Company NameJMC Group Limited
Company StatusDissolved
Company Number03260282
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 6 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameMarplace (Number 383) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Mark Sweetbaum
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed23 June 2016(19 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 26 March 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Andrew David Paul Insley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2018(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 26 March 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Geoffrey Christopher Yates-Kneen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2018(22 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameDavid Sean Fitzgerald
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Greenmount Gardens
Greenmount
Bury
Lancashire
BL8 4HN
Secretary NameMr Christopher Mark Brandwood
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA
Director NameMr George Allan Buchan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 16 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
3 Whitehall Road
Sale
Cheshire
M33 3WJ
Director NamePaul Denis Tobin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 16 July 2003)
RoleCompany Director
Correspondence Address30 Longcroft
Tyldesley
Manchester
Lancashire
M29 7EN
Secretary NameMr George Allan Buchan
NationalityBritish
StatusResigned
Appointed25 November 1996(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 16 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
3 Whitehall Road
Sale
Cheshire
M33 3WJ
Director NameMr David Gill
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(6 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address8 Bradgreen Road
Monton
Manchester
M30 8BZ
Director NameMr Nicholas Jonathan Isherwood
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(6 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Kiers Court
Arcon Village Horwich
Bolton
Lancashire
BL6 6TN
Director NameMr Timothy Charles Maxwell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(6 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address232 Broad Lane
Burnedge Lane
Rochdale
Lancashire
OL16 4PR
Director NameMr Malcolm Sykes
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(6 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parsons Drive
Middleton
Manchester
Lancashire
M24 5DJ
Director NameMr Andrew Colin Burgess
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(6 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gleneagles Way
Ramsbottom
Lancashire
BL0 9QN
Director NameMr Michael James Bentley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(6 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside
Agecroft Road, Swinton
Manchester
Lancashire
M27 8SJ
Secretary NameMr David Gill
NationalityBritish
StatusResigned
Appointed16 July 2003(6 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address8 Bradgreen Road
Monton
Manchester
M30 8BZ
Director NameMr Robert Powis Jones
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(10 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address223 Mosley Common Road
Worsley
Manchester
Lancashire
M28 1SF
Director NameMs Lauren Steele
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(10 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hamilton Mews
St Anns Road Prestwich
Manchester
Lancashire
M25 9LE
Director NameMr Sebastian Christopher Gray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBig Studios 1 East Poultry Avenue
London
EC1A 9PT
Director NameMs Rosa Kathleen Howard
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBig Studios 1 East Poultry Avenue
London
EC1A 9PT
Secretary NameMs Rosa Howard
StatusResigned
Appointed01 May 2015(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2016)
RoleCompany Director
Correspondence AddressBig Studios 1 East Poultry Avenue
London
EC1A 9PT
Director NameMr David Richard Mezher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBig Studios 1 East Poultry Avenue
London
EC1A 9PT

Contact

Websitejmc.it
Email address[email protected]
Telephone0161 9257777
Telephone regionManchester

Location

Registered Address40 Bernard Street
London
WC1N 1LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50.9k at £1Jmc It Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£65,890
Current Liabilities£2

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

22 December 2015Delivered on: 29 December 2015
Persons entitled: Five Arrows Managers S.A.

Classification: A registered charge
Outstanding
1 May 2015Delivered on: 7 May 2015
Persons entitled: Five Arrows Manager S.A.

Classification: A registered charge
Outstanding
19 December 2006Delivered on: 21 December 2006
Satisfied on: 5 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 December 2006Delivered on: 21 December 2006
Satisfied on: 5 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
20 August 2003Delivered on: 21 August 2003
Satisfied on: 22 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from jmc.it group limited and by the company to the chargee on any account whatsoever.
Particulars: All stocks shares bonds debentures debenture stock loan stock unit trust investments certificates of deposit and other securities (as further described therein)together with all dividends and interest. See the mortgage charge document for full details.
