Company NameMarcel - Multimedia Art Research Centres And Electronic Laboratories
Company StatusActive
Company Number04785771
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 June 2003(20 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameJonathan Barton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleTelecommunications Consultant
Country of ResidenceFrance
Correspondence Address18 Rue Du Dragon 75006
Paris
France
Director NameProf Colin Ronald Cina
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleProfessor Of Fine Art
Country of ResidenceFrance
Correspondence Address5t Rue Des Groseilliers 86250
Vienne
France
Director NameDr Don Foresta
Date of BirthMay 1938 (Born 86 years ago)
NationalityFrench,American
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleProfessor
Country of ResidenceFrance
Correspondence Address4 Pl. Armand Carrel 75019
Paris
France
Secretary NameJonathan Barton
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleTelecommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Rue Du Dragon 75006
Paris
France
Director NameProf Margaret Ann Boden
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(3 weeks, 3 days after company formation)
Appointment Duration20 years, 10 months
RoleResearch Professor
Country of ResidenceUnited Kingdom
Correspondence Address5 Windlesham Road
Brighton
East Sussex
BN1 3AG
Director NameHannah Beth Redler
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish,American
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCurator Project Leader
Country of ResidenceUnited Kingdom
Correspondence Address26a Falkland Road
London
N8 0NX
Director NameDr Jean Claude Risset
Date of BirthMarch 1938 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2003(3 weeks, 6 days after company formation)
Appointment Duration17 years, 10 months (resigned 01 May 2021)
RoleComposer
Country of ResidenceFrance
Correspondence Address39 Auee Albeniz
Marseille
13008
Foreign

Location

Registered AddressPennyweights
163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£439
Cash£101
Current Liabilities£540

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 June 2023 (10 months, 2 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Filing History

26 June 2023Total exemption full accounts made up to 30 September 2022 (3 pages)
19 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (3 pages)
20 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (3 pages)
25 June 2021Director's details changed for Dr Don Foresta on 1 May 2021 (2 pages)
25 June 2021Director's details changed for Jonathan Barton on 1 May 2021 (2 pages)
25 June 2021Change of details for Dr Donald Foresta as a person with significant control on 1 May 2021 (2 pages)
25 June 2021Termination of appointment of Hannah Beth Redler as a director on 1 May 2021 (1 page)
25 June 2021Director's details changed for Prof Colin Ronald Cina on 1 May 2021 (2 pages)
25 June 2021Termination of appointment of Jean Claude Risset as a director on 1 May 2021 (1 page)
25 June 2021Secretary's details changed for Jonathan Barton on 1 May 2021 (1 page)
16 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (3 pages)
9 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
22 June 2019Total exemption full accounts made up to 30 September 2018 (3 pages)
10 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
29 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (3 pages)
25 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
25 June 2017Total exemption full accounts made up to 30 September 2016 (2 pages)
25 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
25 June 2017Total exemption full accounts made up to 30 September 2016 (2 pages)
11 July 2016Annual return made up to 3 June 2016 no member list (6 pages)
11 July 2016Annual return made up to 3 June 2016 no member list (6 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 July 2015Annual return made up to 3 June 2015 no member list (8 pages)
2 July 2015Annual return made up to 3 June 2015 no member list (8 pages)
2 July 2015Annual return made up to 3 June 2015 no member list (8 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 June 2014Annual return made up to 3 June 2014 no member list (8 pages)
19 June 2014Annual return made up to 3 June 2014 no member list (8 pages)
19 June 2014Annual return made up to 3 June 2014 no member list (8 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 June 2013Annual return made up to 3 June 2013 no member list (8 pages)
6 June 2013Annual return made up to 3 June 2013 no member list (8 pages)
6 June 2013Annual return made up to 3 June 2013 no member list (8 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 June 2012Annual return made up to 3 June 2012 no member list (8 pages)
12 June 2012Annual return made up to 3 June 2012 no member list (8 pages)
12 June 2012Annual return made up to 3 June 2012 no member list (8 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Annual return made up to 3 June 2011 no member list (8 pages)
23 June 2011Annual return made up to 3 June 2011 no member list (8 pages)
23 June 2011Annual return made up to 3 June 2011 no member list (8 pages)
27 July 2010Annual return made up to 3 June 2010 no member list (8 pages)
27 July 2010Annual return made up to 3 June 2010 no member list (8 pages)
27 July 2010Annual return made up to 3 June 2010 no member list (8 pages)
26 July 2010Director's details changed for Dr Don Foresta on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Dr Jean Claude Risset on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Dr Don Foresta on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Dr Don Foresta on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Dr Jean Claude Risset on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Prof Colin Ronald Cina on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Prof Colin Ronald Cina on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Jonathan Barton on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Dr Jean Claude Risset on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Jonathan Barton on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Prof Colin Ronald Cina on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Jonathan Barton on 1 May 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 June 2009Annual return made up to 03/06/09 (4 pages)
5 June 2009Annual return made up to 03/06/09 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
5 June 2008Annual return made up to 03/06/08 (4 pages)
5 June 2008Annual return made up to 03/06/08 (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 July 2007Annual return made up to 03/06/07 (2 pages)
2 July 2007Annual return made up to 03/06/07 (2 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
5 June 2006Annual return made up to 03/06/06 (2 pages)
5 June 2006Annual return made up to 03/06/06 (2 pages)
6 July 2005Annual return made up to 03/06/05 (2 pages)
6 July 2005Annual return made up to 03/06/05 (2 pages)
29 June 2005Registered office changed on 29/06/05 from: bates wells & braithwaite 2ND floor cheapside house 138 cheapside london EC2V 6BB (1 page)
29 June 2005Registered office changed on 29/06/05 from: bates wells & braithwaite 2ND floor cheapside house 138 cheapside london EC2V 6BB (1 page)
6 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 August 2004Annual return made up to 03/06/04
  • 363(287) ‐ Registered office changed on 16/08/04
(6 pages)
16 August 2004Annual return made up to 03/06/04
  • 363(287) ‐ Registered office changed on 16/08/04
(6 pages)
30 March 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
30 March 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
28 August 2003New director appointed (1 page)
28 August 2003New director appointed (1 page)
28 August 2003New director appointed (1 page)
28 August 2003New director appointed (1 page)
3 June 2003Incorporation (39 pages)
3 June 2003Incorporation (39 pages)