About

Registered Number: 02107327
Date of Incorporation: 06/03/1987 (38 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, W12 7FR,

 

Mslgroup London Ltd was registered on 06 March 1987 and are based in London, England And Wales, it's status is listed as "Active". We don't currently know the number of employees at Mslgroup London Ltd. The companies directors are listed as Muwanga, Philippa, Dumouchel, Patrick, Mccafferty, Chris Geoffrey, Bailey, Sarah Anne, Basran, Raj, Davis, Robert, Munis, Joanne, Raj, Nicola, Walls Eckley, Gillian, Walls Eckley, Gillian, Cohen, Fiona, De Leschery, Karen Sue, Edmond, Janet Rose, Elliot, Jackie, Fordham-moss, Timothy Blaise, Godman, Howard, Handel, Kleshna Amanda Irene, Hass, Mark, Kempe, Anders, Miller, Peter James, Morley, Timothy John, Parsons, James Fillmore, Stanton, Edward M, Steel, Henrietta, Stewart, Kirk Taylor, Sutherland, Alasdair Douglas Scott, Walsh, Kelly Anne, Wilson, Stuart James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUMOUCHEL, Patrick 14 January 2020 - 1
MCCAFFERTY, Chris Geoffrey 14 January 2020 - 1
COHEN, Fiona 16 December 1994 01 April 1998 1
DE LESCHERY, Karen Sue N/A 01 April 1998 1
EDMOND, Janet Rose N/A 10 November 1996 1
ELLIOT, Jackie N/A 28 September 2001 1
FORDHAM-MOSS, Timothy Blaise 03 December 1996 01 April 1998 1
GODMAN, Howard 17 January 1996 12 November 1997 1
HANDEL, Kleshna Amanda Irene 01 April 1998 01 August 1999 1
HASS, Mark 14 February 2007 06 March 2009 1
KEMPE, Anders 19 February 2010 11 January 2016 1
MILLER, Peter James 16 April 2008 21 November 2016 1
MORLEY, Timothy John 03 December 1996 31 March 2008 1
PARSONS, James Fillmore 26 May 2016 16 May 2019 1
STANTON, Edward M N/A 01 July 1993 1
STEEL, Henrietta 16 December 1994 12 November 1997 1
STEWART, Kirk Taylor 01 July 1993 30 June 1997 1
SUTHERLAND, Alasdair Douglas Scott N/A 31 December 2003 1
WALSH, Kelly Anne 01 March 2010 22 August 2014 1
WILSON, Stuart James 14 April 2008 29 December 2009 1
Secretary Name Appointed Resigned Total Appointments
MUWANGA, Philippa 16 June 2020 - 1
BAILEY, Sarah Anne 13 January 2014 02 April 2015 1
BASRAN, Raj 07 February 2012 18 January 2017 1
DAVIS, Robert 03 November 2010 13 April 2011 1
MUNIS, Joanne 07 April 2015 16 June 2020 1
RAJ, Nicola 07 June 2017 15 February 2019 1
WALLS ECKLEY, Gillian 17 May 2012 29 November 2013 1
WALLS ECKLEY, Gillian 13 April 2011 07 February 2012 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
TM02 - Termination of appointment of secretary 24 June 2020
AP03 - Appointment of secretary 24 June 2020
AP01 - Appointment of director 20 January 2020
AP01 - Appointment of director 15 January 2020
TM01 - Termination of appointment of director 02 December 2019
PSC05 - N/A 11 September 2019
AA - Annual Accounts 09 July 2019
TM01 - Termination of appointment of director 24 June 2019
CS01 - N/A 14 June 2019
AP01 - Appointment of director 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
TM02 - Termination of appointment of secretary 28 February 2019
AD01 - Change of registered office address 20 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 14 June 2017
AP03 - Appointment of secretary 12 June 2017
AP01 - Appointment of director 21 April 2017
TM02 - Termination of appointment of secretary 26 January 2017
TM01 - Termination of appointment of director 01 December 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 14 June 2016
AP01 - Appointment of director 31 May 2016
TM01 - Termination of appointment of director 17 February 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 24 June 2015
TM02 - Termination of appointment of secretary 10 April 2015
AP03 - Appointment of secretary 10 April 2015
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 24 September 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 25 June 2014
AP03 - Appointment of secretary 26 February 2014
RESOLUTIONS - N/A 02 December 2013
AUD - Auditor's letter of resignation 02 December 2013
TM02 - Termination of appointment of secretary 02 December 2013
AUD - Auditor's letter of resignation 17 September 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 02 July 2012
AP03 - Appointment of secretary 17 May 2012