Fully Satisfied
21 July 2003Delivered on: 26 July 2003
Satisfied on: 22 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 July 2003Delivered on: 23 July 2003
Satisfied on: 22 December 2006
Persons entitled: Paul Denis Tobin as Security Agent and Trustee for the Loan Note Holders (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from jmc.it group limited to the loan note holders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 July 1999Delivered on: 17 July 1999
Satisfied on: 22 December 2006
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
31 December 2018Application to strike the company off the register (1 page)
24 December 2018Statement by Directors (1 page)
24 December 2018Statement of capital on 24 December 2018
  • GBP 1
(5 pages)
24 December 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 18/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 December 2018Solvency Statement dated 18/12/18 (1 page)
3 December 2018Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 30 November 2018 (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
9 April 2018Registered office address changed from Big Studios 1 East Poultry Avenue London EC1A 9PT to 40 Bernard Street London WC1N 1LE on 9 April 2018 (1 page)
16 February 2018Appointment of Mr Andrew David Paul Insley as a director on 8 February 2018 (2 pages)
27 December 2017Full accounts made up to 31 March 2017 (14 pages)
15 November 2017Termination of appointment of David Richard Mezher as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of David Richard Mezher as a director on 10 November 2017 (1 page)
23 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
24 February 2017Confirmation statement made on 8 October 2016 with updates (5 pages)
24 February 2017Confirmation statement made on 8 October 2016 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
20 October 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
20 October 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
12 October 2016Appointment of Mr David Richard Mezher as a director on 11 October 2016 (2 pages)
12 October 2016Appointment of Mr David Richard Mezher as a director on 11 October 2016 (2 pages)
5 August 2016Satisfaction of charge 032602820008 in full (4 pages)
5 August 2016Satisfaction of charge 032602820008 in full (4 pages)
5 August 2016Satisfaction of charge 032602820007 in full (4 pages)
5 August 2016Satisfaction of charge 032602820007 in full (4 pages)
1 July 2016Appointment of Mr Peter Mark Sweetbaum as a director on 23 June 2016 (2 pages)
1 July 2016Appointment of Mr Peter Mark Sweetbaum as a director on 23 June 2016 (2 pages)
1 July 2016Termination of appointment of Rosa Howard as a secretary on 23 June 2016 (1 page)
1 July 2016Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016 (1 page)
1 July 2016Termination of appointment of Rosa Howard as a secretary on 23 June 2016 (1 page)
1 July 2016Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016 (1 page)
1 July 2016Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016 (1 page)
1 July 2016Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016 (1 page)
5 May 2016Accounts for a dormant company made up to 1 May 2015 (4 pages)
5 May 2016Accounts for a dormant company made up to 1 May 2015 (4 pages)
28 January 2016Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
28 January 2016Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
29 December 2015Registration of charge 032602820008, created on 22 December 2015 (54 pages)
29 December 2015Registration of charge 032602820008, created on 22 December 2015 (54 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 50,890
(4 pages)
5 November 2015Register inspection address has been changed from C/O Brabners Chaffe Street Llp 55 King Street Manchester M2 4LQ England to 1 Big Studios 1 East Poultry Avenue London EC1A 9PT (1 page)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 50,890
(4 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 50,890
(4 pages)
5 November 2015Register inspection address has been changed from C/O Brabners Chaffe Street Llp 55 King Street Manchester M2 4LQ England to 1 Big Studios 1 East Poultry Avenue London EC1A 9PT (1 page)
11 June 2015Appointment of Ms Rosa Howard as a secretary on 1 May 2015 (2 pages)
11 June 2015Termination of appointment of Timothy Charles Maxwell as a director on 1 May 2015 (1 page)
11 June 2015Registered office address changed from Riverside Agecroft Road, Swinton Manchester Lancashire M27 8SJ to Big Studios 1 East Poultry Avenue London EC1A 9PT on 11 June 2015 (1 page)
11 June 2015Termination of appointment of David Gill as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Malcolm Sykes as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Malcolm Sykes as a director on 1 May 2015 (1 page)
11 June 2015Appointment of Mr Sebastian Christopher Gray as a director on 1 May 2015 (2 pages)
