About

Registered Number: 07800208
Date of Incorporation: 06/10/2011 (13 years and 6 months ago)
Company Status: Active
Registered Address: 21 Stephen Street, 4th Floor, London, W1T 1LN,

 

Massive Interactive Media Ltd was registered on 06 October 2011 and has its registered office in London. The companies directors are listed as Crispino, Anthony Donato, Downey, Ronald Walton, Marini, Andrea, Pyne Iv, George Francis, Rinaudo, Giampiero, Roth, Jeffrey Gordon, Alner, Christopher David, Ellis, Derek Raymond in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRISPINO, Anthony Donato 14 November 2019 - 1
DOWNEY, Ronald Walton 06 October 2011 - 1
MARINI, Andrea 14 November 2019 - 1
PYNE IV, George Francis 14 November 2019 - 1
RINAUDO, Giampiero 14 November 2019 - 1
ROTH, Jeffrey Gordon 14 November 2019 - 1
ELLIS, Derek Raymond 06 October 2011 30 September 2013 1
Secretary Name Appointed Resigned Total Appointments
ALNER, Christopher David 10 October 2011 31 May 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 05 December 2019
AP01 - Appointment of director 05 December 2019
AP01 - Appointment of director 05 December 2019
AP01 - Appointment of director 05 December 2019
AP01 - Appointment of director 05 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 08 October 2019
MR01 - N/A 10 April 2019
MR01 - N/A 02 April 2019
PSC01 - N/A 05 March 2019
PSC02 - N/A 05 March 2019
RESOLUTIONS - N/A 27 February 2019
PSC07 - N/A 26 February 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 02 October 2018
AD01 - Change of registered office address 26 January 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 21 July 2017
RP04CS01 - N/A 09 April 2017
MR04 - N/A 04 March 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 12 October 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 03 November 2015
SH01 - Return of Allotment of shares 09 February 2015
SH01 - Return of Allotment of shares 09 February 2015
AUD - Auditor's letter of resignation 28 January 2015
AR01 - Annual Return 06 January 2015
AD01 - Change of registered office address 11 November 2014
AA - Annual Accounts 07 October 2014
AA01 - Change of accounting reference date 14 March 2014
AR01 - Annual Return 15 November 2013
TM01 - Termination of appointment of director 17 October 2013
AA - Annual Accounts 27 March 2013
AA01 - Change of accounting reference date 20 March 2013
AR01 - Annual Return 19 February 2013
TM02 - Termination of appointment of secretary 18 February 2013
MG01 - Particulars of a mortgage or charge 31 March 2012
AP03 - Appointment of secretary 25 November 2011
NEWINC - New incorporation documents 06 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2019 Outstanding

N/A

A registered charge 26 March 2019 Outstanding

N/A

Debenture 30 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.