General information

Name:

Masses Ltd

Office Address:

The Barn Meadow Court, Faygate Lane Faygate RH12 4SJ Horsham

Number: 05619755

Incorporation date: 2005-11-11

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Masses Limited has existed in the United Kingdom for at least nineteen years. Started with registration number 05619755 in 2005, the company is located at The Barn Meadow Court, Faygate Lane, Horsham RH12 4SJ. The company's classified under the NACE and SIC code 59111 - Motion picture production activities. The latest filed accounts documents cover the period up to 2022-11-30 and the most recent confirmation statement was filed on 2023-10-20.

John M. and Bruce W. are listed as enterprise's directors and have been expanding the company since 2005-11-11.

Bruce W. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

John M.

Role: Director

Appointed: 11 November 2005

Latest update: 6 February 2024

Bruce W.

Role: Director

Appointed: 11 November 2005

Latest update: 6 February 2024

People with significant control

Bruce W.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Mark N.
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 03 November 2024
Confirmation statement last made up date 20 October 2023
Annual Accounts 15th August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 15th August 2014
Annual Accounts 6th August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 6th August 2015
Annual Accounts 8th August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 8th August 2016
Annual Accounts 10th July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 10th July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts 3rd June 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 3rd June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 2022-11-30 (AA)
filed on: 12th, July 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Anova House Wickhurst Lane Broadbridge Heath

Post code:

RH12 3LZ

City / Town:

Horsham

HQ address,
2013

Address:

Anova House Wickhurst Lane Broadbridge Heath

Post code:

RH12 3LZ

City / Town:

Horsham

HQ address,
2014

Address:

Anova House Wickhurst Lane Broadbridge Heath

Post code:

RH12 3LZ

City / Town:

Horsham

HQ address,
2015

Address:

Anova House Wickhurst Lane Broadbridge Heath

Post code:

RH12 3LZ

City / Town:

Horsham

HQ address,
2016

Address:

Anova House Wickhurst Lane Broadbridge Heath

Post code:

RH12 3LZ

City / Town:

Horsham

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
18
Company Age

Closest Companies - by postcode