AP03 - Appointment of secretary 07 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 05 July 2011
AP03 - Appointment of secretary 13 May 2011
TM02 - Termination of appointment of secretary 13 May 2011
CERTNM - Change of name certificate 20 April 2011
RESOLUTIONS - N/A 12 April 2011
CONNOT - N/A 12 April 2011
AP03 - Appointment of secretary 05 November 2010
TM02 - Termination of appointment of secretary 04 November 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH03 - Change of particulars for secretary 08 July 2010
AA - Annual Accounts 06 July 2010
AP01 - Appointment of director 09 March 2010
AP01 - Appointment of director 09 March 2010
TM01 - Termination of appointment of director 20 January 2010
TM02 - Termination of appointment of secretary 16 November 2009
RESOLUTIONS - N/A 20 October 2009
MEM/ARTS - N/A 20 October 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 18 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
AA - Annual Accounts 02 April 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
AA - Annual Accounts 13 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
363a - Annual Return 19 June 2007
RESOLUTIONS - N/A 18 June 2007
RESOLUTIONS - N/A 18 June 2007
RESOLUTIONS - N/A 18 June 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
AA - Annual Accounts 16 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
363a - Annual Return 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
AA - Annual Accounts 10 May 2006
AUD - Auditor's letter of resignation 27 March 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
363s - Annual Return 29 June 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
AA - Annual Accounts 06 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2003
363s - Annual Return 07 July 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
MISC - Miscellaneous document 15 August 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 25 June 2002
287 - Change in situation or address of Registered Office 19 June 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 19 June 2000
AA - Annual Accounts 26 October 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
363s - Annual Return 08 July 1999
363s - Annual Return 26 June 1998
AA - Annual Accounts 07 May 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 15 August 1997
363s - Annual Return 24 June 1997
AA - Annual Accounts 23 April 1997
288a - Notice of appointment of directors or secretaries 24 December 1996
288a - Notice of appointment of directors or secretaries 24 December 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
AA - Annual Accounts 26 September 1996
363s - Annual Return 28 June 1996
288 - N/A 28 June 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
AA - Annual Accounts 31 October 1995
287 - Change in situation or address of Registered Office 25 September 1995
363s - Annual Return 18 July 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 30 June 1994
288 - N/A 08 January 1994
288 - N/A 16 November 1993
AA - Annual Accounts 02 September 1993
363s - Annual Return 05 July 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 11 June 1992
AA - Annual Accounts 28 November 1991
363a - Annual Return 19 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
CERTNM - Change of name certificate 06 December 1990
288 - N/A 28 November 1990
AA - Annual Accounts 28 November 1990
363 - Annual Return 28 November 1990
287 - Change in situation or address of Registered Office 28 November 1990
288 - N/A 20 February 1990
AA - Annual Accounts 23 November 1989
363 - Annual Return 23 November 1989
288 - N/A 23 August 1989
AA - Annual Accounts 11 November 1988
363 - Annual Return 11 November 1988
288 - N/A 26 September 1988
288 - N/A 26 September 1988
RESOLUTIONS - N/A 24 August 1988
288 - N/A 03 August 1988
288 - N/A 03 August 1988
288 - N/A 22 July 1988
288 - N/A 22 July 1988
CERTNM - Change of name certificate 05 January 1988
288 - N/A 05 January 1988
288 - N/A 24 September 1987
RESOLUTIONS - N/A 07 August 1987
287 - Change in situation or address of Registered Office 09 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 July 1987
CERTNM - Change of name certificate 01 April 1987
CERTINC - N/A 06 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.