MARKER COLLECTIVE LIMITED

Company Documents

DateDescription
02/09/252 September 2025 New

View Document

02/09/252 September 2025 New

View Document

02/09/252 September 2025 NewAudit exemption subsidiary accounts made up to 2025-01-31

View Document

02/09/252 September 2025 New

View Document

12/06/2512 June 2025 Appointment of Mr Maneck Minoo Kalifa as a director on 2025-06-11

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

30/05/2530 May 2025 Termination of appointment of Peter Jonathan Harris as a director on 2025-05-30

View Document

13/11/2413 November 2024 Certificate of change of name

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023 Audit exemption subsidiary accounts made up to 2023-01-31

View Document

08/11/238 November 2023 Satisfaction of charge 044047520008 in full

View Document

08/11/238 November 2023 Satisfaction of charge 044047520007 in full

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

18/04/2318 April 2023 Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2023-04-18

View Document

16/01/2316 January 2023 Register inspection address has been changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 60 Great Portland Street London W1W 7RT

View Document

16/01/2316 January 2023 Register(s) moved to registered office address 60 Great Portland Street London W1W 7RT

View Document

31/10/2231 October 2022

View Document

31/10/2231 October 2022

View Document

31/10/2231 October 2022

View Document

31/10/2231 October 2022 Audit exemption subsidiary accounts made up to 2022-01-31

View Document

05/05/225 May 2022 Appointment of Mr Mark John Sanford as a secretary on 2022-04-30

View Document

05/05/225 May 2022 Termination of appointment of Emma Louise Wood as a secretary on 2022-04-30

View Document

08/11/218 November 2021 Audit exemption subsidiary accounts made up to 2021-01-31

View Document

08/11/218 November 2021

View Document

08/11/218 November 2021

View Document

08/11/218 November 2021

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY LOWRY

View Document

21/11/1821 November 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/18

View Document

21/11/1821 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/18

View Document

21/11/1821 November 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/18

View Document

21/11/1821 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/18

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY DIANA LOWRY / 19/10/2018

View Document

15/10/1815 October 2018 SECRETARY APPOINTED MR NICHOLAS LEE MORRISON

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044047520005

View Document

03/08/173 August 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

21/07/1721 July 2017 FACILITY AGREEMENT 05/07/2017

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044047520004

View Document

04/07/174 July 2017 ARTICLES OF ASSOCIATION

View Document

04/07/174 July 2017 ALTER ARTICLES 28/06/2017

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC SHALES

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BATH

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MS LUCY DIANA LOWRY

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOODFORD

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

29/06/1629 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

03/06/153 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN HARRIS / 01/06/2015

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR PAUL GORDON BATH

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR PETER JONATHAN HARRIS

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER DRAKE

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER BENJAMIN DRAKE / 30/01/2015

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN RIVETT

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR LYNDA REDINGTON

View Document

30/10/1430 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044047520003

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/1431 August 2014 AUDITOR'S RESIGNATION

View Document

22/08/1422 August 2014 SECTION 519

View Document

07/07/147 July 2014 CURREXT FROM 31/07/2014 TO 31/01/2015

View Document

24/06/1424 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BENDALL

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 8 BOLSOVER STREET LONDON W1W 6AB

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR STEPHEN WILLIAM JOHN WOODFORD

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR JASON GALLUCCI

View Document

30/01/1430 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DEWHURST

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GALLUCCI / 24/06/2013

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR JASON GALLUCCI

View Document

19/06/1319 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

08/02/138 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES THELLUSSON

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA LONG

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA JOBLING

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR DOMINIC DAVID GILMOUR SHALES

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR JOHN ALEXANDER RIVETT

View Document

29/06/1229 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR OLIVER BENJAMIN DRAKE

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY BROADBENT

View Document

11/11/1111 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1111 November 2011 COMPANY NAME CHANGED LEXIS PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 11/11/11

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR JASON GALLUCCI

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARGOT RAGGETT

View Document

20/06/1120 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR DAVID MARK DEWHURST

View Document

16/03/1116 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OSCROFT

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR JAMES HUGH THELLUSSON

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES FOSTER BROADBENT / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY OSCROFT / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HILL / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LONG / 01/10/2009

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA JOLLY

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA REDINGTON / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BENDALL / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JOBLING / 08/05/2010

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR EDGAR BUCKLEY

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR JASON GALLUCCI

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR JASON GALLUCCI

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR JASON GALLUCCI

View Document

29/03/1029 March 2010

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED WILLIAM HILL

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MR WILLIAM ANTHONY OSCROFT

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR MARK LYONS

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR JOANNE PATTERSON

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COOK

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY MARK SANFORD

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR HUGH BIRLEY

View Document

25/06/0925 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED JOANNE PATTERSON

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED ELIZABETH BENDALL

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED CHRISTOPHER COOK

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR GUY PATTISON

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED VICTORIA JOBLING

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW RAVDEN

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW BUCHANAN

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 8 BOLSOVER STREET LONDON W1W 6AB

View Document

05/10/055 October 2005 AUDITOR'S RESIGNATION

View Document

23/08/0523 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 S366A DISP HOLDING AGM 20/05/04

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/033 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SB

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/027 May 2002 COMPANY NAME CHANGED LEXIS PR LIMITED CERTIFICATE ISSUED ON 07/05/02

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 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