THE MAKING

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE MAKING
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04482627
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE MAKING?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is THE MAKING located?

    Registered Office Address
    C/O Civic Offices
    London Road
    RG21 4AH Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE MAKING?

    Previous Company Names
    Company NameFromUntil
    THE MOMC TRUST LIMITEDJul 11, 2002Jul 11, 2002

    What are the latest accounts for THE MAKING?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for THE MAKING?

    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

    3 pagesDS01

    Termination of appointment of Stephen Sheedy as a director on Jul 18, 2013

    1 pagesTM01

    Termination of appointment of Gwyn Miles as a director on Jul 18, 2013

    1 pagesTM01

    Termination of appointment of Mary Elizabeth La Trobe Bateman as a director on Jul 18, 2013

    1 pagesTM01

    Termination of appointment of Catherine Elizabeth Mcdermott as a director on Jul 18, 2013

    1 pagesTM01

    Termination of appointment of David Alan Kay as a director on Jul 18, 2013

    1 pagesTM01

    Termination of appointment of Amanda Fielding as a director on Jul 18, 2013

    1 pagesTM01

    Termination of appointment of Ndidi Ekubia as a director on Jul 19, 2013

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2012

    27 pagesAA

    Annual return made up to Jul 11, 2012 no member list

    10 pagesAR01

    Termination of appointment of Emmanuel Cooper as a director on Jan 21, 2012

    1 pagesTM01

    Current accounting period extended from Mar 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2011

    27 pagesAA

    Annual return made up to Jul 11, 2011 no member list

    11 pagesAR01

    Total exemption full accounts made up to Mar 31, 2010

    27 pagesAA

    Director's details changed for Trustee - Mr David Alan Kay on Jul 11, 2010

    2 pagesCH01

    Director's details changed for Professor Catherine Elizabeth Mcdermott on Jul 11, 2010

