Active
Company Information for MARQUEE ARTS LIMITED
Figurit Niddry Lodge, 51 Holland Street, Kensington, LONDON, W8 7JB,
|
Company Registration Number
10135029
Private Limited Company
Active |
Company Name | |
---|---|
MARQUEE ARTS LIMITED | |
Legal Registered Office | |
Figurit Niddry Lodge 51 Holland Street Kensington LONDON W8 7JB | |
Company Number | 10135029 | |
---|---|---|
Company ID Number | 10135029 | |
Date formed | 2016-04-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-03-31 | |
Return next due | 2025-04-14 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB254252322 |
Last Datalog update: | 2024-04-15 15:04:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE ESTHER MURPHY |
||
SIMON GEOFFREY WALKER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SQUAWKA LTD | Director | 2016-04-26 | CURRENT | 2012-11-30 | Liquidation | |
CAROLINE MURPHY LIMITED | Director | 2014-07-10 | CURRENT | 2014-07-10 | Active - Proposal to Strike off | |
COUNTRYLINE MEDIA LIMITED | Director | 2016-09-05 | CURRENT | 2016-09-05 | Active | |
INSPORTIVE LIMITED | Director | 2011-11-14 | CURRENT | 2011-11-14 | Active - Proposal to Strike off | |
LEARN HOME SWAP LIMITED | Director | 2011-05-26 | CURRENT | 2011-05-26 | Dissolved 2013-10-08 | |
LUXE HOME SWAP LIMITED | Director | 2011-05-26 | CURRENT | 2011-05-26 | Dissolved 2013-10-08 | |
MAIDTHORN LIMITED | Director | 2008-09-29 | CURRENT | 2008-09-29 | Active | |
SWIFT (SALTERNS WAY) LIMITED | Director | 2008-02-26 | CURRENT | 2008-02-26 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR SIMON GEOFFREY WALKER | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
22/02/24 STATEMENT OF CAPITAL GBP 6328.005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 101350290002 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101350290001 | ||
APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MAYO KELLY GROOCOCK | ||
DIRECTOR APPOINTED MS KARIN HEIJINK | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
CESSATION OF MARC KIRSCHNER AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of United Media S. R.L., as a person with significant control on 2021-11-02 | ||
Notification of Viasat World Limited, as a person with significant control on 2021-11-02 | ||
DIRECTOR APPOINTED MR NIALL CURRAN | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC DAVID KIRSCHNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MS VICTORIYA BOKLAG | |
AP01 | DIRECTOR APPOINTED MR HENRY PROCKTER STOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE ESTHER MURPHY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES | |
PSC04 | Change of details for Mr Simon Geoffrey Walker as a person with significant control on 2021-03-18 | |
PSC04 | Change of details for Mr Marc Kirschner as a person with significant control on 2016-04-20 | |
CH01 | Director's details changed for Mr Simon Geoffrey Walker on 2021-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/21 FROM Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
SH01 | 03/07/20 STATEMENT OF CAPITAL GBP 1370.802 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES | |
PSC04 | Change of details for Mr Marc Kirschner as a person with significant control on 2020-07-26 | |
SH01 | 28/06/19 STATEMENT OF CAPITAL GBP 1330.859 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101350290001 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 30/04/18 STATEMENT OF CAPITAL;GBP 1134.716 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES | |
SH01 | 29/03/18 STATEMENT OF CAPITAL GBP 1121896 | |
SH01 | 04/04/18 STATEMENT OF CAPITAL GBP 1134.716 | |
AP01 | DIRECTOR APPOINTED MS CAROLINE ESTHER MURPHY | |
LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 1100.001 | |
SH01 | 01/06/17 STATEMENT OF CAPITAL GBP 1100.001 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 1093.334 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
SH02 | Sub-division of shares on 2017-03-21 | |
SH01 | 03/04/17 STATEMENT OF CAPITAL GBP 1093.333 | |
SH02 | Sub-division of shares on 2017-03-21 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 17/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/16 FROM Lansdell & Rose 36 Earls Court Road London W8 6EJ England | |
AA01 | Current accounting period shortened from 30/04/17 TO 31/03/17 | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARQUEE ARTS LIMITED
The top companies supplying to UK government with the same SIC code (90020 - Support activities to performing arts) as MARQUEE ARTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |