Background WavePink WaveYellow Wave

MM GROUP IRELAND LIMITED (NI032342)

MM GROUP IRELAND LIMITED (NI032342) is an active UK company. incorporated on 2 May 1997. with registered office in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MM GROUP IRELAND LIMITED has been registered for 28 years. Current directors include SLADE, Gary, WISE, Karl.

Company Number
NI032342
Status
active
Type
ltd
Incorporated
2 May 1997
Age
28 years
Address
Clandeboye Business Park, Bangor, BT19 1AR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SLADE, Gary, WISE, Karl
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MM GROUP IRELAND LIMITED

MM GROUP IRELAND LIMITED is an active company incorporated on 2 May 1997 with the registered office located in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MM GROUP IRELAND LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

NI032342

LTD Company

Age

28 Years

Incorporated 2 May 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

MEDIAPHONE (IRELAND) LIMITED
From: 2 May 1997To: 20 October 1999
Contact
Address

Clandeboye Business Park West Circular Road Bangor, BT19 1AR,

Timeline

11 key events • 2011 - 2019

Funding Officers Ownership
Capital Update
Aug 11
Director Left
Apr 12
Director Joined
May 12
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 16
Director Left
Oct 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Mar 19
Director Joined
May 19
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

SLADE, Gary

Active
Clandeboye Business Park, BangorBT19 1AR
Born September 1966
Director
Appointed 02 Apr 2019

WISE, Karl

Active
Clandeboye Business Park, BangorBT19 1AR
Born July 1974
Director
Appointed 25 Sept 2017

ASHTON, Andrew Charles

Resigned
Clandeboye Business Park, BangorBT19 1AR
Secretary
Appointed 02 May 1997
Resigned 09 Jul 2015

ASHTON, Andrew Charles

Resigned
Clandeboye Business Park, BangorBT19 1AR
Born March 1963
Director
Appointed 31 Jul 2002
Resigned 09 Jul 2015

HUGHES, John Roderick Thomas Hubert

Resigned
Tendala, Brent KnollTA9 4EG
Born July 1940
Director
Appointed 02 May 1997
Resigned 24 May 2004

KEANE, John Phillip

Resigned
25 Old Seahill RoadBT18 0EG
Born November 1961
Director
Appointed 02 May 1997
Resigned 26 Jun 2000

LINNELL, Peter Lawrence

Resigned
37 Cole Lane, PlymouthPL21 0PN
Born July 1947
Director
Appointed 02 May 1997
Resigned 26 Apr 1999

NELSON, Brian Richard

Resigned
2 Ardmore Terrace, Co DownBT18 9BH
Born July 1947
Director
Appointed 02 May 1997
Resigned 30 Jun 2001

NELSON, Jill Mcarthur, Mrs.

Resigned
2 Ardmore TerraceBT18 9BH
Born October 1947
Director
Appointed 02 May 1997
Resigned 26 Jun 2000

NIEDERER, Alistair Guy

Resigned
Clandeboye Business Park, BangorBT19 1AR
Born February 1960
Director
Appointed 14 May 2012
Resigned 30 Sept 2016

POWLES, Jason Lee

Resigned
Clandeboye Business Park, BangorBT19 1AR
Born August 1978
Director
Appointed 16 Jul 2015
Resigned 15 Sept 2017

ROBINSON, Richard Ian

Resigned
North Furze Hill Farm, LyntonEX35 6LN
Born September 1946
Director
Appointed 02 May 1997
Resigned 02 Mar 1998

ROEALIN, Thomas

Resigned
Ostermalmsgaten 27, Sweden
Born January 1958
Director
Appointed 24 May 2004
Resigned 11 Jan 2005

SIMS, Matthew John

Resigned
Clandeboye Business Park, BangorBT19 1AR
Born October 1973
Director
Appointed 19 Jul 2016
Resigned 07 Mar 2019

SMITH, Jeffrey

Resigned
Clandeboye Business Park, BangorBT19 1AR
Born April 1948
Director
Appointed 27 Apr 1999
Resigned 31 Mar 2012

WESTINGHOUSE, Timothy Adrian

Resigned
The Hermitays, Bridge WaterTA7 9NN
Born May 1946
Director
Appointed 02 Mar 1999
Resigned 31 Jul 2002

