Company NameMACK Brooks Investments Ltd
Company StatusDissolved
Company Number07648680
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)
Previous NameEMAP Brooks International Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2019(7 years, 9 months after company formation)
Appointment Duration10 months (closed 24 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Darren Geoffrey Johnson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2019(7 years, 9 months after company formation)
Appointment Duration10 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMs Michele Ruth Tiley-Hill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2019(7 years, 9 months after company formation)
Appointment Duration10 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameJacqueline Mary Poole
StatusClosed
Appointed21 February 2019(7 years, 9 months after company formation)
Appointment Duration10 months (closed 24 December 2019)
RoleCompany Director
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Malcolm Howard Gough
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Simon Paul Adkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRomeland House Romeland Hill
St Albans
AL3 4ET
Director NameMr Stephen Charles Brooks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomeland House Romeland Hill
St Albans
AL3 4ET
Secretary NameShanny Looi
NationalityBritish
StatusResigned
Appointed14 June 2011(2 weeks, 5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(1 month, 1 week after company formation)
Appointment Duration9 months (resigned 30 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Malcolm Howard Gough
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 November 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Mark Samuel Shashoua
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(5 months, 4 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameSimon Paul Adkins
StatusResigned
Appointed30 March 2012(10 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 18 February 2019)
RoleCompany Director
Correspondence AddressRomeland House Romeland Hill
St. Albans
Hertfordshire
AL3 4ET

Contact

Websiteemap.com
Email address[email protected]
Telephone08448488859
Telephone regionUnknown

Location

Registered AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Mack Brooks Exhibitions LTD
50.00%
Ordinary B
98 at £1Mack Brooks Exhibitions LTD
49.00%
Ordinary A
1 at £1Simon Adkins
0.50%
Ordinary A
1 at £1Stephen Brooks
0.50%
Ordinary A

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

1 August 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(6 pages)
24 December 2015Accounts for a dormant company made up to 31 August 2015 (8 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200
(6 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200
(6 pages)
7 January 2015Accounts for a dormant company made up to 31 August 2014 (8 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200
(6 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200
(6 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (8 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
19 February 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
19 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
19 June 2012Current accounting period extended from 31 December 2011 to 31 August 2012 (1 page)
10 April 2012Company name changed emap brooks international LIMITED\certificate issued on 10/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ England on 2 April 2012 (1 page)
2 April 2012Appointment of Simon Paul Adkins as a secretary (2 pages)
2 April 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ England on 2 April 2012 (1 page)
2 April 2012Termination of appointment of Shanny Looi as a secretary (1 page)
2 April 2012Termination of appointment of Mark Shashoua as a director (1 page)
2 April 2012Termination of appointment of Emily Gestetner as a director (1 page)
30 November 2011Termination of appointment of Malcolm Gough as a director (1 page)
30 November 2011Termination of appointment of Malcolm Gough as a director (1 page)
30 November 2011Appointment of Mark Samuel Shashoua as a director (2 pages)
10 August 2011Director's details changed for Mr Malcolm Howard Gough on 10 August 2011 (2 pages)
5 July 2011Consolidation of shares on 14 June 2011 (5 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation of shares 14/06/2011
(39 pages)
5 July 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
5 July 2011Appointment of Mr Malcolm Howard Gough as a director (2 pages)
5 July 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2
(4 pages)
5 July 2011Director's details changed for Mr Stephen Charles Brooks on 26 May 2011 (3 pages)
5 July 2011Appointment of Mr Malcolm Howard Gough as a director (2 pages)
5 July 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 200
(4 pages)
5 July 2011Appointment of Shanny Looi as a secretary (3 pages)
4 July 2011Appointment of Ms Emily Henrietta Gestetner as a director (2 pages)
26 May 2011Incorporation (49 pages)