MARKS & SPENCER COMPANY ARCHIVE CIC
Overview
Company Name | MARKS & SPENCER COMPANY ARCHIVE CIC |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 07377510 |
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 MARKS & SPENCER COMPANY ARCHIVE CIC?
- Archives activities (91012) / Arts, entertainment and recreation
Where is MARKS & SPENCER COMPANY ARCHIVE CIC located?
Registered Office Address | Waterside House 35 North Wharf Road W2 1NW London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARKS & SPENCER COMPANY ARCHIVE CIC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 30, 2024 |
What is the status of the latest confirmation statement for MARKS & SPENCER COMPANY ARCHIVE CIC?
Last Confirmation Statement Made Up To | Sep 15, 2025 |
---|---|
Next Confirmation Statement Due | Sep 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 15, 2024 |
Overdue | No |
What are the latest filings for MARKS & SPENCER COMPANY ARCHIVE CIC?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Victoria Katherine Mckenzie-Gould as a director on Apr 02, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 30, 2024 | 16 pages | AA | ||
legacy | 220 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 01, 2023 | 19 pages | AA | ||
Confirmation statement made on Sep 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Margaret Sarah Wickham as a director on Jun 13, 2023 | 2 pages | AP01 | ||
Full accounts made up to Apr 02, 2022 | 19 pages | AA | ||
Termination of appointment of Stella Rimington as a director on Sep 13, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 03, 2021 | 22 pages | AA | ||
Confirmation statement made on Sep 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 28, 2020 | 19 pages | AA | ||
Appointment of Ms Kayleigh Redhead as a secretary on Dec 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of Paul Rolling as a secretary on Oct 30, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Sep 15, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Victoria Katherine Mckenzie-Gould as a director on Dec 06, 2019 | 2 pages | AP01 | ||
Full accounts made up to Mar 30, 2019 | 18 pages | AA | ||
Confirmation statement made on Sep 15, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Marks and Spencer Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Termination of appointment of Belinda Jane Earl as a director on Sep 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Dominic Lawrence Charlesworth Fry as a director on Dec 15, 2018 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2018 | 17 pages | AA | ||
Who are the officers of MARKS & SPENCER COMPANY ARCHIVE CIC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REDHEAD, Kayleigh | Secretary | 35 North Wharf Road W2 1NW London Waterside House England | 277183530001 | |||||||
BERENDJI, Sacha Mark | Director | 35 North Wharf Road W2 1NW London Waterside House England | England | British | Director | 208219800001 | ||||
HOUSTON, Alison Claire | Director | 35 North Wharf Road W2 1NW London Waterside House | England | British | Hr Professional | 82741370001 | ||||
OAKLEY, Graham John | Director | 35 North Wharf Road W2 1NW London Waterside House England | United Kingdom | British | Solicitor | 23267240003 | ||||
WICKHAM, Margaret Sarah | Director | 35 North Wharf Road W2 1NW London Waterside House England | England | British | Director | 148331950001 | ||||
IVENS, Robert John | Secretary | North Wharf Road W2 1NW London Waterside House | 154149400001 | |||||||
ROLLING, Paul | Secretary | 35 North Wharf Road W2 1NW London Waterside House England | 215787800001 | |||||||
EARL, Belinda Jane | Director | 35 North Wharf Road W2 1NW London Waterside House England | England | British | Director | 211073860001 | ||||
FRY, Dominic Lawrence Charlesworth | Director | 35 North Wharf Road W2 1NW London Waterside House England | Scotland | British | Director | 164700450001 | ||||
MCKENZIE-GOULD, Victoria Katherine | Director | 35 North Wharf Road W2 1NW London Waterside House England | England | British | Director Of Corporate Communications | 196017490001 | ||||
RIMINGTON, Stella, Dame | Director | 35 North Wharf Road W2 1NW London Waterside House | United Kingdom | British | Company Director | 157055640001 | ||||
ROWE, Steve | Director | 35 North Wharf Road W2 1NW London Waterside House | United Kingdom | British | Director | 156934360001 | ||||
SIEFF, David Daniel, The Hon Sir | Director | 35 North Wharf Road W2 1NW London Waterside House | United Kingdom | British | Company Director | 35530490002 |
Who are the persons with significant control of MARKS & SPENCER COMPANY ARCHIVE CIC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marks And Spencer Plc | Apr 06, 2016 | North Wharf Road W2 1NW London Waterside House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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