MARK ANTHONY LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Final Gazette dissolved following liquidation

View Document

24/01/2524 January 2025 Final Gazette dissolved following liquidation

View Document

24/10/2424 October 2024 Return of final meeting in a members' voluntary winding up

View Document

18/08/2418 August 2024 Termination of appointment of Peter Stuart Cameron as a director on 2024-07-04

View Document

07/12/237 December 2023 Liquidators' statement of receipts and payments to 2023-10-04

View Document

14/12/2214 December 2022 Liquidators' statement of receipts and payments to 2022-10-04

View Document

01/11/211 November 2021 Register inspection address has been changed to Langham Hall Uk Llp 1 Fleet Place London EC4M 7RA

View Document

01/11/211 November 2021 Register(s) moved to registered inspection location Langham Hall Uk Llp 1 Fleet Place London EC4M 7RA

View Document

14/10/2114 October 2021 Declaration of solvency

View Document

14/10/2114 October 2021 Registered office address changed from Florentia Clothing Village Vale Road London N4 1TD to 1 More London Place London SE1 2AF on 2021-10-14

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Appointment of a voluntary liquidator

View Document

05/10/215 October 2021 Satisfaction of charge 015887260013 in full

View Document

11/08/2111 August 2021 Cessation of John Mark Yianni as a person with significant control on 2021-07-27

View Document

11/08/2111 August 2021 Appointment of Mr Peter Cameron as a director on 2021-07-27

View Document

11/08/2111 August 2021 Resolutions

View Document

11/08/2111 August 2021 Resolutions

View Document

11/08/2111 August 2021 Notification of a person with significant control statement

View Document

11/08/2111 August 2021 Cessation of Anthony Nicholas Yianni as a person with significant control on 2021-07-27

View Document

11/08/2111 August 2021 Cessation of Emma Yianni as a person with significant control on 2021-07-27

View Document

11/08/2111 August 2021 Cessation of Elena Christofides as a person with significant control on 2021-07-27

View Document

11/08/2111 August 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Registration of charge 015887260012, created on 2021-07-27

View Document

22/04/2122 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/08/2025 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENA CHRISTOFIDES

View Document

16/12/1916 December 2019 CESSATION OF JANET LOUISE YIANNI AS A PSC

View Document

16/12/1916 December 2019 CESSATION OF CHRISTAKIS YIANNI AS A PSC

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTAKIS YIANNI

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/06/1914 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

11/06/1811 June 2018 SECRETARY APPOINTED MR ANTHONY NICHOLAS YIANNI

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY JANET YIANNI

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR JOHN MARK YIANNI

View Document

07/06/187 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTAKIS YIANNI / 18/04/2018

View Document

18/04/1818 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET LOUISE YIANNI / 18/04/2018

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY NICHOLAS YIANNI

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET LOUISE YIANNI

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTAKIS YIANNI

View Document

18/04/1818 April 2018 CESSATION OF GIANNCO INVESTMENTS LIMITED AS A PSC

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/11/1516 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

26/11/1226 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

19/12/1119 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET LOUISE YIANNI / 31/10/2011

View Document

03/06/113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

05/11/105 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

09/11/099 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTAKIS YIANNI / 06/11/2009

View Document

09/07/099 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

24/03/0924 March 2009 DISS40 (DISS40(SOAD))

View Document

23/03/0923 March 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

09/03/099 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JANET YIANNI / 01/11/2008

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTAKIS YIANNI / 01/11/2008

View Document

02/09/082 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

02/09/082 September 2008 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

03/03/033 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

30/10/9130 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

13/12/9013 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 ALTER MEM AND ARTS 13/03/90

View Document

27/03/9027 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9024 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9024 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9024 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9024 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9024 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8924 November 1989 ALTER MEM AND ARTS 14/11/89

View Document

24/11/8924 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/8916 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

18/05/8918 May 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

17/03/8817 March 1988 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

26/02/8826 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8818 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

07/02/867 February 1986 ANNUAL ACCOUNTS MADE UP DATE 31/10/85

View Document

01/10/811 October 1981 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company