About

Registered Number: 04552219
Date of Incorporation: 03/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Regina House, 124 Finchley Road, London, NW3 5JS

 

Based in London, The Messaging Centre Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at The Messaging Centre Ltd. The current directors of The Messaging Centre Ltd are listed as Tanner, Peter, Tanner, Peter Louis, Tanner, Jennifer Natalie, Harris & Trotter Services Limited, Hartrott Nominees Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANNER, Peter Louis 28 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TANNER, Peter 03 October 2011 - 1
TANNER, Jennifer Natalie 28 April 2003 22 September 2004 1
HARRIS & TROTTER SERVICES LIMITED 23 September 2004 30 April 2007 1
HARTROTT NOMINEES LTD 30 April 2007 03 October 2011 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 12 October 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 16 October 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 18 September 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 30 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 24 December 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 18 October 2012
AD01 - Change of registered office address 12 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 24 October 2011
TM02 - Termination of appointment of secretary 24 October 2011
AP03 - Appointment of secretary 24 October 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AD01 - Change of registered office address 16 December 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 18 December 2009
CH04 - Change of particulars for corporate secretary 18 December 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 05 January 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 19 October 2005
363s - Annual Return 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 09 October 2003
225 - Change of Accounting Reference Date 24 July 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
MEM/ARTS - N/A 14 May 2003
CERTNM - Change of name certificate 02 May 2003
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.