Company NameMarshall Arts Management Limited
Company StatusActive
Company Number05031635
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJennifer Marshall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(same day as company formation)
RoleConcert Promoter
Country of ResidenceEngland
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
Director NameDoris Alicia Porterfield
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(same day as company formation)
RoleConcert Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
Director NameMr Barrington Patrick Marshall
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(same day as company formation)
RoleConcert Promoter
Country of ResidenceEngland
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
Secretary NameJennifer Marshall
NationalityBritish
StatusCurrent
Appointed02 February 2004(same day as company formation)
RoleConcert Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressGround Floor, 31
Kentish Town Road
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Barrington Patrick Marshall
33.33%
Ordinary
1 at £1Doris Alicia Poterfield
33.33%
Ordinary
1 at £1Jennifer Marshall
33.33%
Ordinary

Financials

Year2014
Net Worth£870,330
Cash£223,667
Current Liabilities£228,563

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Filing History

28 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
21 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
8 February 2023Confirmation statement made on 2 February 2023 with updates (5 pages)
10 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
4 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 29 February 2020 (3 pages)
6 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
8 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
4 April 2017Director's details changed for Doris Alicia Porterfield on 1 April 2017 (2 pages)
4 April 2017Director's details changed for Jennifer Marshall on 1 April 2017 (2 pages)
4 April 2017Secretary's details changed for Jennifer Marshall on 1 April 2017 (1 page)
4 April 2017Director's details changed for Jennifer Marshall on 1 April 2017 (2 pages)
4 April 2017Secretary's details changed for Jennifer Marshall on 1 April 2017 (1 page)
4 April 2017Director's details changed for Mr Barrington Patrick Marshall on 1 April 2017 (2 pages)
4 April 2017Director's details changed for Doris Alicia Porterfield on 1 April 2017 (2 pages)
4 April 2017Director's details changed for Mr Barrington Patrick Marshall on 1 April 2017 (2 pages)
28 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
19 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
(6 pages)
19 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
(6 pages)
11 January 2016Director's details changed for Doris Alicia Portersfield on 1 October 2009 (2 pages)
11 January 2016Director's details changed for Doris Alicia Portersfield on 1 October 2009 (2 pages)
11 January 2016Director's details changed for Doris Alicia Portersfield on 1 October 2009 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3
(6 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3
(6 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3
(6 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
6 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(6 pages)
6 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(6 pages)
6 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 February 2013Director's details changed for Barrington Patrick Marshall on 1 February 2013 (2 pages)
8 February 2013Secretary's details changed for Jennifer Marshall on 1 February 2013 (2 pages)
8 February 2013Director's details changed for Jennifer Marshall on 1 February 2013 (2 pages)
8 February 2013Director's details changed for Barrington Patrick Marshall on 1 February 2013 (2 pages)
8 February 2013Secretary's details changed for Jennifer Marshall on 1 February 2013 (2 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
8 February 2013Director's details changed for Jennifer Marshall on 1 February 2013 (2 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
8 February 2013Secretary's details changed for Jennifer Marshall on 1 February 2013 (2 pages)
8 February 2013Director's details changed for Barrington Patrick Marshall on 1 February 2013 (2 pages)
8 February 2013Director's details changed for Jennifer Marshall on 1 February 2013 (2 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 March 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
20 April 2010Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP on 20 April 2010 (1 page)
20 April 2010Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP on 20 April 2010 (1 page)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Doris Alicia Portersfield on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Barrington Patrick Marshall on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Doris Alicia Portersfield on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Barrington Patrick Marshall on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Jennifer Marshall on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Doris Alicia Portersfield on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Jennifer Marshall on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Barrington Patrick Marshall on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Jennifer Marshall on 1 October 2009 (2 pages)
30 April 2009Registered office changed on 30/04/2009 from C.S.P. 10 fitzroy square london W1T 5HP (1 page)
30 April 2009Registered office changed on 30/04/2009 from C.S.P. 10 fitzroy square london W1T 5HP (1 page)
20 April 2009Registered office changed on 20/04/2009 from 19 fitzroy square london W1T 6EQ (1 page)
20 April 2009Registered office changed on 20/04/2009 from 19 fitzroy square london W1T 6EQ (1 page)
4 April 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
4 April 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
4 April 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
2 April 2009Return made up to 02/02/09; full list of members (4 pages)
2 April 2009Return made up to 02/02/09; full list of members (4 pages)
14 May 2008Registered office changed on 14/05/2008 from 19 fitzroy square london W1T 6EQ united kingdom (1 page)
14 May 2008Registered office changed on 14/05/2008 from 19 fitzroy square london W1T 6EQ united kingdom (1 page)
24 April 2008Return made up to 02/02/08; full list of members (4 pages)
24 April 2008Return made up to 02/02/08; full list of members (4 pages)
24 April 2008Registered office changed on 24/04/2008 from 19 fitzroy square london W1T 6EQ united kingdom (1 page)
24 April 2008Registered office changed on 24/04/2008 from 19 fitzroy square london W1T 6EQ united kingdom (1 page)
18 April 2008Registered office changed on 18/04/2008 from 247 ballards lane finchley london N3 1NG (1 page)
18 April 2008Registered office changed on 18/04/2008 from 247 ballards lane finchley london N3 1NG (1 page)
25 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 May 2007Total exemption small company accounts made up to 28 February 2005 (7 pages)
31 May 2007Total exemption small company accounts made up to 28 February 2005 (7 pages)
31 May 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
31 May 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 April 2007Return made up to 02/02/07; full list of members (7 pages)
12 April 2007Return made up to 02/02/07; full list of members (7 pages)
21 March 2006Return made up to 02/02/06; full list of members (7 pages)
21 March 2006Return made up to 02/02/06; full list of members (7 pages)
1 June 2005Return made up to 02/02/05; full list of members (7 pages)
1 June 2005Return made up to 02/02/05; full list of members (7 pages)
13 February 2004New director appointed (3 pages)
13 February 2004Ad 02/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004New secretary appointed;new director appointed (3 pages)
13 February 2004Ad 02/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 February 2004New director appointed (3 pages)
13 February 2004New secretary appointed;new director appointed (3 pages)
13 February 2004New director appointed (3 pages)
13 February 2004New director appointed (3 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Registered office changed on 13/02/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
13 February 2004Registered office changed on 13/02/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
2 February 2004Incorporation (16 pages)
2 February 2004Incorporation (16 pages)