Company NameMarvelous Productions UK Limited
Company StatusDissolved
Company Number06098268
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date16 April 2024 (1 week, 1 day ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameBonita Elaine Lythgoe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(4 months, 4 weeks after company formation)
Appointment Duration16 years, 9 months (closed 16 April 2024)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address14 C/O Gorrie Whitson, First Floor, Cromwell House
Fulwood Place
London
WC1V 6HZ
Secretary NameGorrie Whitson Secretarial Services Limited (Corporation)
StatusClosed
Appointed12 July 2007(4 months, 4 weeks after company formation)
Appointment Duration16 years, 9 months (closed 16 April 2024)
Correspondence Address18 Hand Court
London
WC1V 6JF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address14 C/O Gorrie Whitson, First Floor, Cromwell House
Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Nigel Lythgoe
100.00%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
30 December 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
24 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
14 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
31 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
21 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
19 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
4 April 2012Secretary's details changed for Gorrie Whitson Secretarial Services Ltd on 31 March 2011 (2 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
13 June 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
18 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 April 2010Secretary's details changed for Gorrie Whitson Secretarial Services Ltd on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Gorrie Whitson Secretarial Services Ltd on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Bonita Elaine Lythgoe on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Bonita Elaine Lythgoe on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 April 2009Return made up to 12/02/09; full list of members (3 pages)
7 April 2009Registered office changed on 07/04/2009 from gorrie whitson 18 hand court bloomsbury london WC1V 6JF (1 page)
10 June 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
13 May 2008Return made up to 12/02/08; full list of members (3 pages)
11 April 2008Registered office changed on 11/04/2008 from 20 hanover street london W1S 1YR (1 page)
20 February 2008New director appointed (1 page)
7 February 2008New secretary appointed (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
12 February 2007Incorporation (9 pages)