11 June 2015Termination of appointment of Robert Powis Jones as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Michael James Bentley as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of David Gill as a secretary on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Michael James Bentley as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Lauren Steele as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Nicholas Jonathan Isherwood as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Timothy Charles Maxwell as a director on 1 May 2015 (1 page)
11 June 2015Appointment of Ms Rosa Kathleen Howard as a director on 1 May 2015 (2 pages)
11 June 2015Termination of appointment of David Gill as a secretary on 1 May 2015 (1 page)
11 June 2015Appointment of Ms Rosa Kathleen Howard as a director on 1 May 2015 (2 pages)
11 June 2015Termination of appointment of Lauren Steele as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Nicholas Jonathan Isherwood as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of David Gill as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Malcolm Sykes as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Michael James Bentley as a director on 1 May 2015 (1 page)
11 June 2015Appointment of Ms Rosa Kathleen Howard as a director on 1 May 2015 (2 pages)
11 June 2015Termination of appointment of Lauren Steele as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Timothy Charles Maxwell as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of David Gill as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Andrew Colin Burgess as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Robert Powis Jones as a director on 1 May 2015 (1 page)
11 June 2015Registered office address changed from Riverside Agecroft Road, Swinton Manchester Lancashire M27 8SJ to Big Studios 1 East Poultry Avenue London EC1A 9PT on 11 June 2015 (1 page)
11 June 2015Appointment of Ms Rosa Howard as a secretary on 1 May 2015 (2 pages)
11 June 2015Termination of appointment of David Gill as a secretary on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Andrew Colin Burgess as a director on 1 May 2015 (1 page)
11 June 2015Appointment of Mr Sebastian Christopher Gray as a director on 1 May 2015 (2 pages)
11 June 2015Appointment of Mr Sebastian Christopher Gray as a director on 1 May 2015 (2 pages)
11 June 2015Termination of appointment of Nicholas Jonathan Isherwood as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Robert Powis Jones as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Andrew Colin Burgess as a director on 1 May 2015 (1 page)
11 June 2015Appointment of Ms Rosa Howard as a secretary on 1 May 2015 (2 pages)
9 June 2015Memorandum and Articles of Association (6 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 June 2015Memorandum and Articles of Association (6 pages)
27 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 May 2015Registration of charge 032602820007, created on 1 May 2015 (16 pages)
7 May 2015Registration of charge 032602820007, created on 1 May 2015 (16 pages)
7 May 2015Registration of charge 032602820007, created on 1 May 2015 (16 pages)
5 January 2015Satisfaction of charge 6 in full (1 page)
5 January 2015Satisfaction of charge 5 in full (1 page)
5 January 2015Satisfaction of charge 6 in full (1 page)
5 January 2015Satisfaction of charge 5 in full (1 page)
5 November 2014Full accounts made up to 30 June 2014 (12 pages)
5 November 2014Full accounts made up to 30 June 2014 (12 pages)
29 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 50,890
(11 pages)
29 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 50,890
(11 pages)
29 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 50,890
(11 pages)
27 December 2013Full accounts made up to 30 June 2013 (11 pages)
27 December 2013Full accounts made up to 30 June 2013 (11 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 50,890
(11 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 50,890
(11 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 50,890
(11 pages)
29 May 2013Director's details changed for Mr Michael James Bentley on 22 April 2013 (2 pages)
29 May 2013Director's details changed for Mr Michael James Bentley on 22 April 2013 (2 pages)
30 October 2012Full accounts made up to 30 June 2012 (11 pages)
30 October 2012Full accounts made up to 30 June 2012 (11 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (12 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (12 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (12 pages)
4 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (12 pages)
4 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (12 pages)
4 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (12 pages)
7 October 2011Full accounts made up to 30 June 2011 (11 pages)
7 October 2011Full accounts made up to 30 June 2011 (11 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (12 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (12 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (12 pages)
22 September 2010Full accounts made up to 30 June 2010 (11 pages)
