About

Registered Number: 03943617
Date of Incorporation: 09/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Kemp House, 152-160 City Road, London, EC1V 2NX

 

Mtivity Ltd was founded on 09 March 2000 and are based in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of Mtivity Ltd are listed as Kremer, Patrick, Mason, James, Baxter, Ian William, Cameron, Ian Fergus, Colaluca, Peter, Collis, John Matthew Leigh, Kahrl, Thomas, Lewis, Robert Reese, Mason, James, Minas, Chris, Mishon, Clive Richard, Nicolas, Christophe, Soames, Gerard Courtnay, Taylor, Ian Richard, Walker, Robert, Williams, Shaun.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KREMER, Patrick 15 December 2003 - 1
MASON, James 14 June 2014 - 1
BAXTER, Ian William 18 April 2000 21 August 2000 1
CAMERON, Ian Fergus 21 October 2011 21 July 2013 1
COLALUCA, Peter 12 October 2005 19 May 2009 1
COLLIS, John Matthew Leigh 16 February 2001 12 April 2001 1
KAHRL, Thomas 12 April 2001 12 December 2003 1
LEWIS, Robert Reese 18 July 2000 21 September 2000 1
MASON, James 12 December 2003 24 August 2004 1
MINAS, Chris 14 February 2003 14 February 2003 1
MISHON, Clive Richard 15 December 2003 14 January 2005 1
NICOLAS, Christophe 11 April 2000 06 November 2000 1
SOAMES, Gerard Courtnay 22 May 2000 19 January 2001 1
TAYLOR, Ian Richard 14 January 2005 23 June 2005 1
WALKER, Robert 31 January 2008 01 October 2010 1
WILLIAMS, Shaun 15 June 2000 16 January 2001 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
AA - Annual Accounts 30 March 2020
DISS40 - Notice of striking-off action discontinued 24 March 2020
CS01 - N/A 23 March 2020
TM01 - Termination of appointment of director 23 March 2020
DISS16(SOAS) - N/A 01 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 25 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 07 March 2016
DISS40 - Notice of striking-off action discontinued 30 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AD01 - Change of registered office address 27 May 2015
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 18 March 2015
AP01 - Appointment of director 18 March 2015
CH01 - Change of particulars for director 18 March 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 14 March 2014
TM01 - Termination of appointment of director 27 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 16 March 2012
AP01 - Appointment of director 01 December 2011
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 16 June 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
SH01 - Return of Allotment of shares 11 January 2011
AA - Annual Accounts 01 November 2010
TM01 - Termination of appointment of director 22 October 2010
AR01 - Annual Return 23 March 2010
SH01 - Return of Allotment of shares 19 November 2009
AA - Annual Accounts 31 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2009
RESOLUTIONS - N/A 29 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2009
123 - Notice of increase in nominal capital 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
363a - Annual Return 04 April 2009
RESOLUTIONS - N/A 16 March 2009
RESOLUTIONS - N/A 15 September 2008
123 - Notice of increase in nominal capital 15 September 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
395 - Particulars of a mortgage or charge 06 November 2007
AA - Annual Accounts 03 November 2007
RESOLUTIONS - N/A 17 August 2007
RESOLUTIONS - N/A 17 August 2007
RESOLUTIONS - N/A 17 August 2007
RESOLUTIONS - N/A 17 August 2007
RESOLUTIONS - N/A 17 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2007
123 - Notice of increase in nominal capital 17 August 2007
363s - Annual Return 02 April 2007
288a - Notice of appointment of directors or secretaries 10 November 2006
AA - Annual Accounts 04 November 2006
RESOLUTIONS - N/A 18 August 2006
RESOLUTIONS - N/A 18 August 2006
RESOLUTIONS - N/A 18 August 2006
RESOLUTIONS - N/A 18 August 2006
123 - Notice of increase in nominal capital 18 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2006
363s - Annual Return 19 June 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
287 - Change in situation or address of Registered Office 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
AA - Annual Accounts 07 October 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
RESOLUTIONS - N/A 25 July 2005
RESOLUTIONS - N/A 25 July 2005
RESOLUTIONS - N/A 25 July 2005
RESOLUTIONS - N/A 25 July 2005
RESOLUTIONS - N/A 25 July 2005
RESOLUTIONS - N/A 25 July 2005
RESOLUTIONS - N/A 25 July 2005
RESOLUTIONS - N/A 25 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2005
123 - Notice of increase in nominal capital 25 July 2005
128(4) - Notice of assignment of name or new name to any class of shares 25 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
RESOLUTIONS - N/A 15 June 2005
RESOLUTIONS - N/A 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2005
128(4) - Notice of assignment of name or new name to any class of shares 15 June 2005
128(3) - Statement of particulars of variation of rights attached to shares 15 June 2005
363s - Annual Return 08 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2005
363s - Annual Return 27 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
AA - Annual Accounts 02 November 2004
RESOLUTIONS - N/A 04 October 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
363s - Annual Return 21 June 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
225 - Change of Accounting Reference Date 17 January 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
395 - Particulars of a mortgage or charge 27 November 2003
AA - Annual Accounts 30 September 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
363s - Annual Return 16 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
AA - Annual Accounts 17 February 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 September 2002
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 September 2002
1.4 - Notice of completion of voluntary arrangement 24 September 2002
CERTNM - Change of name certificate 18 June 2002
287 - Change in situation or address of Registered Office 22 May 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 18 December 2001
123 - Notice of increase in nominal capital 11 October 2001
123 - Notice of increase in nominal capital 11 October 2001
363s - Annual Return 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
287 - Change in situation or address of Registered Office 26 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
1.1 - Report of meeting approving voluntary arrangement 27 June 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
395 - Particulars of a mortgage or charge 04 January 2001
395 - Particulars of a mortgage or charge 04 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
RESOLUTIONS - N/A 19 May 2000
RESOLUTIONS - N/A 19 May 2000
RESOLUTIONS - N/A 19 May 2000
RESOLUTIONS - N/A 19 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
CERTNM - Change of name certificate 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2000
RESOLUTIONS - N/A 03 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 April 2000
123 - Notice of increase in nominal capital 17 April 2000
123 - Notice of increase in nominal capital 17 April 2000
287 - Change in situation or address of Registered Office 17 April 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 October 2007 Outstanding

N/A

Debenture 21 November 2003 Fully Satisfied

N/A

Rent deposit deed 20 December 2000 Fully Satisfied

N/A

Rent deposit deed 20 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.