EXCLUSIVE (MAJESTIC) INTERNATIONAL

Register to unlock more data on OkredoRegister

EXCLUSIVE (MAJESTIC) INTERNATIONAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03088982

Incorporation date

08/08/1995

Size

Small

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1995)
dot icon05/08/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon20/02/2025
Director's details changed for Mr Andrea Iervolino on 2015-08-14
dot icon06/02/2025
Termination of appointment of James Masciello as a director on 2025-01-16
dot icon26/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon24/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon14/02/2023
Director's details changed for Mr James Masciello on 2022-12-01
dot icon01/02/2023
Director's details changed for Mr James Masciello on 2022-01-12
dot icon28/01/2023
Director's details changed for Mr James Masciello on 2022-01-12
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon12/07/2022
Director's details changed for Julie Ann Sultan on 2018-05-31
dot icon12/07/2022
Director's details changed for Mr Andrea Iervolino on 2022-07-12
dot icon12/07/2022
Director's details changed for Mr Andrea Iervolino on 2018-05-31
dot icon29/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon04/02/2021
Accounts for a small company made up to 2018-12-31
dot icon24/08/2020
Director's details changed for Mr Andrea Iervolino on 2018-03-31
dot icon24/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon04/03/2019
Accounts for a small company made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-29 with updates
dot icon05/03/2018
Accounts for a small company made up to 2016-12-31
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon20/04/2017
Appointment of Julie Ann Sultan as a director on 2016-09-30
dot icon23/01/2017
Full accounts made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon16/09/2015
Appointment of Mr James Masciello as a director on 2015-08-14
dot icon16/09/2015
Appointment of Mr Andrea Iervolino as a director on 2015-08-14
dot icon14/09/2015
Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT to 27 Old Gloucester Street London WC1N 3AX on 2015-09-14
dot icon14/09/2015
Termination of appointment of Ffw Secretaries Limited as a secretary on 2015-08-14
dot icon14/09/2015
Termination of appointment of Simon Thomas Oakes as a director on 2015-08-14
dot icon14/09/2015
Termination of appointment of Marc Herman Schipper as a director on 2015-08-14
dot icon14/09/2015
Appointment of Elemental Company Secretary Limited as a secretary on 2015-08-14
dot icon10/09/2015
Auditor's resignation
dot icon10/09/2015
Satisfaction of charge 030889820023 in full
dot icon20/08/2015
Resignation of an auditor
dot icon17/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon20/03/2015
Registration of charge 030889820023, created on 2015-03-19
dot icon22/09/2014
Registered office address changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT on 2014-09-22
dot icon29/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon28/08/2014
Director's details changed for Dr Marc Herman Schipper on 2014-08-08
dot icon28/08/2014
Director's details changed for Mr Simon Thomas Oakes on 2014-08-08
dot icon20/07/2014
Secretary's details changed for Ffw Secretaries Limited on 2014-06-01
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon14/05/2013
Change of accounting reference date
dot icon30/04/2013
Termination of appointment of Estelle Overs as a secretary
dot icon30/04/2013
Termination of appointment of Aviv Giladi as a director
dot icon30/04/2013
Registered office address changed from C/O C/O Olswang Llp 90 High Holborn London WC1V 6XX England on 2013-04-30
dot icon30/04/2013
Appointment of Ffw Secretaries Limited as a secretary
dot icon30/04/2013
Appointment of Dr Marc Herman Schipper as a director
dot icon30/04/2013
Appointment of Mr Simon Thomas Oakes as a director
dot icon24/04/2013
Satisfaction of charge 18 in full
dot icon24/04/2013
Satisfaction of charge 19 in full
dot icon18/04/2013
Certificate of change of name
dot icon18/04/2013
Change of name notice
dot icon19/11/2012
Full accounts made up to 2011-12-31
dot icon04/09/2012
Termination of appointment of Ian Dawson as a director
dot icon04/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon01/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon02/05/2012
Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL on 2012-05-02
dot icon15/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon15/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon27/02/2012
Termination of appointment of Stewart Till as a director
dot icon27/02/2012
Termination of appointment of Hugo Grumbar as a director
dot icon21/02/2012
Appointment of Aviv Shlomo Giladi as a director
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon31/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 21
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 22
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon07/01/2011
Appointment of Ian Dawson as a director
dot icon07/01/2011
Appointment of Hugo Julian Grumbar as a director
dot icon28/10/2010
Particulars of a mortgage or charge / charge no: 20
dot icon06/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon25/08/2010
Auditor's resignation
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon01/05/2010
Particulars of a mortgage or charge / charge no: 18
dot icon01/05/2010
Particulars of a mortgage or charge / charge no: 19
dot icon27/04/2010
Registered office address changed from 915 High Road London N12 8QJ on 2010-04-27
dot icon30/03/2010
Current accounting period extended from 2010-06-30 to 2010-12-30
dot icon30/03/2010
Full accounts made up to 2009-06-30
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/12/2009
Resolutions
dot icon02/12/2009
Statement of company's objects
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 17
dot icon16/11/2009
Appointment of Estelle Overs as a secretary
dot icon16/11/2009
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 2009-11-16
