MARINA STUDIOS LIMITED

Hallswelle House Hallswelle House, London, NW11 0DH, United Kingdom
StatusDISSOLVED
Company No.04594185
CategoryPrivate Limited Company
Incorporated19 Nov 2002
Age21 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution27 May 2014
Years10 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

Gazette dissolved compulsary

Date: 27 May 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 11 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jul 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnaud Revel

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amsam Management Limited

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Gray

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Cosec Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jordan company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed jordan cosec LIMITED

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed arnaud revel

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/01/03--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Resolution

Date: 08 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 19 Dec 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 19 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHERRYWOOD FLOORING SERVICES LIMITED

308 MARTIN WAY,MERTON PARK,SW20 9BX

Number:06606441
Status:ACTIVE
Category:Private Limited Company

G.M. RE LTD

2A ST GEORGE WHARF,LONDON,SW8 2LE

Number:11486583
Status:ACTIVE
Category:Private Limited Company

GATENBY ASSOCIATES LTD

SPRINGFIELD SPRINGFIELD LANE,WREXHAM,LL12 8TF

Number:10962179
Status:ACTIVE
Category:Private Limited Company

PRIORITY STRINGING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11854804
Status:ACTIVE
Category:Private Limited Company

RUBY REBELLION CIC

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)

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