Persons with significant control

1

Bond Street, BristolBS1 3LG

Nature of Control

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

Filing History

122

Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Administrative Restoration Company
23 July 2014
RT01RT01
Gazette Dissolved Compulsary
10 January 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
20 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
18 August 2011
SH19Statement of Capital
Legacy
14 July 2011
CAP-SSCAP-SS
Legacy
14 July 2011
SH20SH20
Resolution
14 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Legacy
1 July 2009
AC(NI)AC(NI)
Legacy
18 May 2009
371S(NI)371S(NI)
Legacy
4 June 2008
371S(NI)371S(NI)
Legacy
2 April 2008
AC(NI)AC(NI)
Legacy
25 May 2007
371S(NI)371S(NI)
Legacy
17 May 2007
AC(NI)AC(NI)
Legacy
17 May 2006
AC(NI)AC(NI)
Legacy
9 May 2006
371S(NI)371S(NI)
Legacy
26 October 2005
AC(NI)AC(NI)
Legacy
27 May 2005
371S(NI)371S(NI)
Legacy
27 May 2005
296(NI)296(NI)
Legacy
27 May 2005
296(NI)296(NI)
Legacy
27 January 2005
296(NI)296(NI)
Legacy
11 September 2004
233(NI)233(NI)
Legacy
11 September 2004
296(NI)296(NI)
Legacy
5 July 2004
296(NI)296(NI)
Legacy
4 June 2004
371S(NI)371S(NI)
Legacy
20 May 2004
411A(NI)411A(NI)
Legacy
20 May 2004
411A(NI)411A(NI)
Legacy
20 May 2004
411A(NI)411A(NI)
Legacy
17 February 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
17 December 2003
402(NI)402(NI)
Legacy
19 November 2003
296(NI)296(NI)
Particulars Of A Mortgage Charge
24 September 2003
402(NI)402(NI)
Legacy
8 May 2003
371S(NI)371S(NI)
Legacy
26 February 2003
AURES(NI)AURES(NI)
Legacy
26 January 2003
AC(NI)AC(NI)
Legacy
18 August 2002
296(NI)296(NI)
Legacy
2 May 2002
371S(NI)371S(NI)
Legacy
17 February 2002
AC(NI)AC(NI)
Legacy
17 July 2001
296(NI)296(NI)
Legacy
21 May 2001
371S(NI)371S(NI)
Legacy
28 April 2001
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
3 November 2000
402(NI)402(NI)
Legacy
13 October 2000
296(NI)296(NI)
Legacy
13 October 2000
296(NI)296(NI)
Legacy
14 September 2000
295(NI)295(NI)
Legacy
14 September 2000
296(NI)296(NI)
Legacy
7 June 2000
371S(NI)371S(NI)
Legacy
9 May 2000
AC(NI)AC(NI)
Legacy
27 October 1999
UDM+A(NI)UDM+A(NI)
Legacy
20 October 1999
CNRES(NI)CNRES(NI)
Legacy
2 June 1999
371S(NI)371S(NI)
Legacy
16 May 1999
AC(NI)AC(NI)
Legacy
11 May 1999
296(NI)296(NI)
Legacy
6 March 1999
296(NI)296(NI)
Legacy
4 November 1998
296(NI)296(NI)
Legacy
4 November 1998
296(NI)296(NI)
Legacy
4 November 1998
296(NI)296(NI)
Legacy
4 November 1998
296(NI)296(NI)
Legacy
4 November 1998
296(NI)296(NI)
Legacy
1 September 1998
296(NI)296(NI)
Legacy
11 June 1998
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
29 August 1997
402(NI)402(NI)
Legacy
15 August 1997
232(NI)232(NI)
Legacy
15 August 1997
G98-2(NI)G98-2(NI)
Legacy
15 August 1997
98(3)(NI)98(3)(NI)
Legacy
15 August 1997
296(NI)296(NI)
Legacy
15 August 1997
296(NI)296(NI)
Legacy
15 August 1997
296(NI)296(NI)
Legacy
15 August 1997
296(NI)296(NI)
Legacy
15 August 1997
296(NI)296(NI)
Legacy
15 August 1997
296(NI)296(NI)
Legacy
15 May 1997
296(NI)296(NI)
Legacy
2 May 1997
MEM(NI)MEM(NI)
Legacy
2 May 1997
ARTS(NI)ARTS(NI)
Legacy
2 May 1997
G21(NI)G21(NI)
Legacy
2 May 1997
G23(NI)G23(NI)