About

Registered Number: 05313963
Date of Incorporation: 15/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Moorgate House, 7b Station Road West, Oxted, Surrey, RH8 9EE

 

Mvine Ltd was registered on 15 December 2004, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The business has 4 directors listed as Joshi, Frank Freddy, Archer, Michael John, Stanton-downes, Stephen, Hutchinson, James Philip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, James Philip 15 December 2004 16 December 2004 1
Secretary Name Appointed Resigned Total Appointments
JOSHI, Frank Freddy 31 January 2015 - 1
ARCHER, Michael John 15 December 2004 05 July 2013 1
STANTON-DOWNES, Stephen 05 July 2013 31 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 20 December 2018
PSC04 - N/A 15 May 2018
CS01 - N/A 11 May 2018
SH01 - Return of Allotment of shares 10 May 2018
CH01 - Change of particulars for director 10 May 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 10 February 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 15 December 2015
AP03 - Appointment of secretary 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 06 March 2014
CH03 - Change of particulars for secretary 05 March 2014
CH01 - Change of particulars for director 05 March 2014
CH01 - Change of particulars for director 05 March 2014
AD01 - Change of registered office address 06 February 2014
AA - Annual Accounts 08 October 2013
AP03 - Appointment of secretary 05 July 2013
TM02 - Termination of appointment of secretary 05 July 2013
AD01 - Change of registered office address 24 May 2013
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 30 November 2012
AA - Annual Accounts 16 November 2012
CH01 - Change of particulars for director 03 April 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 22 December 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 19 February 2009
363s - Annual Return 23 April 2008
AA - Annual Accounts 02 February 2008
287 - Change in situation or address of Registered Office 25 March 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 09 February 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
RESOLUTIONS - N/A 31 August 2006
MEM/ARTS - N/A 31 August 2006
363s - Annual Return 25 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2006
225 - Change of Accounting Reference Date 28 December 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
NEWINC - New incorporation documents 15 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.