MAD MARK LIMITED

The Old Workshop The Old Workshop, Sheffield, S11 9PA
StatusACTIVE
Company No.08140387
CategoryPrivate Limited Company
Incorporated12 Jul 2012
Age11 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

MAD MARK LIMITED is an active private limited company with number 08140387. It was incorporated 11 years, 10 months, 26 days ago, on 12 July 2012. The company address is The Old Workshop The Old Workshop, Sheffield, S11 9PA.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2021

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eoin Loveless

Change date: 2020-12-02

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2021

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Eoin Loveless

Change date: 2020-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eoin Loveless

Change date: 2020-03-16

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-16

Officer name: Mr Rory Loveless

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

New address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA

Old address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH

Change date: 2020-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2019

Action Date: 12 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-12

Psc name: Mr Eoin Loveless

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eoin Loveless

Change date: 2019-07-12

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2019

Action Date: 12 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rory Loveless

Change date: 2019-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2016-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Roddison

Appointment date: 2014-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-08

Officer name: John Roddison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

New date: 2013-11-30

Made up date: 2013-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Gazette notice compulsary

Date: 05 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rory Loveless

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eoin Loveless

Documents

View document PDF

Certificate change of name company

Date: 18 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blood and milk music LTD\certificate issued on 18/07/12

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2012

Action Date: 12 Jul 2012

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2012-07-12

Documents

View document PDF

Incorporation company

Date: 12 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

44/45 CLEVELAND SQUARE LIMITED

65 HIGH STREET,HARPENDEN,AL5 2SL

Number:02425484
Status:ACTIVE
Category:Private Limited Company

BENTLEY HR LTD

10 EATON PLACE,NORTHWICH,CW8 2PW

Number:08414083
Status:ACTIVE
Category:Private Limited Company

FRONTIER ESTATES (EPPING) LIMITED

25 OLDBURY PLACE,LONDON,W1U 5PR

Number:09301095
Status:ACTIVE
Category:Private Limited Company

LEE ABBEY FELLOWSHIP

LEE ABBEY,DEVON,EX35 6JJ

Number:04428897
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PERFORMANCE PRO (LONDON) LIMITED

33 GREAT TITCHFIELD STREET,LONDON,W1W 7PA

Number:08896275
Status:ACTIVE
Category:Private Limited Company

SHOWERABILITY LTD

17 LOUGHRIGG AVENUE,OLDHAM,OL2 6XA

Number:04606677
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