MARQUEE ORGANISATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewCompulsory strike-off action has been discontinued

View Document

12/08/2512 August 2025 NewCompulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

03/07/243 July 2024 Termination of appointment of Simon George White as a director on 2024-06-29

View Document

03/07/243 July 2024 Termination of appointment of Simon George White as a secretary on 2024-06-29

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

30/04/2130 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 SECOND FILING OF AP01 FOR NICOLAS CHRISTOPHER PENDLETON

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER PENDLETON

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ELLEN PENDLETON / 13/01/2015

View Document

20/01/1520 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM C/O SPROULL & CO 31/33, COLLEGE ROAD, 31/33, COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ ENGLAND

View Document

20/01/1520 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON GEORGE WHITE / 13/01/2015

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE WHITE / 13/01/2015

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1311 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE WHITE / 22/12/2010

View Document

22/12/1022 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON GEORGE WHITE / 22/12/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ELLEN PENDLETON / 22/12/2010

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

09/02/109 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 82 ST JOHN STREET LONDON EC4M 4JN

View Document

20/02/0920 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON WHITE / 13/01/2009

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/025 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 30 CHUDLEIGH ROAD TWICKENHAM MIDDLESEX TW2 7QR

View Document

18/02/0018 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: BUILDING 11 SHEPPERTON STUDIO CENTRE STUDIOS ROAD SHEPPERTON MIDDLESEX TW170QD

View Document

11/02/9911 February 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/02/923 February 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/02/923 February 1992 DIRECTOR RESIGNED

View Document

03/02/923 February 1992 DIRECTOR RESIGNED

View Document

08/03/918 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9122 February 1991 REGISTERED OFFICE CHANGED ON 22/02/91 FROM: 3-5 BATEMAN STREET LONDON W1V 5TT

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/8919 December 1989 REGISTERED OFFICE CHANGED ON 19/12/89 FROM: 90 WARDOUR STREET LONDON W1V 3LE

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/10/8927 October 1989 NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/03/882 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 DIRECTOR RESIGNED

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/06/874 June 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 NEW DIRECTOR APPOINTED

View Document

06/02/876 February 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

30/07/8630 July 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

30/07/8630 July 1986 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

View Document

13/10/6713 October 1967 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