Company NameMarketplace Design Limited
Company StatusDissolved
Company Number02374116
CategoryPrivate Limited Company
Incorporation Date19 April 1989(35 years ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NamesLeisure Marketplace Limited and Marketplace Design Partnership Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(22 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 16 September 2014)
RoleCompany Director
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 16 September 2014)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 16 September 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Bryan Wyman Brown
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 11 March 2004)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClanfield House 16 Park Crescent
Abingdon
Oxfordshire
OX14 1DF
Director NamePhilip Chung
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 1999)
RoleDesign Consultant
Correspondence AddressTaverne Cottage 4 Hemplands Lane
Privett
Alton
Hampshire
GU34 3NU
Director NameHarold Silverman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 1996)
RoleDesign Consultant
Correspondence AddressArbor House The Coombe
Streatley
Reading
Berkshire
RG8 9QT
Secretary NameHarold Silverman
NationalityBritish
StatusResigned
Appointed19 October 1991(2 years, 6 months after company formation)
Appointment Duration5 years (resigned 17 October 1996)
RoleCompany Director
Correspondence AddressArbor House The Coombe
Streatley
Reading
Berkshire
RG8 9QT
Director NameJames Alan Cartlidge
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1998)
RoleMarketing Consultant
Correspondence Address2 The Old Post Office Cottage
East Hendred
Oxon
OX12 8JY
Director NameBrian Kenworthy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2001)
RoleAccountant
Correspondence Address24 Wendle Beck
Didcot
Oxfordshire
OX11 7EB
Secretary NameBrian Kenworthy
NationalityBritish
StatusResigned
Appointed18 October 1996(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address24 Wendle Beck
Didcot
Oxfordshire
OX11 7EB
Director NameMr Ian Andrew Cochrane
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 March 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWoolton House Oval Way
Gerrards Cross
Buckinghamshire
SL9 8QD
Director NameMichael Simon Taylor
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAraucaria
Elm Lane, Lower Earley
Reading
Berkshire
RG6 5UQ
Director NameMr Ashley Graham Goodall
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willow House
The Ridings, Headington
Oxford
Oxfordshire
OX3 8TB
Secretary NameJane Margaret James
NationalityBritish
StatusResigned
Appointed01 March 2001(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 March 2004)
RoleCompany Director
Correspondence Address6 Bugloss Walk
Bicester
OX26 3EB
Director NameRaymond Turner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 2004)
RoleConsultant
Correspondence Address15 Eastgate Street
Winchester
Hampshire
SO23 8EB
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(14 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Director NameMr Jeremy Middleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(14 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorbar Hall
Corbar Road
Buxton
SK17 6TF
Secretary NameMr Graeme Ian Burns
NationalityBritish
StatusResigned
Appointed11 March 2004(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed17 May 2005(16 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed01 July 2007(18 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(20 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(20 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(22 years after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL

Location

Registered Address90 Tottenham Court Road
London
W1T 4TJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Marketplace Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2014Registered office address changed from C/O Msq Partners Limited 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from C/O Msq Partners Limited 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (3 pages)
19 May 2014Application to strike the company off the register (3 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 50,000
(4 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 50,000
(4 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
6 June 2013Appointment of Mr Peter David Reid as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Appointment of Mr Peter David Reid as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
5 November 2012Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 5 November 2012 (1 page)
5 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
5 November 2012Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 5 November 2012 (1 page)
5 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
14 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
9 November 2009Director's details changed for Bruce Malcolm Winfield on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Bruce Malcolm Winfield on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Bruce Malcolm Winfield on 9 November 2009 (2 pages)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
13 July 2009Appointment terminated director graeme burns (1 page)
13 July 2009Appointment terminated director graeme burns (1 page)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
10 November 2008Return made up to 19/10/08; full list of members (3 pages)
10 November 2008Return made up to 19/10/08; full list of members (3 pages)
23 October 2007Return made up to 19/10/07; full list of members (2 pages)
23 October 2007Return made up to 19/10/07; full list of members (2 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (10 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (10 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
6 March 2007Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
6 March 2007Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
