 Jun 2024

ULVAEUS, Bjorn Kristian

Resigned
Building 6, LondonSE10 0DX
Born April 1945
Director
Appointed 25 Apr 2017
Resigned 13 Jun 2024

Persons with significant control

3

1 Active
2 Ceased

Conni Yngve Jonsson

Active
Building 6, LondonSE10 0DX
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2024

Klaus-Peter Schulenberg

Ceased
Building 6, LondonSE10 0DX
Born July 1951

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 15 Jul 2020
Ceased 14 Jan 2022

Bjorn Kristian Ulvaeus

Ceased
Building 6, LondonSE10 0DX
Born April 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Apr 2017
Ceased 13 Jun 2024
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 August 2017
PSC04Change of PSC Details
Incorporation Company
25 April 2017
NEWINCIncorporation