Company NameMargo Brando Experiential Ltd
DirectorAnne-Margot Stephanie Rodde
Company StatusActive - Proposal to Strike off
Company Number06909555
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)
Previous NameButterfly Knights Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Anne-Margot Stephanie Rodde
Date of BirthJuly 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleEvents
Country of ResidenceUnited Kingdom
Correspondence Address41b Comyn Road
London
SW11 1QB
Secretary NameMiss Anne-Margot Stephanie Rodde
NationalityFrench
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 151 Borough High Street
London
SE1 1HR
Director NameLee Christopher Paul Rennie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address44 Heath Rd
Thornton Heath
Croydon
CR7 8NE

Location

Registered AddressAfe Accountants Limited Building 3, North London Business Park
Oakleigh Road South
New Southgate
London
N11 1GN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anne Margot Rodde
100.00%
Ordinary

Financials

Year2014
Net Worth£167,195
Cash£111,226
Current Liabilities£33,226

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Next Accounts Due31 May 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Returns

Next Return Due2 June 2017 (overdue)

Filing History

3 August 2023Registered office address changed from 16 Great Queen Street London WC2B 5AH to Afe Accountants Limited Building 3, North London Business Park Oakleigh Road South New Southgate London N11 1GN on 3 August 2023 (2 pages)
30 August 2017Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 16 Great Queen Street London WC2B 5AH on 30 August 2017 (3 pages)
30 August 2017Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 16 Great Queen Street London WC2B 5AH on 30 August 2017 (3 pages)
9 May 2017Registered office address changed from C/O Optimal Compliance Services Llp Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY to 85 Great Portland Street First Floor London W1W 7LT on 9 May 2017 (1 page)
9 May 2017Registered office address changed from C/O Optimal Compliance Services Llp Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY to 85 Great Portland Street First Floor London W1W 7LT on 9 May 2017 (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
18 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 October 2013Registered office address changed from Second Floor 151 Borough High Street London SE1 1HR England on 29 October 2013 (1 page)
29 October 2013Registered office address changed from Second Floor 151 Borough High Street London SE1 1HR England on 29 October 2013 (1 page)
14 August 2013Company name changed butterfly knights productions LIMITED\certificate issued on 14/08/13
  • RES15 ‐ Change company name resolution on 2013-08-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 August 2013Company name changed butterfly knights productions LIMITED\certificate issued on 14/08/13
  • RES15 ‐ Change company name resolution on 2013-08-13
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2013Secretary's details changed for Miss Anne-Margot Stephanie Rodde on 1 June 2013 (2 pages)
27 June 2013Secretary's details changed for Miss Anne-Margot Stephanie Rodde on 1 June 2013 (2 pages)
27 June 2013Secretary's details changed for Miss Anne-Margot Stephanie Rodde on 1 June 2013 (2 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
15 April 2013Registered office address changed from C/O Anne-Margot Rodde 27 Stanthorpe Road London SW16 2DZ United Kingdom on 15 April 2013 (1 page)
15 April 2013Registered office address changed from C/O Anne-Margot Rodde 27 Stanthorpe Road London SW16 2DZ United Kingdom on 15 April 2013 (1 page)
6 March 2013Total exemption full accounts made up to 31 May 2012 (4 pages)
6 March 2013Total exemption full accounts made up to 31 May 2012 (4 pages)
22 January 2013Registered office address changed from 27 Paul Street London EC2A 4JU United Kingdom on 22 January 2013 (1 page)
22 January 2013Registered office address changed from 27 Paul Street London EC2A 4JU United Kingdom on 22 January 2013 (1 page)
6 December 2012Registered office address changed from 41B Comyn Road London SW11 1QB United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 41B Comyn Road London SW11 1QB United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 41B Comyn Road London SW11 1QB United Kingdom on 6 December 2012 (1 page)
13 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
13 June 2012Director's details changed for Miss Anne-Margot Stephanie Rodde on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Miss Anne-Margot Stephanie Rodde on 13 June 2012 (2 pages)
13 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 September 2011Termination of appointment of Lee Rennie as a director (2 pages)
9 September 2011Termination of appointment of Lee Rennie as a director (2 pages)
13 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (14 pages)
13 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (14 pages)
12 January 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
12 January 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
5 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (14 pages)
5 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (14 pages)
25 September 2009Director appointed lee rennie (2 pages)
25 September 2009Director appointed lee rennie (2 pages)
19 May 2009Incorporation (20 pages)
19 May 2009Incorporation (20 pages)