MARSHALL RECORDS PUBLISHING LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Accounts for a small company made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

29/01/2429 January 2024 Termination of appointment of Nicholas Street as a director on 2024-01-19

View Document

29/01/2429 January 2024 Appointment of Taylor Wessing Secretaries Limited as a secretary on 2023-10-25

View Document

29/01/2429 January 2024 Termination of appointment of Henri De Bodinat as a director on 2024-01-19

View Document

29/01/2429 January 2024 Termination of appointment of Linda Bertha Anna Sjö Lindkvist as a director on 2024-01-19

View Document

23/01/2423 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/01/2423 January 2024

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

29/09/2329 September 2023 Termination of appointment of Stephen Tannett as a director on 2023-09-27

View Document

29/09/2329 September 2023 Termination of appointment of Stephen Tannett as a secretary on 2023-09-27

View Document

25/09/2325 September 2023 Termination of appointment of Philippa Neath as a director on 2023-08-31

View Document

25/09/2325 September 2023 Termination of appointment of Andrew Robert Charles as a director on 2023-09-11

View Document

25/09/2325 September 2023 Termination of appointment of Alexander David Charles Coombes as a director on 2023-09-11

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Memorandum and Articles of Association

View Document

20/05/2320 May 2023 Resolutions

View Document

11/05/2311 May 2023 Appointment of Martin Johannes Axhamre as a director on 2023-04-28

View Document

11/05/2311 May 2023 Appointment of Jeremy De Maillard as a director on 2023-04-28

View Document

11/05/2311 May 2023 Appointment of Linda Bertha Anna Sjö Lindkvist as a director on 2023-04-29

View Document

11/05/2311 May 2023 Appointment of Henri De Bodinat as a director on 2023-04-28

View Document

11/05/2311 May 2023 Appointment of Nicholas Street as a director on 2023-04-28

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

14/03/2314 March 2023 Termination of appointment of Jonathan Martin Ellery as a director on 2022-12-31

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/08/2113 August 2021 Registered office address changed from , Unit 39 Tileyard Studios, Tileyard Road, London, N7 9AH, England to Denbigh Road Denbigh Industrial Estate Bletchley Milton Keynes Buckinghamshire MK1 1DQ on 2021-08-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED PHILIPPA NEATH

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE GREEN

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR ALEXANDER DAVID CHARLES COOMBES

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY MOON

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

25/10/1825 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

03/10/183 October 2018 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

26/04/1826 April 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CASSERLY

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CASSERLY

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR LUKE DAVID GREEN

View Document

07/08/177 August 2017 DIRECTOR APPOINTED ANDREW ROBERT CHARLES

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR JONATHAN MARTIN ELLERY

View Document

07/08/177 August 2017 DIRECTOR APPOINTED BARRY MOON

View Document

08/02/178 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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