dot icon16/11/2009
Appointment of Stewart Myles Till as a director
dot icon16/11/2009
Termination of appointment of Bruce Davey as a director
dot icon16/11/2009
Termination of appointment of Mark Gooder as a director
dot icon16/11/2009
Termination of appointment of Vicki Christianson as a director
dot icon16/11/2009
Termination of appointment of William Hinshelwood as a director
dot icon12/11/2009
Memorandum and Articles of Association
dot icon05/11/2009
Resolutions
dot icon30/10/2009
Full accounts made up to 2008-06-30
dot icon19/10/2009
Director's details changed for Bruce Davey on 2009-10-01
dot icon18/08/2009
Return made up to 08/08/09; full list of members
dot icon19/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon07/04/2009
Appointment terminated secretary philip rymer
dot icon07/04/2009
Appointment terminated director philip rymer
dot icon13/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/11/2008
Return made up to 08/08/08; full list of members; amend
dot icon29/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/10/2008
Appointment terminated director martin bigham
dot icon13/10/2008
Director appointed mark julian gooder
dot icon28/08/2008
Return made up to 08/08/08; full list of members
dot icon12/08/2008
Particulars of a mortgage or charge / charge no: 16
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 15
dot icon22/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon28/02/2008
Registered office changed on 28/02/2008 from staple court 11 staple inn buildings london WC1V 7QH
dot icon28/02/2008
Appointment terminated secretary mh secretaries LIMITED
dot icon28/02/2008
Director appointed philip graham rymer
dot icon28/02/2008
Secretary appointed philip graham rymer
dot icon09/10/2007
Registered office changed on 09/10/07 from: 12 great james street london WC1N 3DR
dot icon28/09/2007
Director resigned
dot icon17/08/2007
Return made up to 08/08/07; no change of members
dot icon16/08/2006
Return made up to 08/08/06; full list of members
dot icon08/08/2006
Director's particulars changed
dot icon07/10/2005
New director appointed
dot icon23/08/2005
Return made up to 08/08/05; full list of members
dot icon03/05/2005
Director resigned
dot icon14/12/2004
New director appointed
dot icon19/08/2004
Return made up to 08/08/04; full list of members
dot icon24/03/2004
Particulars of mortgage/charge
dot icon14/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon10/11/2003
Particulars of mortgage/charge
dot icon21/08/2003
Return made up to 08/08/03; full list of members
dot icon17/04/2003
Particulars of mortgage/charge
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon24/02/2003
Resolutions
dot icon13/02/2003
Director resigned
dot icon13/01/2003
Particulars of mortgage/charge
dot icon06/12/2002
Particulars of mortgage/charge
dot icon17/08/2002
Return made up to 08/08/02; full list of members
dot icon16/10/2001
New director appointed
dot icon17/08/2001
Return made up to 08/08/01; full list of members
dot icon05/03/2001
Director resigned
dot icon15/08/2000
Return made up to 08/08/00; full list of members
dot icon25/07/2000
Particulars of mortgage/charge
dot icon24/05/2000
Declaration of satisfaction of mortgage/charge
dot icon05/04/2000
Particulars of mortgage/charge
dot icon17/12/1999
Particulars of mortgage/charge
dot icon17/12/1999
Particulars of mortgage/charge
dot icon16/11/1999
Particulars of mortgage/charge
dot icon26/10/1999
Particulars of mortgage/charge
dot icon17/08/1999
Return made up to 08/08/99; full list of members
dot icon25/03/1999
Particulars of mortgage/charge
dot icon06/10/1998
Return made up to 08/08/98; no change of members
dot icon21/07/1998
Accounting reference date shortened from 31/08/98 to 30/06/98
dot icon22/08/1997
Return made up to 08/08/97; no change of members
dot icon06/02/1997
New secretary appointed
dot icon06/02/1997
Secretary resigned
dot icon27/11/1996
Return made up to 08/08/96; full list of members
dot icon27/11/1996
Registered office changed on 27/11/96 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon28/11/1995
Memorandum and Articles of Association
dot icon23/11/1995
Resolutions
dot icon23/11/1995
Resolutions
dot icon22/11/1995
Nc inc already adjusted 12/10/95
dot icon22/11/1995
Resolutions
dot icon22/11/1995
Resolutions
dot icon22/11/1995
Resolutions
dot icon12/10/1995
New director appointed
dot icon12/10/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon11/09/1995
Certificate of change of name and re-registration to Unlimited
dot icon11/09/1995
Re-registration of Memorandum and Articles
dot icon11/09/1995
Resolutions
dot icon11/09/1995
Declaration of assent for reregistration to UNLTD
dot icon11/09/1995
Members' assent for rereg from LTD to UNLTD
dot icon11/09/1995
Application for reregistration from LTD to UNLTD
dot icon11/09/1995
Resolutions
dot icon06/09/1995
Director resigned;new director appointed
dot icon06/09/1995
Secretary resigned;new secretary appointed
dot icon08/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iervolino, Andrea
Director
14/08/2015 - Present
18
Masciello, James
Director
14/08/2015 - 16/01/2025
8
Sultan, Julie Ann
Director
30/09/2016 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCLUSIVE (MAJESTIC) INTERNATIONAL

EXCLUSIVE (MAJESTIC) INTERNATIONAL is an(a) Active company incorporated on 08/08/1995 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXCLUSIVE (MAJESTIC) INTERNATIONAL?

toggle

EXCLUSIVE (MAJESTIC) INTERNATIONAL is currently Active. It was registered on 08/08/1995 .

Where is EXCLUSIVE (MAJESTIC) INTERNATIONAL located?

toggle

EXCLUSIVE (MAJESTIC) INTERNATIONAL is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does EXCLUSIVE (MAJESTIC) INTERNATIONAL do?

toggle

EXCLUSIVE (MAJESTIC) INTERNATIONAL operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

What is the latest filing for EXCLUSIVE (MAJESTIC) INTERNATIONAL?

toggle

The latest filing was on 05/08/2025: Confirmation statement made on 2025-07-22 with no updates.