MARBLE GLOBAL LIMITED
Overview
Company Name | MARBLE GLOBAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02587564 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARBLE GLOBAL LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is MARBLE GLOBAL LIMITED located?
Registered Office Address | 3 West Street LU7 1DA Leighton Buzzard England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARBLE GLOBAL LIMITED?
Company Name | From | Until |
---|---|---|
MEDIA MEASUREMENT LIMITED | Mar 01, 1991 | Mar 01, 1991 |
What are the latest accounts for MARBLE GLOBAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2022 |
What are the latest filings for MARBLE GLOBAL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Nov 30, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Jun 08, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Timo Thomann-Rompf as a director on May 11, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Daniel George Morgan as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||||||
Cessation of Andrew David Michael Johnson as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||||||
Notification of Beaumont Investments Three Limited as a person with significant control on Nov 16, 2022 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Daniel George Morgan as a director on Nov 16, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew David Michael Johnson as a director on Nov 16, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Timothy Zecchin as a director on Nov 16, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Timo Thomann-Rompf as a director on Nov 16, 2022 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 239 Woodstock Road Oxford OX2 7AD England to 3 West Street Leighton Buzzard LU7 1DA on Nov 25, 2022 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2022 | 13 pages | AA | ||||||||||||||
Satisfaction of charge 025875640003 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2021 | 13 pages | AA | ||||||||||||||
Certificate of change of name Company name changed media measurement LIMITED\certificate issued on 19/01/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Who are the officers of MARBLE GLOBAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ZECCHIN, Timothy | Director | West Street LU7 1DA Leighton Buzzard 3 England | United Kingdom | British | Managing Director | 302672850001 | ||||
CURTIS, Anne Elizabeth | Secretary | 2 Water End Barns Water End MK17 9EA Eversholt Bedfordshire | British | Director | 57474470001 | |||||
PHILLIPS, Margaret | Secretary | 15 High Street Nash MK17 0EP Milton Keynes Buckinghamshire | British | Company Secretary | 4825120001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
ADAMS, Mark Stuart | Director | Springwood Lane RG9 5JJ Peppard 4 | United Kingdom | British | Consultant | 66841860002 | ||||
BEVAN, George William | Director | 1 Arcadia Villas Dellows Lane Ugley Green CM22 6HN Bishops Stortford Hertfordshire | British | Director | 59105600001 | |||||
CURTIS, Anne Elizabeth | Director | 2 Water End Barns Water End MK17 9EA Eversholt Bedfordshire | United Kingdom | British | Director | 57474470001 | ||||
CURTIS, John Beddard | Director | 2 Water End Barns Water End MK17 9EA Eversholt Bedfordshire | United Kingdom | British | Director | 3441700001 | ||||
HARRIS, David John | Director | Rose Cottage Main Street Thurning PE8 5RB Peterborough Cambridgeshire | British | Director | 96936620001 | |||||
JOHNSON, Andrew David Michael | Director | West Street LU7 1DA Leighton Buzzard 3 England | England | British | None | 151945840001 | ||||
MORGAN, Daniel George | Director | West Street LU7 1DA Leighton Buzzard 3 England | United Kingdom | British | None | 57016990002 | ||||
PHILLIPS, David George Hedges | Director | 15 High Street Nash MK17 0EP Milton Keynes Buckinghamshire | British | Public Relations Consultant | 41683060001 | |||||
PHILLIPS, Margaret | Director | 15 High Street Nash MK17 0EP Milton Keynes Buckinghamshire | British | Company Director | 4825120001 | |||||
ROWE, Charles Ivan | Director | 19 High Street Nash MK17 0EP Milton Keynes Buckinghamshire | Gb-Eng | British | Computer Consultant | 18060920001 | ||||
THOMANN-ROMPF, Timo | Director | West Street LU7 1DA Leighton Buzzard 3 England | Germany | German | Company Director | 302672780001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of MARBLE GLOBAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Beaumont Investments Three Limited | Nov 16, 2022 | West Street LU7 1DA Leighton Buzzard 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Daniel George Morgan | Apr 06, 2016 | West Street LU7 1DA Leighton Buzzard 3 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew David Michael Johnson | Apr 06, 2016 | West Street LU7 1DA Leighton Buzzard 3 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does MARBLE GLOBAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 04, 2015 Delivered On Aug 18, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 05, 2012 Delivered On Mar 10, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jun 24, 1995 Delivered On Jul 04, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
|
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