22 September 2010Full accounts made up to 30 June 2010 (11 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (9 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (9 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (9 pages)
29 October 2009Director's details changed for Nicholas Jonathan Isherwood on 29 October 2009 (2 pages)
29 October 2009Director's details changed for David Gill on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Malcolm Sykes on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Powis Jones on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Malcolm Sykes on 29 October 2009 (2 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Timothy Charles Maxwell on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Powis Jones on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Colin Burgess on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Lauren Steele on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Michael James Bentley on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Colin Burgess on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Michael James Bentley on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Nicholas Jonathan Isherwood on 29 October 2009 (2 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Timothy Charles Maxwell on 29 October 2009 (2 pages)
29 October 2009Director's details changed for David Gill on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Lauren Steele on 29 October 2009 (2 pages)
22 October 2009Full accounts made up to 30 June 2009 (11 pages)
22 October 2009Full accounts made up to 30 June 2009 (11 pages)
11 June 2009Section 519 (2 pages)
11 June 2009Section 519 (2 pages)
1 April 2009Full accounts made up to 30 June 2008 (11 pages)
1 April 2009Full accounts made up to 30 June 2008 (11 pages)
6 November 2008Return made up to 08/10/08; full list of members (5 pages)
6 November 2008Return made up to 08/10/08; full list of members (5 pages)
5 November 2008Director's change of particulars / michael bentley / 01/10/2008 (1 page)
5 November 2008Location of register of members (1 page)
5 November 2008Location of register of members (1 page)
5 November 2008Director's change of particulars / michael bentley / 01/10/2008 (1 page)
5 November 2008Location of debenture register (1 page)
5 November 2008Location of debenture register (1 page)
2 December 2007Full accounts made up to 30 June 2007 (11 pages)
2 December 2007Full accounts made up to 30 June 2007 (11 pages)
25 October 2007Return made up to 08/10/07; no change of members (10 pages)
25 October 2007Return made up to 08/10/07; no change of members (10 pages)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
2 August 2007Declaration of assistance for shares acquisition (9 pages)
2 August 2007Declaration of assistance for shares acquisition (9 pages)
2 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 August 2007Declaration of assistance for shares acquisition (9 pages)
2 August 2007Declaration of assistance for shares acquisition (9 pages)
2 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 August 2007Declaration of assistance for shares acquisition (9 pages)
2 August 2007Declaration of assistance for shares acquisition (9 pages)
4 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 January 2007Declaration of assistance for shares acquisition (9 pages)
4 January 2007Declaration of assistance for shares acquisition (9 pages)
4 January 2007Declaration of assistance for shares acquisition (9 pages)
4 January 2007Declaration of assistance for shares acquisition (9 pages)
4 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 January 2007Declaration of assistance for shares acquisition (9 pages)
4 January 2007Declaration of assistance for shares acquisition (9 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
11 November 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2006Full accounts made up to 30 June 2006 (11 pages)
2 November 2006Full accounts made up to 30 June 2006 (11 pages)
11 November 2005Return made up to 08/10/05; full list of members (9 pages)
11 November 2005Return made up to 08/10/05; full list of members (9 pages)
28 October 2005Full accounts made up to 30 June 2005 (11 pages)
28 October 2005Full accounts made up to 30 June 2005 (11 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
15 December 2004Full accounts made up to 30 June 2004 (12 pages)
15 December 2004Full accounts made up to 30 June 2004 (12 pages)
27 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 2004Director's particulars changed (1 page)
29 September 2004Director's particulars changed (1 page)
17 January 2004Group of companies' accounts made up to 30 June 2003 (21 pages)
17 January 2004Group of companies' accounts made up to 30 June 2003 (21 pages)
20 November 2003Return made up to 08/10/03; full list of members (10 pages)
20 November 2003Return made up to 08/10/03; full list of members (10 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
