Shepperton
Middx
TW17 8BA
Director Name | Mrs Una Midozenaida Brown |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | It Marketing |
Country of Residence | England |
Correspondence Address | Unit 5 Shepperton Business Park Govett Avenue Ahepperton Middx TW17 8BA |
Director Name | Mr Stacey Michael Tough |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Project Director |
Country of Residence | England |
Correspondence Address | Unit 5 Shepperton Business Park Govett Avenue Ahepperton Middx TW17 8BA |
Director Name | Spencer John Brooks |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 139 Harefield Road Rickmansworth Hertfordshire WD3 1PB |
Director Name | Mr Simon George White |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 8 Shaftesbury Mews London W8 6QR |
Secretary Name | Mr Simon George White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 8 Shaftesbury Mews London W8 6QR |
Director Name | Mr Stacey Michael Tough |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2009) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | Flat 1 Berrylands Lodge 2 The Avenue Surbiton Surrey KT5 8JQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | marqueeav.com |
---|---|
Email address | [email protected] |
Telephone | 01784 430404 |
Telephone region | Staines |
Registered Address | Unit 5 Shepperton Business Park Govett Avenue Shepperton Middx TW17 8BA |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Stacey Michael Tough 9.00% Ordinary |
---|---|
90 at £1 | Una Midozenaida Brown 9.00% Ordinary A |
510 at £1 | Mark Brown 51.00% Ordinary |
300 at £1 | Una Brown 30.00% Ordinary |
10 at £1 | Stacey Michael Tough 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £789,279 |
Cash | £168,155 |
Current Liabilities | £246,281 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 1 week from now) |
26 June 2020 | Delivered on: 1 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
7 March 2012 | Delivered on: 8 March 2012 Persons entitled: L&C Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the bank account with the rent deposit monies of £8,225.00. Outstanding |
1 April 2004 | Delivered on: 3 April 2004 Persons entitled: L & C Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The companys interest in the bank account in which the rent deposit monies are placed and the rent deposit monies (£8,225.00). Outstanding |
7 February 2024 | Confirmation statement made on 30 January 2024 with updates (5 pages) |
---|---|
22 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
6 February 2023 | Director's details changed for Mr Mark Andrew Brown on 30 January 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 30 January 2023 with updates (5 pages) |
6 February 2023 | Change of details for Mr Mark Andrew Brown as a person with significant control on 30 January 2023 (2 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
10 February 2022 | Confirmation statement made on 30 January 2022 with updates (5 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
28 April 2021 | Confirmation statement made on 30 January 2021 with updates (5 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
1 July 2020 | Registration of charge 039654130003, created on 26 June 2020 (41 pages) |
2 March 2020 | Confirmation statement made on 30 January 2020 with updates (6 pages) |
2 March 2020 | Director's details changed for Una Midozenaida Brown on 30 January 2020 (2 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (6 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 July 2018 | Statement of capital following an allotment of shares on 13 July 2018
|
13 July 2018 | Statement of capital following an allotment of shares on 13 July 2018
|
13 July 2018 | Statement of capital following an allotment of shares on 13 July 2018
|
13 July 2018 | Statement of capital following an allotment of shares on 13 July 2018
|
29 May 2018 | Director's details changed for Mr Mark Andrew Brown on 25 May 2018 (2 pages) |
29 May 2018 | Change of details for Mr Mark Andrew Brown as a person with significant control on 25 May 2018 (2 pages) |
29 May 2018 | Change of details for Una Midozenaida Brown as a person with significant control on 25 May 2018 (2 pages) |
25 May 2018 | Registered office address changed from Unit 5 Shepperton Business Park Govett Avenue Shepperton Middx United Kingdom to Unit 5 Shepperton Business Park Govett Avenue Shepperton Middx TW17 8BA on 25 May 2018 (1 page) |
9 April 2018 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
15 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
6 February 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
26 October 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
26 October 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
23 August 2017 | Director's details changed for Mr Mark Andrew Brown on 20 April 2015 (2 pages) |
23 August 2017 | Director's details changed for Mr Mark Andrew Brown on 20 April 2015 (2 pages) |
21 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
20 February 2017 | Director's details changed for Una Midozenaida Brown on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Stacey Michael Tough on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Una Midozenaida Brown on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Stacey Michael Tough on 20 February 2017 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 July 2016 | Satisfaction of charge 1 in full (1 page) |
