London
NW1 8NL
Director Name | Doris Alicia Porterfield |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2008(6 days after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Concert Promoter |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 31 Kentish Town Road London NW1 8NL |
Director Name | Mrs Jennifer Marshall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2008(6 days after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Concert Promoter |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 31 Kentish Town Road London NW1 8NL |
Secretary Name | Jennifer Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2008(6 days after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Concert Promoter |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 31 Kentish Town Road London NW1 8NL |
Director Name | Simpart Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Secretary Name | Simpart Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Website | marshall-arts.com |
---|
Registered Address | Ground Floor 31 Kentish Town Road London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Marshall Arts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £255,316 |
Cash | £309,024 |
Current Liabilities | £115,261 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
2 June 2023 | Confirmation statement made on 30 May 2023 with updates (5 pages) |
---|---|
7 January 2023 | Accounts for a small company made up to 31 December 2021 (9 pages) |
31 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
4 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
10 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
1 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
4 July 2017 | Notification of Marshall Arts Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
4 July 2017 | Notification of Marshall Arts Limited as a person with significant control on 6 April 2016 (1 page) |
4 April 2017 | Director's details changed for Mr Barrington Patrick Marshall on 1 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Barrington Patrick Marshall on 1 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Doris Alicia Porterfield on 1 April 2017 (2 pages) |
4 April 2017 | Secretary's details changed for Jennifer Marshall on 1 April 2017 (1 page) |
4 April 2017 | Secretary's details changed for Jennifer Marshall on 1 April 2017 (1 page) |
4 April 2017 | Director's details changed for Doris Alicia Porterfield on 1 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mrs Jennifer Marshall on 1 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mrs Jennifer Marshall on 1 April 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Jennifer Marshall as a director on 5 June 2008 (3 pages) |
7 February 2017 | Appointment of Mrs Jennifer Marshall as a director on 5 June 2008 (3 pages) |
24 November 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
24 November 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
15 December 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 December 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
25 June 2015 | Registered office address changed from 31 Kentish Town Road London NW1 8NL England to Ground Floor 31 Kentish Town Road London NW1 8NL on 25 June 2015 (1 page) |
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Registered office address changed from 31 Kentish Town Road London NW1 8NL England to Ground Floor 31 Kentish Town Road London NW1 8NL on 25 June 2015 (1 page) |
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
28 October 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to 31 Kentish Town Road London NW1 8NL on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to 31 Kentish Town Road London NW1 8NL on 28 October 2014 (1 page) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
22 November 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 November 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 June 2013 | Director's details changed for Jennifer Marshall on 12 December 2012 (2 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Secretary's details changed for Jennifer Marshall on 12 December 2012 (2 pages) |
10 June 2013 | Secretary's details changed for Jennifer Marshall on 12 December 2012 (2 pages) |
10 June 2013 | Director's details changed for Barrington Patrick Marshall on 12 December 2012 (2 pages) |
10 June 2013 | Director's details changed for Barrington Patrick Marshall on 12 December 2012 (2 pages) |
10 June 2013 | Director's details changed for Jennifer Marshall on 12 December 2012 (2 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 December 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 May 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 February 2011 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages) |
23 February 2011 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages) |
26 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Registered office address changed from Ccp 10 Fitzroy Square London W1T 5HP on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from Ccp 10 Fitzroy Square London W1T 5HP on 20 April 2010 (1 page) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
14 September 2009 | Return made up to 30/05/09; full list of members (4 pages) |
14 September 2009 | Return made up to 30/05/09; full list of members (4 pages) |
13 June 2009 | Appointment terminated director simpart directors LIMITED (1 page) |
13 June 2009 | Appointment terminated director simpart directors LIMITED (1 page) |
12 June 2009 | Appointment terminated secretary simpart secretarial services LIMITED (1 page) |
12 June 2009 | Appointment terminated secretary simpart secretarial services LIMITED (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from csp 10 fitzroy square london W1T 5HP (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from csp 10 fitzroy square london W1T 5HP (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 19 fitzroy square london W1T 6EQ (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 19 fitzroy square london W1T 6EQ (1 page) |
11 June 2008 | Director and secretary appointed jennifer marshall (2 pages) |
11 June 2008 | Director and secretary appointed jennifer marshall (2 pages) |
11 June 2008 | Director appointed barrington patrick marshall (2 pages) |
11 June 2008 | Director appointed doris alicia porterfield (2 pages) |
11 June 2008 | Director appointed doris alicia porterfield (2 pages) |
11 June 2008 | Director appointed barrington patrick marshall (2 pages) |
30 May 2008 | Incorporation (15 pages) |
30 May 2008 | Incorporation (15 pages) |