21 August 2003Declaration of assistance for shares acquisition (7 pages)
21 August 2003Declaration of assistance for shares acquisition (7 pages)
21 August 2003Particulars of mortgage/charge (4 pages)
21 August 2003Declaration of assistance for shares acquisition (7 pages)
21 August 2003Declaration of assistance for shares acquisition (7 pages)
21 August 2003Particulars of mortgage/charge (4 pages)
12 August 2003Ad 16/07/03--------- £ si 5890@1=5890 £ ic 45000/50890 (4 pages)
12 August 2003Ad 16/07/03--------- £ si 5890@1=5890 £ ic 45000/50890 (4 pages)
8 August 2003Re section 394 (1 page)
8 August 2003Re section 394 (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
29 July 2003Declaration of assistance for shares acquisition (7 pages)
29 July 2003Secretary resigned;director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 July 2003Declaration of assistance for shares acquisition (7 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Secretary resigned;director resigned (1 page)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (5 pages)
23 July 2003Particulars of mortgage/charge (5 pages)
15 July 2003Auditor's resignation (1 page)
15 July 2003Auditor's resignation (1 page)
19 May 2003£ ic 60000/45000 16/04/03 £ sr 15000@1=15000 (1 page)
19 May 2003£ ic 60000/45000 16/04/03 £ sr 15000@1=15000 (1 page)
7 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 April 2003Group of companies' accounts made up to 30 June 2002 (19 pages)
10 April 2003Group of companies' accounts made up to 30 June 2002 (19 pages)
23 October 2002Return made up to 08/10/02; full list of members (7 pages)
23 October 2002Return made up to 08/10/02; full list of members (7 pages)
12 June 2002Company name changed marplace (number 383) LIMITED\certificate issued on 12/06/02 (2 pages)
12 June 2002Company name changed marplace (number 383) LIMITED\certificate issued on 12/06/02 (2 pages)
7 January 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
7 January 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 November 2001£ nc 60000/70000 14/11/01 (1 page)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 November 2001£ nc 60000/70000 14/11/01 (1 page)
9 November 2001Return made up to 08/10/01; full list of members (6 pages)
9 November 2001Return made up to 08/10/01; full list of members (6 pages)
12 March 2001Full group accounts made up to 30 June 2000 (21 pages)
12 March 2001Full group accounts made up to 30 June 2000 (21 pages)
20 October 2000Return made up to 08/10/00; full list of members (6 pages)
20 October 2000Return made up to 08/10/00; full list of members (6 pages)
15 May 2000Full group accounts made up to 30 June 1999 (21 pages)
15 May 2000Full group accounts made up to 30 June 1999 (21 pages)
29 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1999Registered office changed on 15/09/99 from: 70 spring gardens manchester M2 2BQ (1 page)
15 September 1999Registered office changed on 15/09/99 from: 70 spring gardens manchester M2 2BQ (1 page)
17 July 1999Particulars of mortgage/charge (3 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
30 April 1999Full accounts made up to 30 June 1998 (12 pages)
30 April 1999Full accounts made up to 30 June 1998 (12 pages)
18 January 1999Return made up to 08/10/98; no change of members (4 pages)
18 January 1999Return made up to 08/10/98; no change of members (4 pages)
8 January 1999Full accounts made up to 30 June 1997 (11 pages)
8 January 1999Full accounts made up to 30 June 1997 (11 pages)
11 December 1997Return made up to 08/10/97; full list of members (6 pages)
11 December 1997Return made up to 08/10/97; full list of members (6 pages)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
19 January 1997Ad 26/11/96--------- £ si 59999@1 (2 pages)
19 January 1997Statement of affairs (14 pages)
19 January 1997Ad 26/11/96--------- £ si 59999@1 (2 pages)
19 January 1997Statement of affairs (14 pages)
30 December 1996Ad 26/11/96--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
30 December 1996Ad 26/11/96--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
30 December 1996£ nc 100/60000 25/11/96 (1 page)
30 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
30 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
30 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 December 1996Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
30 December 1996Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
30 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 December 1996£ nc 100/60000 25/11/96 (1 page)
27 December 1996Director resigned (1 page)
27 December 1996New secretary appointed;new director appointed (2 pages)
27 December 1996Secretary resigned (1 page)
27 December 1996Secretary resigned (1 page)
27 December 1996New secretary appointed;new director appointed (2 pages)
27 December 1996Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
8 October 1996Incorporation (24 pages)
8 October 1996Incorporation (24 pages)