MARK WARNER LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewGroup of companies' accounts made up to 2024-10-31

View Document

17/07/2517 July 2025 NewRegistration of charge 024347870009, created on 2025-07-15

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

17/07/2417 July 2024 Group of companies' accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

28/07/2328 July 2023 Group of companies' accounts made up to 2022-10-31

View Document

11/04/2311 April 2023 Registered office address changed from C/O Ifs Consultants Ltd 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Broadway Studios 20 Hammersmith Broadway London W6 7AF on 2023-04-11

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

19/10/2219 October 2022 Registration of charge 024347870008, created on 2022-10-18

View Document

11/02/2211 February 2022 Registered office address changed from 20 Kensington Church Street London W8 4EP to C/O Ifs Consultants Ltd 14th Floor 33 Cavendish Square London W1G 0PW on 2022-02-11

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

26/07/2126 July 2021 Group of companies' accounts made up to 2020-10-31

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

06/08/196 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

07/12/177 December 2017 24/11/2017

View Document

06/12/176 December 2017 24/11/17 STATEMENT OF CAPITAL GBP 220797

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CAREW HOPKINS / 10/08/2017

View Document

01/08/171 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, SECRETARY ANTONIA SMITH

View Document

27/07/1727 July 2017 SECRETARY APPOINTED MRS CHARLENE ALISON YATES

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

01/08/161 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

26/10/1526 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

03/08/153 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

20/01/1520 January 2015 ALTER ARTICLES 23/12/2014

View Document

07/01/157 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 157647

View Document

27/11/1427 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CAREW HOPKINS / 16/03/2014

View Document

07/08/147 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CRITCHLOW

View Document

30/04/1430 April 2014 SECRETARY APPOINTED MRS ANTONIA SMITH

View Document

13/11/1313 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN CHITTY / 22/05/2013

View Document

15/11/1215 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

14/11/1114 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 SEC 519

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGH CRITCHLOW / 06/08/2011

View Document

02/08/112 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

09/11/109 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

31/03/1031 March 2010 24/03/10 STATEMENT OF CAPITAL GBP 157647

View Document

31/03/1031 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CAREW HOPKINS / 20/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN CHITTY / 20/10/2009

View Document

17/10/0917 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/08/0917 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

18/11/0318 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0227 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

26/02/0226 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00

View Document

12/12/0112 December 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS; AMEND

View Document

20/10/9820 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

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

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

View Document

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

View Document

31/10/9431 October 1994 RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/10/9431 October 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/10/9431 October 1994 S252 DISP LAYING ACC 01/01/00

View Document

08/09/948 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9417 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/947 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

25/11/9325 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9319 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/11/9319 November 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/91

View Document

04/03/924 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/90

View Document

21/11/9121 November 1991 RETURN MADE UP TO 20/10/91; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/916 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

22/11/8922 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8920 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8914 November 1989 REGISTERED OFFICE CHANGED ON 14/11/89 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

14/11/8914 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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