MARINA STUDIOS LIMITED
Status | DISSOLVED |
Company No. | 04594185 |
Category | Private Limited Company |
Incorporated | 19 Nov 2002 |
Age | 21 years, 8 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 27 May 2014 |
Years | 10 years, 2 months, 9 days |
SUMMARY
MARINA STUDIOS LIMITED is an dissolved private limited company with number 04594185. It was incorporated 21 years, 8 months, 16 days ago, on 19 November 2002 and it was dissolved 10 years, 2 months, 9 days ago, on 27 May 2014. The company address is Hallswelle House Hallswelle House, London, NW11 0DH, United Kingdom.
Company Fillings
Change account reference date company current shortened
Date: 04 Jan 2014
Action Date: 04 Jan 2013
Category: Accounts
Type: AA01
Made up date: 2013-01-05
New date: 2013-01-04
Documents
Change account reference date company previous shortened
Date: 05 Oct 2013
Action Date: 05 Jan 2013
Category: Accounts
Type: AA01
Made up date: 2013-01-06
New date: 2013-01-05
Documents
Dissolved compulsory strike off suspended
Date: 26 Jul 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 28 Dec 2012
Action Date: 06 Jan 2012
Category: Accounts
Type: AA01
Made up date: 2012-01-07
New date: 2012-01-06
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Change account reference date company previous shortened
Date: 01 Oct 2012
Action Date: 07 Jan 2012
Category: Accounts
Type: AA01
Made up date: 2012-01-08
New date: 2012-01-07
Documents
Change account reference date company previous extended
Date: 28 Sep 2012
Action Date: 08 Jan 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-01-08
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Appoint corporate secretary company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mapa Management & Adminstration Services Limited
Documents
Termination director company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arnaud Revel
Documents
Termination director company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amsam Management Limited
Documents
Appoint person director company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Andrew Gray
Documents
Change registered office address company with date old address
Date: 11 Oct 2011
Action Date: 11 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-11
Old address: 21 St Thomas Street Bristol BS1 6JS
Documents
Termination secretary company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jordan Cosec Limited
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan company secretaries LIMITED
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed jordan cosec LIMITED
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed arnaud revel
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 19/11/07 from: 5TH floor 86 jermyn street london SW1Y 6AW
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/07; full list of members
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Accounts with accounts type full
Date: 01 Mar 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/04; full list of members
Documents
Legacy
Date: 15 Sep 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 28 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/03; full list of members
Documents
Legacy
Date: 19 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 19/09/03 from: 2 babmaes street london SW1Y 6NT
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Legacy
Date: 08 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/01/03--------- £ si 999@1=999 £ ic 1/1000
Documents
Resolution
Date: 08 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 13 Dec 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lampas LIMITED\certificate issued on 13/12/02
Documents
Some Companies
CHERRYWOOD FLOORING SERVICES LIMITED
308 MARTIN WAY,MERTON PARK,SW20 9BX
Number: | 06606441 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A ST GEORGE WHARF,LONDON,SW8 2LE
Number: | 11486583 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD SPRINGFIELD LANE,WREXHAM,LL12 8TF
Number: | 10962179 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11854804 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 0/1,GLASGOW,G11 5JA
Number: | SC586221 |
Status: | ACTIVE |
Category: | Community Interest Company |
THE BIDDULPH GRANGE SEWAGE PLANT COMPANY LIMITED
6 THE WALLED GARDEN,BIDDULPH,ST8 7TA
Number: | 07246929 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |