MARQUEE AUDIO LIMITED

Register to unlock more data on OkredoRegister

MARQUEE AUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02270509

Incorporation date

22/06/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

81 Station Road, Marlow, Bucks SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1988)
dot icon29/10/2013
Final Gazette dissolved following liquidation
dot icon06/08/2013
Liquidators' statement of receipts and payments to 2013-07-06
dot icon29/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon13/05/2013
Insolvency filing
dot icon13/05/2013
Insolvency filing
dot icon02/04/2013
Registered office address changed from Davidson House Forbury Square Reading Berkshire RG1 3EU on 2013-04-03
dot icon01/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon01/04/2013
Appointment of a voluntary liquidator
dot icon27/01/2013
Liquidators' statement of receipts and payments to 2013-01-06
dot icon02/08/2012
Liquidators' statement of receipts and payments to 2012-07-06
dot icon08/02/2012
Liquidators' statement of receipts and payments to 2012-01-06
dot icon10/08/2011
Liquidators' statement of receipts and payments to 2011-07-06
dot icon30/01/2011
Liquidators' statement of receipts and payments to 2011-01-06
dot icon08/09/2010
Registered office address changed from Tenon Recovery the Aquarium Building 1-7 King Street Reading RG1 2AN on 2010-09-09
dot icon19/07/2010
Liquidators' statement of receipts and payments to 2010-07-06
dot icon02/02/2010
Liquidators' statement of receipts and payments to 2010-01-06
dot icon20/07/2009
Liquidators' statement of receipts and payments to 2009-07-06
dot icon13/08/2008
Registered office changed on 14/08/2008 from dukesbridge house 23 duke street reading berkshire RG1 4SA
dot icon06/07/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/05/2008
Result of meeting of creditors
dot icon09/04/2008
Statement of administrator's proposal
dot icon20/02/2008
Appointment of an administrator
dot icon20/02/2008
Registered office changed on 21/02/08 from: building 11 shepperton studio centre studios road shepperton middlesex TW17 0QJ
dot icon04/12/2007
Director resigned
dot icon28/11/2007
Director resigned
dot icon03/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2007
Return made up to 10/01/07; full list of members
dot icon14/11/2006
Director resigned
dot icon26/01/2006
Return made up to 10/01/06; full list of members
dot icon22/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/02/2005
Director's particulars changed
dot icon03/02/2005
Return made up to 10/01/05; full list of members
dot icon03/02/2005
Director's particulars changed
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/08/2004
Auditor's resignation
dot icon08/02/2004
Return made up to 10/01/04; full list of members
dot icon04/12/2003
Full accounts made up to 2003-03-31
dot icon25/01/2003
Return made up to 10/01/03; full list of members
dot icon25/01/2003
Director's particulars changed
dot icon25/01/2003
Director's particulars changed
dot icon19/01/2003
Full accounts made up to 2002-03-31
dot icon07/07/2002
Particulars of mortgage/charge
dot icon20/06/2002
Director's particulars changed
dot icon07/02/2002
Return made up to 10/01/02; full list of members
dot icon09/01/2002
Full accounts made up to 2001-03-31
dot icon04/07/2001
New director appointed
dot icon27/02/2001
Director resigned
dot icon11/02/2001
Return made up to 10/01/01; full list of members
dot icon03/01/2001
Particulars of mortgage/charge
dot icon26/10/2000
Full accounts made up to 2000-03-31
dot icon20/03/2000
Accounts for a small company made up to 1999-03-31
dot icon02/02/2000
Return made up to 10/01/00; full list of members
dot icon02/02/2000
Secretary's particulars changed;director's particulars changed
dot icon26/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon10/02/1999
Return made up to 10/01/99; no change of members
dot icon15/12/1998
Full accounts made up to 1998-03-31
dot icon05/10/1998
Particulars of mortgage/charge
dot icon08/02/1998
Return made up to 10/01/98; full list of members
dot icon08/02/1998
Director's particulars changed
dot icon24/11/1997
Full accounts made up to 1997-03-31
dot icon06/02/1997
Return made up to 10/01/97; full list of members
dot icon17/10/1996
Full accounts made up to 1996-03-31
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon25/01/1996
Return made up to 10/01/96; no change of members
dot icon14/06/1995
New director appointed
dot icon29/01/1995
Return made up to 10/01/95; full list of members
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/01/1994
Return made up to 10/01/94; no change of members
dot icon12/01/1994
Full accounts made up to 1993-03-31
dot icon18/01/1993
Return made up to 10/01/93; full list of members
dot icon30/11/1992
Full accounts made up to 1992-03-31
dot icon07/11/1992
New director appointed
dot icon10/05/1992
Director resigned
dot icon10/05/1992
New director appointed
dot icon04/02/1992
Full accounts made up to 1991-03-31
dot icon04/02/1992
Return made up to 10/01/92; no change of members
dot icon02/03/1991
Resolutions
dot icon02/03/1991
Secretary resigned;new secretary appointed
dot icon02/03/1991
Full accounts made up to 1990-03-31
dot icon02/03/1991
Return made up to 10/01/91; full list of members
dot icon23/01/1991
Registered office changed on 24/01/91 from: 3-5 bateman street london, W1V 5TT
dot icon13/09/1990
Full accounts made up to 1989-03-31
dot icon13/09/1990
Return made up to 14/01/90; full list of members
dot icon07/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/04/1990
Return made up to 14/01/89; full list of members
dot icon17/12/1989
Registered office changed on 18/12/89 from: 90 wardour street london W1V 3LE
dot icon17/01/1989
Wd 16/12/88 ad 03/10/88--------- £ si 98@1=98 £ ic 2/100
dot icon16/11/1988
Secretary resigned;director resigned
dot icon24/07/1988
Resolutions
dot icon24/07/1988
Resolutions
dot icon24/07/1988
Certificate of change of name
dot icon24/07/1988
Resolutions
dot icon20/07/1988
Registered office changed on 21/07/88 from: 80/82 grays inn road london WC1
dot icon20/07/1988
Secretary resigned;director resigned
dot icon20/07/1988
New director appointed
dot icon20/07/1988
New secretary appointed;new director appointed
dot icon22/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Simon George
Director
29/10/1992 - 30/11/2007
5
Brown, Mark Andrew
Director
16/04/1992 - 22/02/2001
19
Brooks, Spencer John
Director
08/06/1995 - Present
2
Huffer, Andrew David
Director
01/07/2001 - 20/10/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARQUEE AUDIO LIMITED

MARQUEE AUDIO LIMITED is an(a) Dissolved company incorporated on 22/06/1988 with the registered office located at 81 Station Road, Marlow, Bucks SL7 1NS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARQUEE AUDIO LIMITED?

toggle

MARQUEE AUDIO LIMITED is currently Dissolved. It was registered on 22/06/1988 and dissolved on 29/10/2013.

Where is MARQUEE AUDIO LIMITED located?

toggle

MARQUEE AUDIO LIMITED is registered at 81 Station Road, Marlow, Bucks SL7 1NS.

What does MARQUEE AUDIO LIMITED do?

toggle

MARQUEE AUDIO LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for MARQUEE AUDIO LIMITED?

toggle

The latest filing was on 29/10/2013: Final Gazette dissolved following liquidation.