Company NameMTM Legal Limited
Company StatusDissolved
Company Number03151375
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)
Previous NamesMarketing Communications Africa Limited and Charterhouse Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Robert Thompson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(12 years, 8 months after company formation)
Appointment Duration14 years, 8 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Murphy Thompson Moore Llp 3rd Floor
82 King Street
Manchester
M2 4WQ
Director NameMr Douglas Ronald Murphy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2009(12 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Murphy Thompson Moore Llp 3rd Floor
82 King Street
Manchester
M2 4WQ
Director NameMr Carey John Fletcher
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address67 West Farm Avenue
Ashtead
Surrey
KT21 2JZ
Director NameJohn Nicol Page
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address33 Farm Way
Northwood
Middlesex
HA6 3EE
Secretary NameJohn Nicol Page
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address33 Farm Way
Northwood
Middlesex
HA6 3EE
Director NameEnergize Consulting Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence Address22 Nash Street
Royce Place
Manchester
M15 5NZ
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Director NameEnergize Director Ltd (Corporation)
StatusResigned
Appointed17 July 1996(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1998)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
Lancashire
M2 4EG
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed17 July 1996(5 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 26 July 2007)
Correspondence Address49 King Street
Manchester
M2 7AY
Director NameEnergize Limited (Corporation)
StatusResigned
Appointed01 July 1998(2 years, 5 months after company formation)
Appointment Duration9 years (resigned 26 July 2007)
Correspondence Address49 King Street
Manchester
Greater Manchester
M2 7AY
Director NameMTM Director Limited (Corporation)
StatusResigned
Appointed26 July 2007(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2008)
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ
Secretary NameMTM Secretary Limited (Corporation)
StatusResigned
Appointed26 July 2007(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2008)
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ

Location

Registered AddressC/O Murphy Thompson Moore Llp 3rd Floor
82 King Street
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Castlefield Secretaries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
6 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
5 October 2017Change of details for Mr Stephen Robert Thompson as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Change of details for Mr Stephen Robert Thompson as a person with significant control on 5 October 2017 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
10 October 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
10 October 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
12 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
15 February 2013Director's details changed for Mr Stephen Robert Thompson on 1 February 2013 (2 pages)
15 February 2013Director's details changed for Mr Stephen Robert Thompson on 1 February 2013 (2 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
15 February 2013Director's details changed for Mr Stephen Robert Thompson on 1 February 2013 (2 pages)
9 July 2012Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
9 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 May 2011Director's details changed for Mr Douglas Ronald Murphy on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Douglas Ronald Murphy on 18 May 2011 (2 pages)
4 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
6 January 2011Amended accounts made up to 31 January 2009 (3 pages)
6 January 2011Amended accounts made up to 31 January 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Stephen Robert Thompson on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mr Stephen Robert Thompson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Stephen Robert Thompson on 5 February 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
15 September 2009Amended accounts made up to 31 January 2008 (4 pages)
15 September 2009Amended accounts made up to 31 January 2008 (4 pages)
24 July 2009Director's change of particulars / douglas murphy / 24/07/2009 (1 page)
24 July 2009Director's change of particulars / douglas murphy / 24/07/2009 (1 page)
27 May 2009Director appointed mr doug murphy (1 page)
27 May 2009Director appointed mr doug murphy (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Return made up to 26/01/09; full list of members (3 pages)
26 January 2009Location of register of members (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Return made up to 26/01/09; full list of members (3 pages)
15 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
15 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
29 October 2008Appointment terminated secretary mtm secretary LIMITED (1 page)
29 October 2008Appointment terminated director mtm director LIMITED (1 page)
29 October 2008Appointment terminated director mtm director LIMITED (1 page)
29 October 2008Appointment terminated secretary mtm secretary LIMITED (1 page)
29 October 2008Director appointed mr stephen robert thompson (1 page)
29 October 2008Director appointed mr stephen robert thompson (1 page)
21 May 2008Secretary's change of particulars / mtm secretary LIMITED / 21/05/2008 (1 page)
21 May 2008Registered office changed on 21/05/2008 from 49 king street manchester M2 7AY (1 page)
21 May 2008Secretary's change of particulars / mtm secretary LIMITED / 21/05/2008 (1 page)
21 May 2008Registered office changed on 21/05/2008 from 49 king street manchester M2 7AY (1 page)
21 May 2008Director's change of particulars / mtm director LIMITED / 21/05/2008 (1 page)
