MARQUEE FILM AND TELEVISION PRODUCTIONS LIMITED

85 Stanlake Road, London, W12 7HQ, United Kingdom
StatusDISSOLVED
Company No.02604007
CategoryPrivate Limited Company
Incorporated23 Apr 1991
Age33 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution24 Aug 2010
Years13 years, 9 months, 23 days

SUMMARY

MARQUEE FILM AND TELEVISION PRODUCTIONS LIMITED is an dissolved private limited company with number 02604007. It was incorporated 33 years, 1 month, 23 days ago, on 23 April 1991 and it was dissolved 13 years, 9 months, 23 days ago, on 24 August 2010. The company address is 85 Stanlake Road, London, W12 7HQ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 24 Aug 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2010

Action Date: 25 Mar 2010

Category: Address

Type: AD01

Old address: Faria and Associates 21 Hinton Avenue Hounslow Middlesex TW4 6AP

Change date: 2010-03-25

Documents

View document PDF

Termination secretary company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wenceslaus Faria

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 28/03/06 from: sceptre court 40 tower hill london EC3N 4DX

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/04; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2004

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/03; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2003

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2002

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2001

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Legacy

Date: 05 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2000

Action Date: 05 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-05

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/00; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 20/05/00--------- £ si [email protected]=3000 £ ic 500/3500

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Address

Type: 318

Description: Location - directors service contracts and memoranda

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Address

Type: 287

Description: Registered office changed on 30/05/00 from: 2 bloomsbury street london WC1B 3ST

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 05/04/99

Documents

View document PDF

Legacy

Date: 09 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/99; full list of members

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 1999

Action Date: 05 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-05

Documents

View document PDF

Legacy

Date: 17 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 17/08/98 from: hobson house 155 gower street london WC1E 6BJ

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 1998

Action Date: 05 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-05

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/98; full list of members

Documents

View document PDF

Resolution

Date: 06 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/97; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 1997

Action Date: 05 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-05

Documents

View document PDF

Legacy

Date: 26 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1996

Action Date: 05 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-05

Documents

View document PDF

Legacy

Date: 28 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 23/04/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 1995

Action Date: 05 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-05

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 06 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 06/09/94 from: halpern house 301-305 euston road london NW1 3SS

Documents

View document PDF

Legacy

Date: 29 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/94; no change of members

Documents

View document PDF

Legacy

Date: 29 Jun 1994

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Resolution

Date: 09 May 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 1994

Action Date: 05 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1993

Action Date: 05 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-05

Documents

View document PDF

Legacy

Date: 25 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/93; no change of members

Documents

View document PDF

Legacy

Date: 25 Apr 1993

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 25/04/93

Documents

View document PDF

Resolution

Date: 23 Apr 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Apr 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Apr 1992

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/92; full list of members

Documents

View document PDF

Legacy

Date: 15 May 1991

Category: Capital

Type: 88(2)R

Description: Ad 28/04/91--------- £ si 5002@1=5002 £ ic 2/5004

Documents

View document PDF

Legacy

Date: 15 May 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 05/04

Documents

View document PDF

Legacy

Date: 01 May 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 23 Apr 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FASTLINE CARS LIMITED

29F DAWLEY TRADING ESTATE,KINGSWINFORD,DY6 7BG

Number:09267218
Status:ACTIVE
Category:Private Limited Company

KEITH NELSON & COMPANY LIMITED

TYLER HOUSE,TONBRIDGE,TN9 1RA

Number:00558135
Status:ACTIVE
Category:Private Limited Company

PCS TECHNOLOGY CONSULTING LTD

27 HILL ROAD,SURREY,GU27 2NH

Number:11490049
Status:ACTIVE
Category:Private Limited Company

SEB&GON LTD

13 MONTAGUE ROAD,LONDON,W7 3PG

Number:09533293
Status:ACTIVE
Category:Private Limited Company

SOLUTION INFUSION LIMITED

36 ELGIN HOUSE,ROMFORD,RM6 6GN

Number:09314704
Status:ACTIVE
Category:Private Limited Company

T.B. & W. COCKAYNE LIMITED

1-13 ANGEL STREET,,S3 8LR

Number:00060226
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source