THE MARKER PRODUCTIONS LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

08/12/218 December 2021 Application to strike the company off the register

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/10/1918 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM THE WORKSTATION PATERNOSTER ROW SHEFFIELD S1 2BX ENGLAND

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

12/11/1812 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

15/12/1715 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 PREVSHO FROM 31/05/2017 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/12/1624 December 2016 REGISTERED OFFICE CHANGED ON 24/12/2016 FROM 20 WELFORD ROAD SUTTON COLDFIELD BIRMINGHAM B73 5DP UNITED KINGDOM

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 PREVSHO FROM 31/12/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099017970003

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 099017970001

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 099017970002

View Document

03/12/153 December 2015 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