Advanced company searchLink opens in new window

MARQUEE ARTS LIMITED

Company number 10135029

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)
19 Nov 2018 AA Micro company accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 1,121,896
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,134.716
04 Apr 2018 AP01 Appointment of Ms Caroline Esther Murphy as a director on 29 March 2018
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 1,100.001
16 Jun 2017 AA Micro company accounts made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
24 Apr 2017 SH02 Sub-division of shares on 21 March 2017
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 1,093.333
19 Apr 2017 SH02 Sub-division of shares on 21 March 2017
12 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2016 AD01 Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ England to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016
26 May 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
20 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-20
  • GBP 1,000