6 February 2007Full accounts made up to 28 February 2006 (18 pages)
6 February 2007Full accounts made up to 28 February 2006 (18 pages)
14 November 2006Return made up to 19/10/06; full list of members (2 pages)
14 November 2006Return made up to 19/10/06; full list of members (2 pages)
18 January 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
18 January 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005Particulars of mortgage/charge (13 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
1 November 2005Return made up to 19/10/05; full list of members (2 pages)
1 November 2005Return made up to 19/10/05; full list of members (2 pages)
26 May 2005Full accounts made up to 31 October 2004 (16 pages)
26 May 2005Full accounts made up to 31 October 2004 (16 pages)
24 May 2005New secretary appointed (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
29 November 2004Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page)
29 November 2004Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page)
19 November 2004Return made up to 19/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 November 2004Return made up to 19/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
18 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
5 April 2004New secretary appointed;new director appointed (3 pages)
5 April 2004New director appointed (3 pages)
5 April 2004New secretary appointed;new director appointed (3 pages)
5 April 2004New director appointed (3 pages)
30 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2004Nc inc already adjusted 31/07/97 (1 page)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2004Nc inc already adjusted 31/07/97 (1 page)
30 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2004Nc inc already adjusted 28/06/96 (1 page)
30 March 2004Nc inc already adjusted 28/06/96 (1 page)
30 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Registered office changed on 29/03/04 from: pulpit house 1 the square abingdon oxfordshire OX14 5SZ (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Registered office changed on 29/03/04 from: pulpit house 1 the square abingdon oxfordshire OX14 5SZ (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
29 March 2004Auditor's resignation (1 page)
29 March 2004Auditor's resignation (1 page)
29 March 2004Director resigned (1 page)
27 October 2003Return made up to 19/10/03; full list of members (8 pages)
27 October 2003Return made up to 19/10/03; full list of members (8 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
2 March 2003Accounts for a small company made up to 31 July 2002 (5 pages)
2 March 2003Accounts for a small company made up to 31 July 2002 (5 pages)
18 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2002Return made up to 19/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2002Return made up to 19/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
26 March 2002Accounts for a small company made up to 31 July 2001 (5 pages)
26 March 2002Accounts for a small company made up to 31 July 2001 (5 pages)
19 December 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 December 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
16 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned;director resigned (1 page)
22 March 2001Secretary resigned;director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
13 October 2000Return made up to 19/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2000Return made up to 19/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
26 November 1999Return made up to 19/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1999Return made up to 19/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
27 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
25 January 1999Amend 123-310797-inc by £49900 (2 pages)
25 January 1999Amend 123-310797-inc by £49900 (2 pages)
8 January 1999Return made up to 19/10/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 January 1999Return made up to 19/10/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 June 1998Full accounts made up to 31 July 1997 (16 pages)
1 June 1998Full accounts made up to 31 July 1997 (16 pages)
10 March 1998Company name changed marketplace design partnership l imited\certificate issued on 11/03/98 (2 pages)
10 March 1998Company name changed marketplace design partnership l imited\certificate issued on 11/03/98 (2 pages)
14 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 November 1997£ nc 100/49950 31/07/97 (1 page)
14 November 1997£ nc 100/49950 31/07/97 (1 page)
14 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 October 1997Return made up to 19/10/97; no change of members (4 pages)
28 October 1997Return made up to 19/10/97; no change of members (4 pages)
6 May 1997Full accounts made up to 31 July 1996 (16 pages)
6 May 1997Full accounts made up to 31 July 1996 (16 pages)
22 November 1996Return made up to 19/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 November 1996Return made up to 19/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996New director appointed (2 pages)
19 July 1996Declaration of assistance for shares acquisition (5 pages)
19 July 1996Declaration of assistance for shares acquisition (5 pages)
16 July 1996Particulars of mortgage/charge (3 pages)
16 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
17 May 1996Accounts for a small company made up to 31 July 1995 (3 pages)
17 May 1996Accounts for a small company made up to 31 July 1995 (3 pages)
11 April 1996Company name changed leisure marketplace LIMITED\certificate issued on 12/04/96 (2 pages)
11 April 1996Company name changed leisure marketplace LIMITED\certificate issued on 12/04/96 (2 pages)
8 November 1995Return made up to 19/10/95; no change of members (4 pages)
8 November 1995Return made up to 19/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1989Particulars of mortgage/charge (3 pages)
20 October 1989Particulars of mortgage/charge (3 pages)
19 April 1989Incorporation (14 pages)
19 April 1989Incorporation (14 pages)