MARIGOLD MUSIC LIMITED
Overview
Company Name | MARIGOLD MUSIC LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00623072 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARIGOLD MUSIC LIMITED?
- Motion picture distribution activities (59131) / Information and communication
- Artistic creation (90030) / Arts, entertainment and recreation
- Other service activities n.e.c. (96090) / Other service activities
Where is MARIGOLD MUSIC LIMITED located?
Registered Office Address | Elsley Court 20-22 Great Titchfield Street W1W 8BE London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARIGOLD MUSIC LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 27, 2024 |
Next Accounts Due On | Apr 27, 2025 |
Last Accounts | |
Last Accounts Made Up To | Apr 27, 2023 |
What is the status of the latest confirmation statement for MARIGOLD MUSIC LIMITED?
Last Confirmation Statement Made Up To | May 01, 2025 |
---|---|
Next Confirmation Statement Due | May 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2024 |
Overdue | No |
What are the latest filings for MARIGOLD MUSIC LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Miss Tara Cynara Arkle on May 31, 2024 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on Jun 04, 2024 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Alexander Anthony Newley on May 31, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Christopher Newley on May 31, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Shelby Pandora Newley on May 31, 2024 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of B. H. Company Secretarial Services as a secretary on May 17, 2024 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on May 01, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Miss Tara Cynara Arkle on May 13, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Shelby Pandora Newley on Apr 30, 2024 | 2 pages | CH01 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Cessation of Ec Trust Corporation Limited as a person with significant control on Jan 15, 2024 | 1 pages | PSC07 | ||||||||||||||
Appointment of Christopher Newley as a director on Jan 15, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Miss Tara Cynara Arkle as a director on Jan 15, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Shelby Pandora Newley as a director on Jan 15, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Alexander Anthony Newley as a director on Jan 15, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Justin Miles as a director on Jan 15, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alison Lesley Caroline Broadberry as a director on Jan 15, 2024 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Apr 27, 2023 | 9 pages | AA | ||||||||||||||
Sub-division of shares on Jul 28, 2023 | 4 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 27, 2022 | 9 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 27, 2021 | 8 pages | AA | ||||||||||||||
Who are the officers of MARIGOLD MUSIC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARKLE, Tara Cynara | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | England | British | Writer/Property Management | 154194940003 | ||||
NEWLEY, Alexander Anthony | Director | Sackville House 143-149 Fenchurch Street EC3M 6BN London 1st Floor England | Montenegro | British | Artist | 154165870004 | ||||
NEWLEY, Christopher | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | United States | American | Production Manager/Sound Engineer | 318554490001 | ||||
NEWLEY, Shelby Pandora | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | United States | American | Emergency Room Nurse | 318554430002 | ||||
B. H. COMPANY SECRETARIAL SERVICES | Secretary | Sackville House 143-149 Fenchurch Street EC3M 6BL London 1st Floor England | 33121990001 | |||||||
ALLISON, Keith Gordon | Director | 54 St Jamess Gardens W11 4RA London | British | Solicitor | 47684180001 | |||||
BALLARD, John Anthony | Director | 14 Hanover Square W1S 1HP London Hanover House United Kingdom | United Kingdom | British | Solicitor | 12512770003 | ||||
BROADBERRY, Alison Lesley Caroline | Director | Stone Buildings Lincoln's Inn WC2A 3TH London 2 England | England | British | Solicitor | 250983790001 | ||||
HUMPHREYS, Charles William | Director | Hazel End Farm CM23 1HG Bishops Stortford Hertfordshire | England | British | Farmer | 5608150002 | ||||
MILES, Simon Justin, Mr. | Director | Stone Buildings Lincoln's Inn WC2A 3TH London 2 England | England | British | Solicitor | 178163270001 | ||||
RICHARDSON, Paul Graydon | Director | Sackville House 143-149 Fenchurch Street EC3M 6BN London 1st Floor England | England | British | Accountant | 177685970004 |
Who are the persons with significant control of MARIGOLD MUSIC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ec Trust Corporation Limited | Aug 13, 2018 | Stone Buildings Lincoln's Inn WC2A 3TH London 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
John Anthony Ballard | Apr 06, 2016 | 14 Hanover Square W1S 1HP London Hanover House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Graydon Richardson | Apr 06, 2016 | Sackville House 143-149 Fenchurch Street EC3M 6BN London 1st Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for MARIGOLD MUSIC LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 19, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0