-
MTS GLOBAL (EUROPE) LIMITED - Lynton House, 7-12 Tavistock Square, London, United Kingdom
Company Information
- Company registration number
- 07201593
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Lynton House
- 7-12 Tavistock Square
- London
- United Kingdom
- WC1H 9LT Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT UK
Management
- Managing Directors
- BUCKLEY, Gavin
- COZZENS, Tyler Ralph
- FLOURNOY, Mark Joseph
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-24
- Dissolved on
- 2020-09-11
- SIC/NACE
- 63110
Ownership
- Beneficial Owners
- Intuit Limited
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MEDIA TRANSFER SERVICES UK LIMITED
- Filing of Accounts
- Due Date: 2019-04-30
- Last Date: 2017-03-31
- Last Return Made Up To:
- 2013-03-24
- Annual Return
- Due Date: 2020-04-07
- Last Date: 2019-03-24
-
MTS GLOBAL (EUROPE) LIMITED Company Description
- MTS GLOBAL (EUROPE) LIMITED is a ltd registered in United Kingdom with the Company reg no 07201593. Its current trading status is "closed". It was registered 2010-03-24. It was previously called MEDIA TRANSFER SERVICES UK LIMITED. It has declared SIC or NACE codes as "63110". It has 3 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-03-24.It can be contacted at Lynton House .
Get MTS GLOBAL (EUROPE) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mts Global (Europe) Limited - Lynton House, 7-12 Tavistock Square, London, United Kingdom
Did you know? kompany provides original and official company documents for MTS GLOBAL (EUROPE) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-members-return-of-final-meeting (2020-06-11) - LIQ13
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-04-09) - PSC05
-
confirmation-statement-with-updates (2019-04-09) - CS01
-
gazette-notice-compulsory (2019-07-02) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-30) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-08-29) - 600
-
liquidation-voluntary-declaration-of-solvency (2019-08-29) - LIQ01
-
resolution (2019-08-29) - RESOLUTIONS
keyboard_arrow_right 2018
-
resolution (2018-01-03) - RESOLUTIONS
-
legacy (2018-01-03) - AGREEMENT2
-
legacy (2018-01-03) - GUARANTEE2
-
cessation-of-a-person-with-significant-control (2018-03-12) - PSC07
-
gazette-notice-compulsory (2018-03-20) - GAZ1
-
confirmation-statement-with-no-updates (2018-03-26) - CS01
-
gazette-filings-brought-up-to-date (2018-03-27) - DISS40
-
termination-director-company-with-name-termination-date (2018-10-11) - TM01
-
appoint-person-director-company-with-name-date (2018-12-21) - AP01
-
accounts-with-accounts-type-small (2018-03-26) - AA
-
change-account-reference-date-company-current-extended (2018-05-16) - AA01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-06) - CS01
-
termination-director-company-with-name-termination-date (2017-03-02) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-29) - AA
-
appoint-person-director-company-with-name-date (2016-12-23) - AP01
-
mortgage-satisfy-charge-full (2016-09-21) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-30) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-19) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-17) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-02-21) - TM01
-
change-registered-office-address-company-with-date-old-address (2014-01-08) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-03) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-18) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-16) - AA
-
certificate-change-of-name-company (2013-06-03) - CERTNM
-
change-of-name-notice (2013-06-03) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-21) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-30) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-04) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-03-24) - NEWINC