MARCUS EMPORIUM LIMITED
Status | ACTIVE |
Company No. | 08412390 |
Category | Private Limited Company |
Incorporated | 20 Feb 2013 |
Age | 11 years, 3 months, 12 days |
Jurisdiction | Wales |
SUMMARY
MARCUS EMPORIUM LIMITED is an active private limited company with number 08412390. It was incorporated 11 years, 3 months, 12 days ago, on 20 February 2013. The company address is Unit 15b Hepworth Business Park Unit 15b Hepworth Business Park, Pontyclun, CF72 9FQ, Rhondda Cynon Taff, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 18 Mar 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Notification of a person with significant control
Date: 02 Feb 2024
Action Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-12-21
Psc name: Neil Mumby
Documents
Cessation of a person with significant control
Date: 02 Feb 2024
Action Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-21
Psc name: Julian Marcus Strong
Documents
Cessation of a person with significant control
Date: 02 Feb 2024
Action Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-21
Psc name: Lucy Jane Strong
Documents
Appoint person director company with name date
Date: 02 Feb 2024
Action Date: 20 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Mumby
Appointment date: 2024-01-20
Documents
Termination director company with name termination date
Date: 02 Feb 2024
Action Date: 20 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-20
Officer name: Lucy Jane Strong
Documents
Termination director company with name termination date
Date: 02 Feb 2024
Action Date: 20 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-20
Officer name: Julian Marcus Strong
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2023
Action Date: 05 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-05
Charge number: 084123900001
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change to a person with significant control
Date: 05 Jun 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-01
Psc name: Mr Julian Marcus Strong
Documents
Change to a person with significant control
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-01
Psc name: Mrs Lucy Jane Strong
Documents
Change person director company with change date
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-01
Officer name: Mrs Lucy Jane Strong
Documents
Change person director company with change date
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Marcus Strong
Change date: 2023-06-01
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Address
Type: AD01
Old address: Unit 7B Hepworth Business Park Coed Cae Lane Pontyclun Rhondda Cynon Taff CF72 9DX United Kingdom
Change date: 2023-06-01
New address: Unit 15B Hepworth Business Park Coed Cae Lane Pontyclun Rhondda Cynon Taff CF72 9FQ
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Appoint person director company with name date
Date: 12 Apr 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-15
Officer name: Mr Julian Marcus Strong
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Notification of a person with significant control
Date: 14 Feb 2020
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julian Marcus Strong
Notification date: 2019-04-01
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Change to a person with significant control
Date: 13 Feb 2020
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lucy Jane Strong
Change date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change to a person with significant control
Date: 09 May 2019
Action Date: 19 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lucy Jane Strong
Change date: 2019-02-19
Documents
Change person director company with change date
Date: 09 May 2019
Action Date: 19 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lucy Jane Strong
Change date: 2019-02-19
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts amended with accounts type total exemption full
Date: 13 Feb 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AAMD
Made up date: 2018-02-28
Documents
Legacy
Date: 06 Feb 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 29/01/2018
Documents
Legacy
Date: 06 Feb 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 29/01/2017
Documents
Cessation of a person with significant control
Date: 20 Dec 2018
Action Date: 10 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julian Marcus Strong
Cessation date: 2018-02-10
Documents
Change to a person with significant control
Date: 20 Dec 2018
Action Date: 10 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-10
Psc name: Mrs Lucy Jane Strong
Documents
Accounts amended with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AAMD
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change to a person with significant control
Date: 24 Oct 2017
Action Date: 02 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-02-02
Psc name: Mrs Lucy Jane Strong
Documents
Notification of a person with significant control
Date: 24 Oct 2017
Action Date: 02 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julian Marcus Strong
Notification date: 2017-02-02
Documents
Change to a person with significant control
Date: 22 Oct 2017
Action Date: 22 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-22
Psc name: Mrs Lucy Jane Strong
Documents
Change person director company with change date
Date: 22 Oct 2017
Action Date: 22 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lucy Jane Strong
Change date: 2017-10-22
Documents
Capital allotment shares
Date: 22 Oct 2017
Action Date: 01 Feb 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-02-01
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Address
Type: AD01
Old address: Unit 11E Hepworth Park Coedcae Lane Pontyclun Rhondda Cynon Taff CF72 9FQ
Change date: 2017-03-16
New address: Unit 7B Hepworth Business Park Coed Cae Lane Pontyclun Rhondda Cynon Taff CF72 9DX
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Address
Type: AD01
New address: Unit 11E Hepworth Park Coedcae Lane Pontyclun Rhondda Cynon Taff CF72 9FQ
Change date: 2016-10-26
Old address: Unit 11E Hepworth Business Park Coed Cae Lane Pontyclun Rhondda Cynon Taff CF72 9FQ United Kingdom
Documents
Change person director company with change date
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-20
Officer name: Mrs Lucy Jane Strong
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Address
Type: AD01
Old address: Unit 12 Green Park Ind Est Coed Cae Lane Pontyclun Rhondda Cynon Taff CF72 9GP
Change date: 2016-10-20
New address: Unit 11E Hepworth Business Park Coed Cae Lane Pontyclun Rhondda Cynon Taff CF72 9FQ
Documents
Change person director company with change date
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lucy Jane Strong
Change date: 2016-10-10
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2016
Action Date: 11 Jul 2016
Category: Address
Type: AD01
New address: Unit 12 Green Park Ind Est Coed Cae Lane Pontyclun Rhondda Cynon Taff CF72 9GP
Change date: 2016-07-11
Old address: Maisonette Main Road Groesfaen Rhondda Cynon Taff CF72 8NQ
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Change person director company with change date
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-29
Officer name: Lucy Jane Strong
Documents
Change registered office address company with date old address
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-27
Old address: North Chambers Castle Arcade Cardiff CF10 1BX
Documents
Miscellaneous
Date: 22 Feb 2013
Category: Miscellaneous
Type: MISC
Description: Incorrect registered office jurisdiction entered as england/wales instead of wales
Documents
Some Companies
BROADWAY LICENCE HOLDERS LIMITED
28-30 THE BROADWAY,ESSEX,SS11 7AA
Number: | 06030476 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DARTMOUTH ROAD,,NW2 4ET
Number: | 01828617 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BAYNARD AVENUE,DUNMOW,CM6 3FF
Number: | 11130589 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAKE HOUSE,NORTHWICH,CW9 7RA
Number: | 06681195 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BELTON ROAD,LONDON,E11 3JD
Number: | 11437326 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNRISE LANGUAGE SERVICES LIMITED
90 ELAINE AVENUE,ROCHESTER,ME2 2YP
Number: | 06883731 |
Status: | ACTIVE |
Category: | Private Limited Company |