MAKERS HOLDINGS LIMITED

2 Kingdom Street, London, W2 6BD, England
StatusACTIVE
Company No.03158860
CategoryPrivate Limited Company
Incorporated14 Feb 1996
Age28 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

MAKERS HOLDINGS LIMITED is an active private limited company with number 03158860. It was incorporated 28 years, 2 months, 13 days ago, on 14 February 1996. The company address is 2 Kingdom Street, London, W2 6BD, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kennith John Oakley

Termination date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mrs Caroline Lindsay Heath

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr Andries Adriaan Louw

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-09

Psc name: Keller Group Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Address

Type: AD01

Old address: 5th Floor 1 Sheldon Square London W2 6TT England

New address: 2 Kingdom Street London W2 6BD

Change date: 2021-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-01

Officer name: Silvana Glibota Vigo

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kerry Anne Abigail Porritt

Termination date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Mark Hooper

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Hooper

Appointment date: 2019-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Reid

Termination date: 2019-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William George Hind

Termination date: 2018-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-09

Officer name: William Reid

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darryl Leslie Thomas

Termination date: 2017-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kennith John Oakley

Appointment date: 2016-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-14

Old address: 12th Floor, Capital House 25 Chapel Street London NW1 5DH

New address: 5th Floor 1 Sheldon Square London W2 6TT

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darryl Leslie Thomas

Appointment date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mrs Kerry Anne Abigail Porritt

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Justin Richard Atkinson

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-02

New address: 12Th Floor, Capital House 25 Chapel Street London NW1 5DH

Old address: 12Th Floor Capital House 25 Chapel House London NW1 5DH

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kerry Anne Abigail Porritt

Documents

View document PDF

Termination secretary company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Holman

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Richard Atkinson

Change date: 2012-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jacqueline Frances Holman

Change date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr James William George Hind

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Capital alter shares consolidation

Date: 07 Dec 2010

Action Date: 14 Oct 2010

Category: Capital

Type: SH02

Date: 2010-10-14

Documents

View document PDF

Capital alter shares consolidation

Date: 07 Dec 2010

Action Date: 14 Oct 2010

Category: Capital

Type: SH02

Date: 2010-10-14

Documents

View document PDF

Capital name of class of shares

Date: 02 Dec 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Dec 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2010

Action Date: 14 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-14

Capital : 10,868,681 GBP

Documents

View document PDF

Resolution

Date: 18 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 18 Feb 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Capital

Type: 88(2)

Description: Ad 30/04/09\gbp si 500000@1=500000\gbp ic 10368680.5/10868680.5\

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/04/09

Documents

View document PDF

Resolution

Date: 20 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kevan whitehouse

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kevan whitehouse

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 12/01/2009 from 1ST floor bldg 3 rye hill office park birmingham road coventry west midlands CV5 9AB

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 21/07/08\gbp si 9925000@1=9925000\gbp ic 443680.5/10368680.5\

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed jacqueline frances holman

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/07/08

Documents

View document PDF

Resolution

Date: 05 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david barnes

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 19/12/05--------- £ si 100000@1=100000 £ ic 343680/443680

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 19/12/05--------- £ si 100000@1=100000 £ ic 243680/343680

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/11/04--------- £ si 100000@1=100000 £ ic 243680/343680

Documents

View document PDF

Resolution

Date: 07 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/04; no change of members

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 21/08/03 from: oxford road ryton on dunsmore coventry warwickshire CV8 3EG

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/03; full list of members

Documents

View document PDF


Some Companies

DOLFEX LTD

10 FLAXHALL STREET,WALSALL,WS2 9TW

Number:11620706
Status:ACTIVE
Category:Private Limited Company

IAIN GORDON LTD

EAST NEUK,NAIRN,IV12 5NZ

Number:SC349516
Status:ACTIVE
Category:Private Limited Company

REAN CON LIMITED

43 FOXLAND CLOSE,BIRMINGHAM,B37 6TH

Number:10260323
Status:ACTIVE
Category:Private Limited Company

SIGMA PRS INVESTMENTS (BAYTREE) LIMITED

FLOOR 3, 1.,MANCHESTER,M2 7LR

Number:10655805
Status:ACTIVE
Category:Private Limited Company

STELLA MANN COLLEGE OF PERFORMING ARTS LIMITED

DELAVALE HOUSE PO BOX 585,EDGWARE,HA8 4DU

Number:06541114
Status:ACTIVE
Category:Private Limited Company

TM CONSULTING (NORTHERN) LTD

34 BEDEBURN VIEW,JARROW,NE32 5PQ

Number:06886353
Status:ACTIVE
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