21 May 2008Director's change of particulars / mtm director LIMITED / 21/05/2008 (1 page)
19 February 2008Return made up to 26/01/08; full list of members (2 pages)
19 February 2008Return made up to 26/01/08; full list of members (2 pages)
22 December 2007Ad 06/08/07--------- £ si 21@1=21 £ ic 2/23 (2 pages)
22 December 2007Ad 06/08/07--------- £ si 21@1=21 £ ic 2/23 (2 pages)
15 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2007Nc inc already adjusted 06/08/07 (1 page)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2007Nc inc already adjusted 06/08/07 (1 page)
1 August 2007Company name changed charterhouse investments LIMITED\certificate issued on 01/08/07 (2 pages)
1 August 2007Company name changed charterhouse investments LIMITED\certificate issued on 01/08/07 (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
8 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
8 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
22 February 2007Location of debenture register (1 page)
22 February 2007Return made up to 26/01/07; full list of members (2 pages)
22 February 2007Location of register of members (1 page)
22 February 2007Location of debenture register (1 page)
22 February 2007Location of register of members (1 page)
22 February 2007Return made up to 26/01/07; full list of members (2 pages)
23 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
23 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
26 June 2006Director's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
20 March 2006Registered office changed on 20/03/06 from: 31 buxton road stockport cheshire SK2 6LS (1 page)
20 March 2006Registered office changed on 20/03/06 from: 31 buxton road stockport cheshire SK2 6LS (1 page)
23 February 2006Return made up to 26/01/06; full list of members (2 pages)
23 February 2006Return made up to 26/01/06; full list of members (2 pages)
23 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
23 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
2 March 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 March 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
16 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
12 May 2004Registered office changed on 12/05/04 from: 73-75 princess street st peters square manchester M2 4EG (1 page)
12 May 2004Registered office changed on 12/05/04 from: 73-75 princess street st peters square manchester M2 4EG (1 page)
30 March 2004Return made up to 26/01/04; full list of members (2 pages)
30 March 2004Return made up to 26/01/04; full list of members (2 pages)
7 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
7 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
19 March 2003Return made up to 26/01/03; full list of members (2 pages)
19 March 2003Return made up to 26/01/03; full list of members (2 pages)
10 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
10 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
4 February 2002Return made up to 26/01/02; full list of members (6 pages)
4 February 2002Return made up to 26/01/02; full list of members (6 pages)
20 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
20 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
29 January 2001Return made up to 26/01/01; full list of members (6 pages)
29 January 2001Return made up to 26/01/01; full list of members (6 pages)
14 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
14 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
1 February 2000Return made up to 26/01/00; full list of members (6 pages)
1 February 2000Return made up to 26/01/00; full list of members (6 pages)
24 December 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
24 December 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
10 June 1999Return made up to 26/01/99; no change of members (4 pages)
10 June 1999Return made up to 26/01/99; no change of members (4 pages)
25 September 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
25 September 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
12 May 1998Return made up to 26/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/98
(4 pages)
12 May 1998Return made up to 26/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/98
(4 pages)
24 November 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
24 November 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
26 February 1997Return made up to 26/01/97; full list of members (6 pages)
26 February 1997Return made up to 26/01/97; full list of members (6 pages)
13 February 1997Company name changed marketing communications africa LIMITED\certificate issued on 14/02/97 (2 pages)
13 February 1997Company name changed marketing communications africa LIMITED\certificate issued on 14/02/97 (2 pages)
10 September 1996New secretary appointed (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
10 September 1996New secretary appointed (2 pages)
10 September 1996New director appointed (1 page)
10 September 1996Registered office changed on 10/09/96 from: 33 farm way northwood middlesex HA6 3EE (1 page)
10 September 1996Secretary resigned;director resigned (2 pages)
10 September 1996Registered office changed on 10/09/96 from: 33 farm way northwood middlesex HA6 3EE (1 page)
10 September 1996New director appointed (1 page)
10 September 1996Secretary resigned;director resigned (2 pages)
16 February 1996Secretary resigned (1 page)
16 February 1996Registered office changed on 16/02/96 from: 66 hale road hale altrincham cheshire WA15 9HS (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996Director resigned (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New secretary appointed;new director appointed (1 page)
16 February 1996Registered office changed on 16/02/96 from: 66 hale road hale altrincham cheshire WA15 9HS (1 page)
16 February 1996New secretary appointed;new director appointed (1 page)
16 February 1996Director resigned (2 pages)
16 February 1996Secretary resigned (1 page)
26 January 1996Incorporation (14 pages)
26 January 1996Incorporation (14 pages)