Company NameMark Lurie Entertainment Limited
Company StatusDissolved
Company Number07398778
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameMark Lurie Entertaiment Limited

Business Activity

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

Directors

Director NameMr Aliaksei Tsetsiaruk
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBelarusian
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Woodfall Avenue
Barnet
EN5 2HA
Director NameMr Artem Terzyan
Date of BirthJuly 1983 (Born 40 years ago)
NationalityRussian
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dock Road (Unit F21)
London
E16 1AH

Location

Registered Address40 Woodfall Avenue
Barnet
EN5 2HA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.5k at £0.01Aliaksei Tsetsiaruk
7.50%
Ordinary
6.5k at £0.01Artem Terzyan
32.00%
Ordinary
5.1k at £0.01Andrei Tsetsiaruk
25.00%
Ordinary
3.7k at £0.01Taras Shvets
18.00%
Ordinary
3.6k at £0.01Olga Shustova
17.50%
Ordinary

Financials

Year2014
Net Worth£19,904
Cash£8,308
Current Liabilities£40,605

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

10 July 2012Delivered on: 11 July 2012
Persons entitled: Waterfront Studios Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £2,100.90.
Outstanding

Filing History

17 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
24 July 2019Registered office address changed from C/O Pearl Lily Company Secretaries Limited 1 Dock Road London E16 1AG England to 40 Woodfall Avenue Barnet EN5 2HA on 24 July 2019 (1 page)
23 May 2019Satisfaction of charge 1 in full (4 pages)
7 May 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
21 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
21 March 2016Director's details changed for Mr Aliaksei Tsetsiaruk on 21 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Aliaksei Tsetsiaruk on 21 March 2016 (2 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 204
(4 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 204
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 June 2015Registered office address changed from 1 Dock Road (Unit F21) London E16 1AH to C/O Pearl Lily Company Secretaries Limited 1 Dock Road London E16 1AG on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 1 Dock Road (Unit F21) London E16 1AH to C/O Pearl Lily Company Secretaries Limited 1 Dock Road London E16 1AG on 30 June 2015 (1 page)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 204
(4 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 204
(4 pages)
19 June 2014Termination of appointment of Artem Terzyan as a director (1 page)
19 June 2014Termination of appointment of Artem Terzyan as a director (1 page)
18 March 2014Registered office address changed from F 12B Waterfront Studios Business Centre 1 Dock Road London E16 1AG on 18 March 2014 (1 page)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 204
(5 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 204
(5 pages)
18 March 2014Registered office address changed from F 12B Waterfront Studios Business Centre 1 Dock Road London E16 1AG on 18 March 2014 (1 page)
17 March 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 150
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 204
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 150
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 204
(3 pages)
13 March 2014Sub-division of shares on 29 January 2014 (5 pages)
13 March 2014Sub-division of shares on 29 January 2014 (5 pages)
14 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
14 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 November 2013Director's details changed for Mr Artem Terzyan on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Artem Terzyan on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Artem Terzyan on 4 November 2013 (2 pages)
29 October 2013Director's details changed for Mr Aliaksei Tsetsiaruk on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Artem Terzyan on 29 October 2013 (2 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (3 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (3 pages)
29 October 2013Director's details changed for Mr Aliaksei Tsetsiaruk on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Artem Terzyan on 29 October 2013 (2 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (3 pages)
29 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 December 2012Company name changed mark lurie entertaiment LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2012Company name changed mark lurie entertaiment LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 November 2011Registered office address changed from Flat G04 Taylor House 3 Storehouse Mews London E14 8GS England on 3 November 2011 (1 page)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
3 November 2011Registered office address changed from Flat G04 Taylor House 3 Storehouse Mews London E14 8GS England on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Flat G04 Taylor House 3 Storehouse Mews London E14 8GS England on 3 November 2011 (1 page)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)