Company NameMachmain Limited
DirectorGordon Douglas Buchanan
Company StatusActive
Company Number02155574
CategoryPrivate Limited Company
Incorporation Date19 August 1987(36 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Secretary NameMr Lawrence Edward Shafier
NationalityBritish
StatusCurrent
Appointed11 May 2000(12 years, 8 months after company formation)
Appointment Duration23 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Tudor Close
Woodford Green
Essex
IG8 0LF
Director NameMr Gordon Douglas Buchanan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(22 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 711
19-21 Crawford Street
London
W1H 1PJ
Director NamePaul Francis Gadd
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressThe Old Smithy
Lascott Hill
Wedmore
Somerset
BD28 4AE
Director NameMr Harry Jeffrey Hanlon
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(5 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 10 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 711 19-21 Crawford Street
London
W1H 1PJ
Secretary NameHarry Jeffrey Hanlon
NationalityBritish
StatusResigned
Appointed19 February 1993(5 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 16 February 1999)
RoleCompany Director
Correspondence Address14 Shouldham Street
London
W1H 5FJ
Secretary NameAlice Mary Theresa Hanlon
NationalityBritish
StatusResigned
Appointed30 November 1998(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 May 2000)
RoleCompany Director
Correspondence Address14 Shouldham Street
London
W1H 5FJ

Contact

Websiteevaq8.co.uk
Email address[email protected]
Telephone07 225056322
Telephone regionMobile

Location

Registered AddressSuite 711
19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1Shoreview LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£184,350
Cash£5,265
Current Liabilities£42,420

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

15 September 1993Delivered on: 4 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 202 bickenhall mansions bickenhall street london W1 city of westminster t/n NGL602014 assigns the goodwill and connection of any business together with the full benefits of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

12 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
10 June 2010Appointment of Mr. Gordon Douglas Buchanan as a director (2 pages)
10 June 2010Termination of appointment of Harry Hanlon as a director (1 page)
10 June 2010Appointment of Mr. Gordon Douglas Buchanan as a director
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 10/06/2010
(3 pages)
6 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 March 2010Director's details changed for Harry Jeffrey Hanlon on 31 October 2009 (2 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
1 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 February 2009Return made up to 19/02/09; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 March 2008Return made up to 19/02/08; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 April 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 May 2006Registered office changed on 24/05/06 from: suite 711 19-21 crawford street london W1H 1PJ (1 page)
23 May 2006Registered office changed on 23/05/06 from: suite 711 78 marylebone high street london W1U 5AP (1 page)
22 March 2006Registered office changed on 22/03/06 from: 1 york street london W1U 6PA (1 page)
23 February 2006Return made up to 19/02/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 February 2004Return made up to 19/02/04; full list of members (6 pages)
19 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 February 2003Return made up to 19/02/03; full list of members (6 pages)
18 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
27 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
26 February 2001Return made up to 19/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 May 2000Registered office changed on 30/05/00 from: 2 bloomsbury street london WC1B 3ST (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
10 March 2000Return made up to 19/02/00; full list of members (6 pages)
9 July 1999Full accounts made up to 31 January 1999 (10 pages)
25 February 1999Location of debenture register (1 page)
25 February 1999Return made up to 19/02/99; full list of members (6 pages)
25 February 1999Secretary resigned (1 page)
21 January 1999New secretary appointed (2 pages)
21 January 1999Director resigned (1 page)
14 December 1998Registered office changed on 14/12/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
2 December 1998Full accounts made up to 31 January 1998 (8 pages)
11 March 1998Location of register of members (1 page)
11 March 1998Return made up to 19/02/98; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
19 May 1997Return made up to 19/02/97; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
19 June 1996Secretary's particulars changed;director's particulars changed (1 page)
19 June 1996Return made up to 19/02/96; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)