22 July 2016 | Satisfaction of charge 1 in full (1 page) |
22 July 2016 | Satisfaction of charge 2 in full (1 page) |
22 July 2016 | Satisfaction of charge 2 in full (1 page) |
25 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 April 2015 | Registered office address changed from Unit 5 Shepperton Business Park Govett Avenue Ahepperton Middx TW17 8BA United Kingdom to Unit 5 Shepperton Business Park Govett Avenue Shepperton Middx on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Unit 5 Shepperton Business Park Govett Avenue Ahepperton Middx TW17 8BA United Kingdom to Unit 5 Shepperton Business Park Govett Avenue Shepperton Middx on 20 April 2015 (1 page) |
19 March 2015 | Registered office address changed from Unit 6 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG to Unit 5 Shepperton Business Park Govett Avenue Ahepperton Middx TW17 8BA on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from Unit 6 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG to Unit 5 Shepperton Business Park Govett Avenue Ahepperton Middx TW17 8BA on 19 March 2015 (1 page) |
18 March 2015 | Director's details changed for Mr Stacey Michael Tough on 18 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Una Midozenaida Brown on 18 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Una Midozenaida Brown on 18 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Stacey Michael Tough on 18 March 2015 (2 pages) |
25 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Appointment of Mr Stacey Michael Tough as a director (2 pages) |
8 November 2011 | Appointment of Mr Stacey Michael Tough as a director (2 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 March 2011 | Director's details changed for Una Midozenaida Brown on 1 October 2009 (2 pages) |
3 March 2011 | Director's details changed for Una Midozenaida Brown on 1 October 2009 (2 pages) |
3 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Director's details changed for Una Midozenaida Brown on 1 October 2009 (2 pages) |
3 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 February 2010 | Director's details changed for Una Midozenaida Brown on 4 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Mark Andrew Brown on 4 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Una Midozenaida Brown on 4 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Mark Andrew Brown on 4 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Mark Andrew Brown on 4 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Una Midozenaida Brown on 4 February 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 October 2009 | Registered office address changed from Unit 6 Sky Business Park Eversley Way Egham Surrey TW20 8RF on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from Unit 6 Sky Business Park Eversley Way Egham Surrey TW20 8RF on 23 October 2009 (1 page) |
14 October 2009 | Termination of appointment of Stacey Tough as a director (4 pages) |
14 October 2009 | Termination of appointment of Stacey Tough as a director (4 pages) |
9 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from unit 6 eversley way thorpe industrial estate egham surrey TW20 8RF (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from unit 6 eversley way thorpe industrial estate egham surrey TW20 8RF (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 May 2008 | Director's change of particulars / stacey tough / 21/04/2008 (1 page) |
15 May 2008 | Director's change of particulars / stacey tough / 21/04/2008 (1 page) |
21 April 2008 | Appointment terminated secretary simon white (1 page) |
21 April 2008 | Appointment terminated secretary simon white (1 page) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 82 st john street london EC1M 4JN (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 82 st john street london EC1M 4JN (1 page) |
16 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
16 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
1 September 2004 | Auditor's resignation (1 page) |
1 September 2004 | Auditor's resignation (1 page) |
7 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
28 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
23 April 2002 | £ nc 100/1000 01/03/02 (2 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | £ nc 100/1000 01/03/02 (2 pages) |
23 April 2002 | Ad 01/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Ad 01/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
12 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
24 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: unit 11 studios road shepperton studio centre shepperton midd TW17 0QD (1 page) |
28 January 2001 | Ad 18/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2001 | Ad 18/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: unit 11 studios road shepperton studio centre shepperton midd TW17 0QD (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed;new director appointed (3 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed;new director appointed (3 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
31 March 2000 | Incorporation (13 pages) |
31 March 2000 | Incorporation (13 pages) |