London
SW1Y 4LR
Director Name | Mr Nicholas Charles Norris Marston |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Ms Angela Barden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Simon Alexander Flamank |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2017(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Benjamin Hall |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Haymarket House, 28-29 Haymarket London SW1Y 4SP |
Registered Address | 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
8 November 2016 | Delivered on: 15 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 November 2016 | Delivered on: 9 November 2016 Persons entitled: Original Talent Limited Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
21 October 2016 | Delivered on: 25 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
26 January 2023 | All of the property or undertaking has been released and no longer forms part of charge 097377250001 (1 page) |
25 November 2022 | Director's details changed for Ms Angela Barden on 25 November 2022 (2 pages) |
25 November 2022 | Director's details changed for Mr Nicholas Charles Norris Marston on 25 November 2022 (2 pages) |
25 November 2022 | Director's details changed for Ms Dixie Linder on 25 November 2022 (2 pages) |
3 October 2022 | Registered office address changed from 5th Floor, Haymarket House, 28-29 Haymarket London SW1Y 4SP United Kingdom to 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR on 3 October 2022 (1 page) |
30 August 2022 | Accounts for a small company made up to 28 February 2022 (14 pages) |
17 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
5 May 2022 | Satisfaction of charge 097377250003 in full (1 page) |
13 October 2021 | Accounts for a small company made up to 28 February 2021 (14 pages) |
20 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
16 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a small company made up to 28 February 2019 (11 pages) |
27 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Benjamin Hall as a director on 9 April 2019 (1 page) |
23 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a small company made up to 28 February 2018 (14 pages) |
28 February 2018 | Previous accounting period shortened from 31 July 2018 to 28 February 2018 (1 page) |
5 December 2017 | Accounts for a small company made up to 31 July 2017 (15 pages) |
5 December 2017 | Accounts for a small company made up to 31 July 2017 (15 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 February 2017 | Appointment of Mr Simon Alexander Flamank as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Simon Alexander Flamank as a director on 20 February 2017 (2 pages) |
26 January 2017 | Previous accounting period shortened from 31 August 2016 to 31 July 2016 (3 pages) |
26 January 2017 | Previous accounting period shortened from 31 August 2016 to 31 July 2016 (3 pages) |
15 November 2016 | Registration of charge 097377250003, created on 8 November 2016 (28 pages) |
15 November 2016 | Registration of charge 097377250003, created on 8 November 2016 (28 pages) |
9 November 2016 | Registration of charge 097377250002, created on 8 November 2016 (20 pages) |
9 November 2016 | Registration of charge 097377250002, created on 8 November 2016 (20 pages) |
25 October 2016 | Registration of charge 097377250001, created on 21 October 2016 (18 pages) |
25 October 2016 | Registration of charge 097377250001, created on 21 October 2016 (18 pages) |
24 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 January 2016 | Change of name notice (2 pages) |
31 January 2016 | Company name changed mcmafia (cpl) LIMITED\certificate issued on 31/01/16
|
31 January 2016 | Company name changed mcmafia (cpl) LIMITED\certificate issued on 31/01/16
|
31 January 2016 | Change of name notice (2 pages) |
13 January 2016 | Change of name notice (2 pages) |
13 January 2016 | Resolutions
|
13 January 2016 | Change of name notice (2 pages) |
13 January 2016 | Resolutions
|
18 August 2015 | Incorporation Statement of capital on 2015-08-18
|
18 August 2015 | Incorporation Statement of capital on 2015-08-18
|