MARBLE GLOBAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMARBLE GLOBAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02587564
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MARBLE GLOBAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDIA MEASUREMENT LIMITEDMar 01, 1991Mar 01, 1991

    What are the latest accounts for MARBLE GLOBAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2022

    What are the latest filings for MARBLE GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 30, 2023 with updates

    5 pagesCS01

    Statement of capital on Jun 08, 2023

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 01/06/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Timo Thomann-Rompf as a director on May 11, 2023

    1 pagesTM01

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Cessation of Daniel George Morgan as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of Andrew David Michael Johnson as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Beaumont Investments Three Limited as a person with significant control on Nov 16, 2022

    2 pagesPSC02

    Termination of appointment of Daniel George Morgan as a director on Nov 16, 2022

    1 pagesTM01

    Termination of appointment of Andrew David Michael Johnson as a director on Nov 16, 2022

    1 pagesTM01

    Appointment of Mr Timothy Zecchin as a director on Nov 16, 2022

    2 pagesAP01

    Appointment of Mr Timo Thomann-Rompf as a director on Nov 16, 2022

    2 pagesAP01

    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 pagesAD01

    Total exemption full accounts made up to May 31, 2022

    13 pagesAA

    Satisfaction of charge 025875640003 in full

    1 pagesMR04

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    13 pagesAA

    Certificate of change of name

    Company name changed media measurement LIMITED\certificate issued on 19/01/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 19, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 05, 2022

    RES15

    Who are the officers of MARBLE GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZECCHIN, Timothy
    West Street
    LU7 1DA Leighton Buzzard
    3
    England
    Director
    West Street
    LU7 1DA Leighton Buzzard
    3
    England
    United KingdomBritishManaging Director302672850001
    CURTIS, Anne Elizabeth
    2 Water End Barns
    Water End
    MK17 9EA Eversholt
    Bedfordshire
    Secretary
    2 Water End Barns
    Water End
    MK17 9EA Eversholt
    Bedfordshire
    BritishDirector57474470001
    PHILLIPS, Margaret
    15 High Street
    Nash
    MK17 0EP Milton Keynes
    Buckinghamshire
    Secretary
    15 High Street
    Nash
    MK17 0EP Milton Keynes
    Buckinghamshire
    BritishCompany Secretary4825120001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ADAMS, Mark Stuart
    Springwood Lane
    RG9 5JJ Peppard
    4
    Director
    Springwood Lane
    RG9 5JJ Peppard
    4
    United KingdomBritishConsultant66841860002
    BEVAN, George William
    1 Arcadia Villas
    Dellows Lane Ugley Green
    CM22 6HN Bishops Stortford
    Hertfordshire
    Director
    1 Arcadia Villas
    Dellows Lane Ugley Green
    CM22 6HN Bishops Stortford
    Hertfordshire
    BritishDirector59105600001
    CURTIS, Anne Elizabeth
    2 Water End Barns
    Water End
    MK17 9EA Eversholt
    Bedfordshire
    Director
    2 Water End Barns
    Water End
    MK17 9EA Eversholt
    Bedfordshire
    United KingdomBritishDirector57474470001
    CURTIS, John Beddard
    2 Water End Barns
    Water End
    MK17 9EA Eversholt
    Bedfordshire
    Director
    2 Water End Barns
    Water End
    MK17 9EA Eversholt
    Bedfordshire
    United KingdomBritishDirector3441700001
    HARRIS, David John
    Rose Cottage
    Main Street Thurning
    PE8 5RB Peterborough
    Cambridgeshire
    Director
    Rose Cottage
    Main Street Thurning
    PE8 5RB Peterborough
    Cambridgeshire
    BritishDirector96936620001
    JOHNSON, Andrew David Michael
    West Street
    LU7 1DA Leighton Buzzard
    3
    England
    Director
    West Street
    LU7 1DA Leighton Buzzard
    3
    England
    EnglandBritishNone151945840001
    MORGAN, Daniel George
    West Street
    LU7 1DA Leighton Buzzard
    3
    England
    Director
    West Street
    LU7 1DA Leighton Buzzard
    3
    England
    United KingdomBritishNone57016990002
    PHILLIPS, David George Hedges
    15 High Street
    Nash
    MK17 0EP Milton Keynes
    Buckinghamshire
    Director
    15 High Street
    Nash
    MK17 0EP Milton Keynes
    Buckinghamshire
    BritishPublic Relations Consultant41683060001
    PHILLIPS, Margaret
    15 High Street
    Nash
    MK17 0EP Milton Keynes
    Buckinghamshire
    Director
    15 High Street
    Nash
    MK17 0EP Milton Keynes
    Buckinghamshire
    BritishCompany Director4825120001
    ROWE, Charles Ivan
    19 High Street
    Nash
    MK17 0EP Milton Keynes
    Buckinghamshire
    Director
    19 High Street
    Nash
    MK17 0EP Milton Keynes
    Buckinghamshire
    Gb-EngBritishComputer Consultant18060920001
    THOMANN-ROMPF, Timo
    West Street
    LU7 1DA Leighton Buzzard
    3
    England
    Director
    West Street
    LU7 1DA Leighton Buzzard
    3
    England
    GermanyGermanCompany Director302672780001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of MARBLE GLOBAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beaumont Investments Three Limited
    West Street
    LU7 1DA Leighton Buzzard
    3
    England
    Nov 16, 2022
    West Street
    LU7 1DA Leighton Buzzard
    3
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number07968746
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Daniel George Morgan
    West Street
    LU7 1DA Leighton Buzzard
    3
    England
    Apr 06, 2016
    West Street
    LU7 1DA Leighton Buzzard
    3
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andrew David Michael Johnson
    West Street
    LU7 1DA Leighton Buzzard
    3
    England
    Apr 06, 2016
    West Street
    LU7 1DA Leighton Buzzard
    3
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MARBLE GLOBAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Oaknorth Bank Limited
    Transactions
    • Aug 18, 2015Registration of a charge (MR01)
    • Mar 10, 2022Satisfaction of a charge (MR04)
    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
    • John Curtis and Anne Curtis
    Transactions
    • Mar 10, 2012Registration of a charge (MG01)
    • Feb 10, 2015Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 04, 1995Registration of a charge (395)
    • Aug 03, 2015Satisfaction of a charge (MR04)

    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