About

Registered Number: 07299920
Date of Incorporation: 30/06/2010 (14 years and 6 months ago)
Company Status: Active
Registered Address: 132a Webber Street, London, SE1 0QL,

 

Founded in 2010, Mediamorph Europe Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Jarvi, Kent, Gardos, Robert, Jarvi, Kent, Pearce, Michael Allen, Martin, Tony, Rottach, Timothy Martin, Drosin, Allison Michelle, Gardos, Rob, Gellman, Scott Alexander, Martin, Tony P, Rottach, Timothy Martin, Sid, Michael are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDOS, Robert 22 July 2014 - 1
JARVI, Kent 19 August 2014 - 1
PEARCE, Michael Allen 29 May 2014 - 1
DROSIN, Allison Michelle 30 June 2012 29 May 2014 1
GARDOS, Rob 08 April 2014 08 April 2014 1
GELLMAN, Scott Alexander 01 January 2014 08 August 2014 1
MARTIN, Tony P 30 June 2010 30 June 2012 1
ROTTACH, Timothy Martin 28 May 2012 11 September 2013 1
SID, Michael 30 June 2010 22 July 2014 1
Secretary Name Appointed Resigned Total Appointments
JARVI, Kent 11 September 2013 - 1
MARTIN, Tony 30 June 2010 30 June 2012 1
ROTTACH, Timothy Martin 30 June 2012 11 September 2013 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 July 2019
CH03 - Change of particulars for secretary 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
AD01 - Change of registered office address 11 June 2019
AAMD - Amended Accounts 11 April 2019
DISS40 - Notice of striking-off action discontinued 22 December 2018
AA - Annual Accounts 19 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 27 September 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 20 July 2016
AD01 - Change of registered office address 18 July 2016
AA - Annual Accounts 29 September 2015
CH01 - Change of particulars for director 29 September 2015
CH03 - Change of particulars for secretary 29 September 2015
CH01 - Change of particulars for director 29 September 2015
CH01 - Change of particulars for director 29 September 2015
AD01 - Change of registered office address 29 September 2015
CH01 - Change of particulars for director 29 September 2015
CH01 - Change of particulars for director 29 September 2015
CH01 - Change of particulars for director 29 September 2015
AD01 - Change of registered office address 29 September 2015
AR01 - Annual Return 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
AP03 - Appointment of secretary 11 August 2015
AP01 - Appointment of director 10 August 2015
TM02 - Termination of appointment of secretary 07 August 2015
CH01 - Change of particulars for director 06 August 2015
CH01 - Change of particulars for director 06 August 2015
AP01 - Appointment of director 06 August 2015
CH03 - Change of particulars for secretary 06 August 2015
AD01 - Change of registered office address 06 August 2015
AD01 - Change of registered office address 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
AA01 - Change of accounting reference date 17 March 2015
AR01 - Annual Return 19 September 2014
TM01 - Termination of appointment of director 04 September 2014
AP01 - Appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
AP01 - Appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
TM01 - Termination of appointment of director 29 May 2014
AAMD - Amended Accounts 28 April 2014
AAMD - Amended Accounts 28 April 2014
AD01 - Change of registered office address 17 April 2014
AP01 - Appointment of director 15 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
AP01 - Appointment of director 04 July 2012
AP03 - Appointment of secretary 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
TM02 - Termination of appointment of secretary 03 July 2012
CH01 - Change of particulars for director 02 July 2012
AP01 - Appointment of director 07 June 2012
AA - Annual Accounts 12 January 2012
AD01 - Change of registered office address 12 January 2012
DISS40 - Notice of striking-off action discontinued 29 October 2011
AR01 - Annual Return 27 October 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
NEWINC - New incorporation documents 30 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.