MARCUS EVANS ENTERTAINMENT LIMITED

101 Finsbury Pavement, London, EC2A 1RS, United Kingdom
StatusDISSOLVED
Company No.06612884
CategoryPrivate Limited Company
Incorporated05 Jun 2008
Age16 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution04 Nov 2014
Years9 years, 8 months, 4 days

SUMMARY

MARCUS EVANS ENTERTAINMENT LIMITED is an dissolved private limited company with number 06612884. It was incorporated 16 years, 1 month, 3 days ago, on 05 June 2008 and it was dissolved 9 years, 8 months, 4 days ago, on 04 November 2014. The company address is 101 Finsbury Pavement, London, EC2A 1RS, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Nov 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jul 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Mallon

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Pitcher

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Pitcher

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Symonds

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-10

Old address: 11 Connaught Place London W2 2ET

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Shaul

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Studd

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Jonathan Shaul

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Jonathan Symonds

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Paul Studd

Documents

View document PDF

Termination secretary company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Milne

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Pitcher

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

Made up date: 2009-06-30

New date: 2009-09-30

Documents

View document PDF

Memorandum articles

Date: 19 Aug 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 14 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marcus evans artists management LIMITED\certificate issued on 17/08/09

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed martin ramsey pitcher

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan symonds

Documents

View document PDF

Memorandum articles

Date: 11 Jun 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marcus evans theatrical acquisitions LIMITED\certificate issued on 10/06/08

Documents

View document PDF

Incorporation company

Date: 05 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEMSAFETY LIMITED

5 LEIGHFIELD HOUSE WOODBERRY DOWN ESTATE,LONDON,N4 2TR

Number:11727573
Status:ACTIVE
Category:Private Limited Company

ENRJ DRINKS LTD

58 RADNOR WALK,LONDON,SW3 4BN

Number:10518996
Status:ACTIVE
Category:Private Limited Company

LOMBARDELLI OCCUPATIONAL HEALTH LTD

19 THORNTREE DRIVE,WHITLEY BAY,NE25 9NN

Number:11189696
Status:ACTIVE
Category:Private Limited Company

MERCIA PARTNERSHIP (UK) LTD

1 ASHFIELD ROAD,CHORLEY,PR7 1LH

Number:03916072
Status:ACTIVE
Category:Private Limited Company

MORTGAGE CONNECT LTD.

178 PHOENIX WAY,BRISTOL,BS20 7JX

Number:07679785
Status:ACTIVE
Category:Private Limited Company

OTC CREDIT MANAGEMENT LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11846789
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