Company NameG Marquee Ltd
DirectorEirion Andrew Charles Neubauer
Company StatusActive
Company Number07227634
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)
Previous NameL N Productions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Eirion Andrew Charles Neubauer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(3 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
Secretary NameMrs Michelle Donna Thomas
StatusCurrent
Appointed31 March 2014(3 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressFlat 11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
Director NameJessica Lilly Neubauer
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG

Location

Registered AddressFlat 11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Eirion Neubauer
50.00%
Ordinary
100 at £0.01Julie Jaffar
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 1 day from now)

Filing History

28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Statement of capital following an allotment of shares on 18 April 2015
  • GBP 1
(3 pages)
30 April 2015Statement of capital following an allotment of shares on 18 April 2015
  • GBP 1
(3 pages)
30 April 2015Statement of capital following an allotment of shares on 18 April 2015
  • GBP 1
(3 pages)
30 April 2015Statement of capital following an allotment of shares on 18 April 2015
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
30 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
21 February 2015Sub-division of shares on 4 February 2015 (5 pages)
21 February 2015Sub-division of shares on 4 February 2015 (5 pages)
21 February 2015Sub-division of shares on 4 February 2015 (5 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
4 April 2014Appointment of Mr Eirion Andrew Charles Neubauer as a director (2 pages)
4 April 2014Termination of appointment of Jessica Neubauer as a director (1 page)
4 April 2014Company name changed l n productions LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2014Termination of appointment of Jessica Neubauer as a director (1 page)
4 April 2014Company name changed l n productions LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2014Appointment of Mr Eirion Andrew Charles Neubauer as a director (2 pages)
4 April 2014Appointment of Mrs Michelle Donna Thomas as a secretary (2 pages)
4 April 2014Appointment of Mrs Michelle Donna Thomas as a secretary (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
28 June 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
28 June 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
19 April 2010Incorporation (34 pages)
19 April 2010Incorporation (34 pages)