Advanced company searchLink opens in new window

MARINE ENTERTAINMENT SYSTEMS LIMITED

Company number 04285555

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 67,568
21 May 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
28 Sep 2011 CH01 Director's details changed for Mr Stephen Michael Hoile on 24 September 2011
28 Sep 2011 CH01 Director's details changed for Christopher Geoffrey Miller on 24 September 2011
18 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
29 Sep 2010 CH03 Secretary's details changed for Venetia Caroline Carpenter on 11 September 2010
29 Sep 2010 AD03 Register(s) moved to registered inspection location
29 Sep 2010 AD02 Register inspection address has been changed
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Oct 2009 CH01 Director's details changed for Mr Stephen Michael Hoile on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Christopher Geoffrey Miller on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Mr Martin Jeremy Noar on 22 October 2009
14 Oct 2009 AR01 Annual return made up to 11 September 2009 with full list of shareholders
05 Sep 2009 88(3) Particulars of contract relating to shares
05 Sep 2009 88(2) Ad 30/03/09\gbp si 17568@1=17568\gbp ic 50000/67568\
28 Aug 2009 288a Director appointed martin jeremy noar
28 Aug 2009 287 Registered office changed on 28/08/2009 from 7 camden grove chislehurst kent BR7 5BH
27 Aug 2009 123 Nc inc already adjusted 30/03/09
27 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities