You are here: bizstats.co.uk > a-z index > M list > MP list

Mpl Communications Limited


Mpl Communications started in year 1968 as Private Limited Company with registration number 00944968. The Mpl Communications company has been functioning successfully for 56 years now and its status is active. The firm's office is based in at 1 Soho Square. Postal code: W1D 3BQ.

The firm has 3 directors, namely Lee E., Richard E. and James M.. Of them, James M. has been with the company the longest, being appointed on 30 June 1991 and Lee E. has been with the company for the least time - from 28 July 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mpl Communications Limited Address / Contact

Office Address 1 Soho Square
Office Address2 London
Town
Post code W1D 3BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00944968
Date of Incorporation Mon, 30th Dec 1968
Industry Other publishing activities
End of financial Year 31st March
Company age 56 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Lee E.

Position: Director

Appointed: 28 July 2022

Richard E.

Position: Director

Appointed: 26 January 2011

James M.

Position: Director

Appointed: 30 June 1991

Paul W.

Position: Secretary

Resigned: 23 March 2000

John E.

Position: Director

Resigned: 28 July 2022

Graham J.

Position: Director

Appointed: 21 March 2007

Resigned: 26 January 2011

Jane K.

Position: Director

Appointed: 21 March 2007

Resigned: 16 December 2010

Graham J.

Position: Secretary

Appointed: 02 September 2002

Resigned: 26 January 2011

Lilian M.

Position: Director

Appointed: 02 April 2001

Resigned: 21 March 2007

Colin H.

Position: Secretary

Appointed: 23 March 2000

Resigned: 02 September 2002

Shelagh J.

Position: Director

Appointed: 26 February 1993

Resigned: 31 December 2000

Linda M.

Position: Director

Appointed: 30 June 1991

Resigned: 17 April 1998

Richard O.

Position: Director

Appointed: 30 June 1991

Resigned: 02 July 1993

Paul W.

Position: Director

Appointed: 30 June 1991

Resigned: 21 December 2010

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is James M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

James M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 20th, December 2023
Free Download (14 pages)

Company search

Advertisements