Mobile Media Experiential Limited

DataGardener
live
Micro

Mobile Media Experiential Limited

08506051Private Limited With Share Capital

Enterprise House, Aviation Business Park, Hurn, BH236NW
Incorporated

26/04/2013

Company Age

13 years

Directors

2

Employees

1

SIC Code

73110

Risk

moderate risk

Company Overview

Registration, classification & business activity

Mobile Media Experiential Limited (08506051) is a private limited with share capital incorporated on 26/04/2013 (13 years old) and registered in hurn, BH236NW. The company operates under SIC code 73110 - advertising agencies.

Private Limited With Share Capital
SIC: 73110
Micro
Incorporated 26/04/2013
BH236NW
1 employees

Financial Overview

Total Assets

£7.0K

Liabilities

£634.4K

Net Assets

£-627.4K

Est. Turnover

£19.20M

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

43
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-05-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:24-05-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:14-05-2014
Change Of Name Notice
Category:Change Of Name
Date:14-05-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-09-2013
Incorporation Company
Category:Incorporation
Date:26-04-2013

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date29/09/2026
Filing Date31/07/2025
Latest Accounts31/12/2024

Trading Addresses

Appledram Barns, Birdham Road, Chichester, West Sussex, PO207EQ
Enterprise House, Aviation Business Park, Bournemouth International Airport,, Christchurch, BH236NWRegistered

Contact

Enterprise House, Aviation Business Park, Hurn, BH236NW