    2 pagesCH01

    Director's details changed for Gwyn Miles on Jul 11, 2010

    2 pagesCH01

    Annual return made up to Jul 11, 2010 no member list

    11 pagesAR01

    Director's details changed for Robert Charles Holland on Jul 11, 2010

    2 pagesCH01

    Director's details changed for Mary Elizabeth La Trobe Bateman on Jul 11, 2010

    2 pagesCH01

    Director's details changed for Ndidi Ekubia on Jul 11, 2010

    2 pagesCH01

    Termination of appointment of Laurie Britton Newell as a director

    1 pagesTM01

    Who are the officers of THE MAKING?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BETHELL, Jennifer
    37 The Crofts
    Hatch Warren
    RG22 4RE Basingstoke
    Hampshire
    Secretary
    37 The Crofts
    Hatch Warren
    RG22 4RE Basingstoke
    Hampshire
    British125772610001
    HOLLAND, Robert Charles
    The Brambles
    Hockham Road Compton
    RG20 6QN Newbury
    Berkshire
    Director
    The Brambles
    Hockham Road Compton
    RG20 6QN Newbury
    Berkshire
    EnglandBritishChartered Accountant79280270001
    DUTTON, Elaine
    83b Walton Road
    KT8 0DP East Molesey
    Surrey
    Secretary
    83b Walton Road
    KT8 0DP East Molesey
    Surrey
    British96391070001
    FULLER, Michael Anthony
    25 Hanley Road
    SO15 5AP Southampton
    Hampshire
    Secretary
    25 Hanley Road
    SO15 5AP Southampton
    Hampshire
    British125565250001
    HEARD, Mervyn Michael
    Hals Croft
    Monxton
    SP11 8AS Andover
    Secretary
    Hals Croft
    Monxton
    SP11 8AS Andover
    British61623100002
    BINNS, Polly, Professor
    38 Sparrows Herne
    WD23 1FU Bushey
    Hertfordshire
    Director
    38 Sparrows Herne
    WD23 1FU Bushey
    Hertfordshire
    BritishEducation86414360001
    BRITTON NEWELL, Laurie
    Hazellville Road
    N19 3LZ London
    51 Welby House
    Director
    Hazellville Road
    N19 3LZ London
    51 Welby House
    British AmericanCurator Ula Museum130006940001
    BURT, Matthew Paul
    Albany Cottages
    Sherrington
    BA12 0SP Warminster
    Wiltshire
    Director
    Albany Cottages
    Sherrington
    BA12 0SP Warminster
    Wiltshire
    EnglandBritishDesigner/Maker50736880001
    CHAPMAN, Keith George
    Bracken Lodge
    The Glen Pamber Heath
    RG26 3DY Tadley
    Hampshire
    Director
    Bracken Lodge
    The Glen Pamber Heath
    RG26 3DY Tadley
    Hampshire
    United KingdomBritishCouncillor86414730001
    COOPER, Emmanuel, Doctor
    38 Chalcot Road
    NW1 8LP London
    Director
    38 Chalcot Road
    NW1 8LP London
    EnglandBritishArtist Potter56584380001
    EKUBIA, Ndidi
    42a Breakspears Road
    Brockley
    SE4 1UL London
    Director
    42a Breakspears Road
    Brockley
    SE4 1UL London
    EnglandBritishSilversmith120649670001
    FIELDING, Amanda
    London Road
    RG21 4AH Basingstoke
    Civic Offices
    Hampshire
    England
    Director
    London Road
    RG21 4AH Basingstoke
    Civic Offices
    Hampshire
    England
    Great BritainBritishN/A146715310001
    KAY, David Alan, Trustee - Mr
    2 Beggars Drove
    Sutton Scotney
    SO21 3LL Winchester
    Hampshire
    Director
    2 Beggars Drove
    Sutton Scotney
    SO21 3LL Winchester
    Hampshire
    EnglandBritishConsultant95310370001
    LA TROBE BATEMAN, Mary Elizabeth
    Elm House
    BA4 6AB Batcombe
    Somerset
    Director
    Elm House
    BA4 6AB Batcombe
    Somerset
    EnglandBritishGallery Director86414870001
    MAKOWER, Oliver Alfred Ernest John
    Bishopsland
    RG4 9NR Dunsden
    S Oxon
    Director
    Bishopsland
    RG4 9NR Dunsden
    S Oxon
    United KingdomBritishTextiles12971310004
    MCDERMOTT, Catherine Elizabeth, Professor
    Werter Road
    SW15 2LL London
    9
    Director
    Werter Road
    SW15 2LL London
    9
    EnglandBritishUniversity132012690001
    MILES, Gwyn
    118 Millbank Court
    24 John Islip Street
    SW1P 4LQ London
    Director
    118 Millbank Court
    24 John Islip Street
    SW1P 4LQ London
    EnglandBritishMuseum Curator96327500001
    PENDER, Tony
    Coldtown Farm House
    NE48 2TA West Woodburn
    Northumberland
    Director
    Coldtown Farm House
    NE48 2TA West Woodburn
    Northumberland
    BritishConsultant95327410001
    SHEEDY, Stephen
    34 Priest Down
    RG22 4RY Basingstoke
    Hampshire
    Director
    34 Priest Down
    RG22 4RY Basingstoke
    Hampshire
    United KingdomBritishCollege Principal59687170002
    SMITH, Madeline Carey
    41 Nuns Road
    Hyde
    SO23 7EF Winchester
    Hampshire
    Director
    41 Nuns Road
    Hyde
    SO23 7EF Winchester
    Hampshire
    BritishMarketing & Developing Manager83008740001
    WISE, Janet Laura
    13 Redhill Crescent
    SO16 7BQ Southampton
    Hampshire
    Director
    13 Redhill Crescent
    SO16 7BQ Southampton
    Hampshire
    BritishLecturer98112410001
    YOUNG, Nicolas
    21 Beaucroft Road
    Waltham Chase
    SO32 2LZ Southampton
    Hampshire
    Director
    21 Beaucroft Road
    Waltham Chase
    SO32 2LZ Southampton
    Hampshire
    BritishTheatre Chief Executive83007340001

    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