MARKE CREATIVE MERCHANDISE LTD

01344718
THE SMITH 145 LONDON ROAD KINGSTON UPON THAMES ENGLAND KT2 6NH

Documents

Documents
Date Category Description Pages
15 Aug 2024 accounts Annual Accounts 11 Buy now
16 Jul 2024 officers Appointment of director (Ms Jennifer Susan Roney) 2 Buy now
16 Jul 2024 officers Termination of appointment of director (Stephen Vincent Pons) 1 Buy now
22 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 18 Buy now
31 Mar 2023 accounts Annual Accounts 11 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 officers Appointment of secretary (Mr Ian Craig Hodgson) 2 Buy now
15 Dec 2022 officers Termination of appointment of secretary (Lisa Jane Munro) 1 Buy now
15 Dec 2022 officers Termination of appointment of director (Lisa Jane Munro) 1 Buy now
14 Dec 2022 officers Appointment of director (Mr Ian Craig Hodgson) 2 Buy now
13 Dec 2022 officers Appointment of director (Michelle Renee Taylor) 2 Buy now
27 Oct 2022 officers Termination of appointment of director (John William Caldwell) 1 Buy now
06 Apr 2022 officers Appointment of director (Mr Stephen Vincent Pons) 2 Buy now
06 Apr 2022 officers Termination of appointment of director (Matthew Hunter Eckhouse) 1 Buy now
25 Jan 2022 accounts Annual Accounts 27 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 mortgage Registration of a charge 29 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 26 Buy now
10 Jul 2020 incorporation Memorandum Articles 2 Buy now
30 Jun 2020 officers Appointment of director (Mr Matthew Hunter Eckhouse) 2 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 accounts Annual Accounts 28 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 miscellaneous Second filing of Confirmation Statement dated 29/03/2017 7 Buy now
14 Dec 2018 accounts Annual Accounts 30 Buy now
29 Oct 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 May 2018 officers Appointment of secretary (Lisa Jane Munro) 2 Buy now
22 May 2018 officers Termination of appointment of director (Edward James Lewis) 1 Buy now
22 May 2018 officers Termination of appointment of secretary (Edward James Lewis) 1 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 accounts Annual Accounts 28 Buy now
26 May 2017 resolution Resolution 3 Buy now
09 May 2017 officers Appointment of director (Miss Lisa Jane Munro) 2 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Mar 2017 capital Return of Allotment of shares 8 Buy now
08 Mar 2017 resolution Resolution 5 Buy now
11 Oct 2016 officers Termination of appointment of director (Anthony William Little) 1 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 accounts Annual Accounts 28 Buy now
18 Sep 2015 annual-return Annual Return 4 Buy now
06 Jul 2015 accounts Annual Accounts 19 Buy now
12 Sep 2014 annual-return Annual Return 4 Buy now
06 Sep 2014 accounts Annual Accounts 20 Buy now
04 Nov 2013 accounts Annual Accounts 19 Buy now
16 Sep 2013 annual-return Annual Return 4 Buy now
08 Aug 2013 officers Appointment of director (Mr Anthony William Little) 2 Buy now
15 Jul 2013 officers Termination of appointment of director (Roderick Cullen) 1 Buy now
05 Dec 2012 accounts Annual Accounts 20 Buy now
05 Sep 2012 annual-return Annual Return 4 Buy now
11 Apr 2012 officers Termination of appointment of secretary (Roderick Cullen) 1 Buy now
10 Apr 2012 officers Appointment of secretary (Mr Edward James Lewis) 1 Buy now
04 Apr 2012 officers Appointment of director (Mr Edward James Lewis) 2 Buy now
14 Feb 2012 accounts Annual Accounts 20 Buy now
14 Nov 2011 officers Termination of appointment of director (Paul Oakley) 1 Buy now
06 Sep 2011 annual-return Annual Return 4 Buy now
05 Sep 2011 officers Change of particulars for director (Mr Roderick Leonard Dunlop Cullen) 2 Buy now
05 Sep 2011 officers Change of particulars for secretary (Mr Roderick Leonard Dunlop Cullen) 1 Buy now
08 Apr 2011 officers Appointment of director (Mr Paul Michael Oakley) 2 Buy now
08 Apr 2011 officers Appointment of director (Mr John William Caldwell) 2 Buy now
06 Apr 2011 officers Termination of appointment of director (Roelof Hoving) 1 Buy now
15 Mar 2011 accounts Annual Accounts 19 Buy now
22 Sep 2010 annual-return Annual Return 5 Buy now
10 Feb 2010 change-of-name Certificate Change Of Name Company 2 Buy now
10 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
08 Feb 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Jan 2010 accounts Annual Accounts 15 Buy now
20 Oct 2009 officers Appointment of director (Mr Roelof Hoving) 2 Buy now
14 Sep 2009 annual-return Return made up to 26/08/09; full list of members 3 Buy now
17 Jul 2009 officers Appointment terminated director jacqueline jamieson 1 Buy now
04 Feb 2009 accounts Annual Accounts 15 Buy now
19 Sep 2008 annual-return Return made up to 26/08/08; full list of members 3 Buy now
01 Feb 2008 officers Director resigned 1 Buy now
31 Jan 2008 officers New director appointed 1 Buy now
02 Nov 2007 accounts Annual Accounts 16 Buy now
30 Aug 2007 annual-return Return made up to 26/08/07; full list of members 3 Buy now
26 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Apr 2007 officers Director resigned 1 Buy now
14 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Mar 2007 accounts Annual Accounts 7 Buy now
01 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jan 2007 officers New secretary appointed 1 Buy now
29 Jan 2007 officers New director appointed 1 Buy now
26 Jan 2007 officers New director appointed 1 Buy now
26 Jan 2007 officers Secretary resigned 1 Buy now
07 Jan 2007 accounts Accounting reference date shortened from 30/04/07 to 31/12/06 1 Buy now
20 Dec 2006 officers Secretary resigned;director resigned 1 Buy now
20 Dec 2006 officers Director resigned 1 Buy now
20 Dec 2006 officers New director appointed 2 Buy now
20 Dec 2006 officers New secretary appointed 2 Buy now
04 Dec 2006 officers Director resigned 1 Buy now
06 Sep 2006 annual-return Return made up to 26/08/06; full list of members 2 Buy now
14 Feb 2006 accounts Annual Accounts 7 Buy now
09 Sep 2005 annual-return Return made up to 26/08/05; full list of members 3 Buy now
22 Aug 2005 address Registered office changed on 22/08/05 from: 33 petergate london SW11 2UE 1 Buy now
02 Mar 2005 accounts Annual Accounts 7 Buy now
30 Sep 2004 annual-return Return made up to 26/08/04; full list of members 7 Buy now