MARSHALLS AMUSEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/05/242 May 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-05-02

View Document

02/05/242 May 2024 Secretary's details changed for William Clifford George Peak on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Mr William Clifford George Peak on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Mrs Victoria Alexandra Peak on 2024-05-02

View Document

02/05/242 May 2024 Change of details for Fontown Limited as a person with significant control on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Mr William Arthur Peak on 2024-05-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/05/2317 May 2023 Registration of charge 076648920004, created on 2023-05-11

View Document

06/12/226 December 2022 Appointment of Mr William Arthur Peak as a director on 2022-12-06

View Document

05/12/225 December 2022 Satisfaction of charge 1 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

07/04/217 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CLIFFORD GEORGE PEAK / 17/03/2021

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ALEXANDRA PEAK / 17/03/2021

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CLIFFORD GEORGE PEAK / 17/03/2021

View Document

17/03/2117 March 2021 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM CLIFFORD GEORGE PEAK / 17/03/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PEAK

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MRS VICTORIA ALEXANDRA PEAK

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FONTOWN LIMITED

View Document

09/03/209 March 2020 CESSATION OF WILLIAM ARTHUR PEAK AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/05/185 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076648920003

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076648920002

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

05/06/175 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/07/167 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/07/158 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 13 STATION ROAD LONDON N3 2SB

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/06/1319 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/06/1219 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/117 July 2011 DIRECTOR APPOINTED WILLIAM CLIFFORD GEORGE PEAK

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR WILLIAM ARTHUR PEAK

View Document

07/07/117 July 2011 SECRETARY APPOINTED WILLIAM CLIFFORD GEORGE PEAK

View Document

06/07/116 July 2011 10/06/11 STATEMENT OF CAPITAL GBP 2

View Document

28/06/1128 June 2011 CURREXT FROM 30/06/2012 TO 30/09/2012

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

10/06/1110 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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