MARSHALL STREET PARTNERS LTD

Register to unlock more data on OkredoRegister

MARSHALL STREET PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08249491

Incorporation date

11/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2012)
dot icon01/12/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/06/2025
Previous accounting period extended from 2024-06-28 to 2024-12-27
dot icon05/02/2025
Certificate of change of name
dot icon05/11/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon13/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/11/2022
Amended total exemption full accounts made up to 2021-06-30
dot icon24/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon24/10/2022
Director's details changed for Mr Bradley Jay Thompson on 2022-01-23
dot icon28/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/02/2022
Director's details changed for Mr Bradley Jay Thompson on 2022-01-23
dot icon30/11/2021
Change of details for Broadwick Productions Limited as a person with significant control on 2021-11-18
dot icon30/11/2021
Director's details changed for Mr Bradley Jay Thompson on 2021-11-29
dot icon30/11/2021
Director's details changed for Mr Gareth James Cooper on 2021-11-29
dot icon30/11/2021
Confirmation statement made on 2021-10-11 with updates
dot icon30/11/2021
Director's details changed for Mr Bradley Jay Thompson on 2021-10-21
dot icon30/11/2021
Notification of Broadwick Productions Limited as a person with significant control on 2021-02-26
dot icon30/11/2021
Cessation of Broomco (4312) Limited as a person with significant control on 2021-02-26
dot icon29/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/09/2021
Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2021-09-24
dot icon29/06/2021
Current accounting period shortened from 2020-06-29 to 2020-06-28
dot icon29/06/2021
Registered office address changed from Hamill House 112-116 Chorley New Road Bolton BL1 4DH England to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 2021-06-29
dot icon14/01/2021
Confirmation statement made on 2020-10-11 with no updates
dot icon08/12/2020
Registered office address changed from 11 Baring Street Manchester M1 2PY England to Hamill House 112-116 Chorley New Road Bolton BL1 4DH on 2020-12-08
dot icon30/11/2020
Registered office address changed from 3 the Stables Parrswood Entertainment Centre East Didsbury Manchester M20 5PG England to 11 Baring Street Manchester M1 2PY on 2020-11-30
dot icon18/05/2020
Accounts for a small company made up to 2019-06-30
dot icon30/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon31/12/2019
Previous accounting period extended from 2019-03-31 to 2019-06-30
dot icon22/11/2019
Confirmation statement made on 2019-10-11 with updates
dot icon07/08/2019
Registered office address changed from Flat 22 205 Richmond Road London E8 3FF England to 3 the Stables Parrswood Entertainment Centre East Didsbury Manchester M20 5PG on 2019-08-07
dot icon06/06/2019
Notification of Broomco (4312) Limited as a person with significant control on 2019-05-31
dot icon06/06/2019
Cessation of Broadwick Holdings Limited as a person with significant control on 2019-05-31
dot icon06/06/2019
Registered office address changed from 30 Leicester Square London WC2H 7LA to Flat 22 205 Richmond Road London E8 3FF on 2019-06-06
dot icon05/06/2019
Termination of appointment of Darren David Singer as a director on 2019-05-31
dot icon05/06/2019
Termination of appointment of Ian Lawrence Hanson as a director on 2019-05-31
dot icon05/06/2019
Appointment of Mr Bradley Jay Thompson as a director on 2019-05-31
dot icon20/05/2019
Statement of capital following an allotment of shares on 2019-05-17
dot icon23/01/2019
Director's details changed for Mr Ian Lawrence Hanson on 2019-01-22
dot icon22/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon22/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon22/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon22/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon30/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon22/02/2018
Director's details changed for Mr Gareth James Cooper on 2018-02-22
dot icon08/01/2018
Termination of appointment of Jonathan Beak as a secretary on 2017-12-31
dot icon29/12/2017
Accounts for a small company made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon21/06/2017
Director's details changed for Mr Gareth James Cooper on 2017-06-20
dot icon29/03/2017
Termination of appointment of Timothy Cooper as a director on 2017-03-03
dot icon29/03/2017
Appointment of Jonathan Beak as a secretary on 2017-03-03
dot icon29/03/2017
Appointment of Mr Darren David Singer as a director on 2017-03-03
dot icon29/03/2017
Appointment of Ian Lawrence Hanson as a director on 2017-03-03
dot icon29/03/2017
Registered office address changed from 3rd Floor Camden Wharf 28 Jamestown Road London NW1 7BY United Kingdom to 30 Leicester Square London WC2H 7LA on 2017-03-29
dot icon15/02/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon18/11/2016
Second filing of Confirmation Statement dated 11/10/2016
dot icon25/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon09/09/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon19/05/2016
Registered office address changed from 16-22 Floor 2 Baltic Street West London EC1Y 0UL to 3rd Floor Camden Wharf 28 Jamestown Road London NW1 7BY on 2016-05-19
dot icon19/02/2016
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon31/07/2015
Previous accounting period extended from 2014-10-31 to 2014-12-31
dot icon11/03/2015
Registered office address changed from 7 Plough Yard London EC2A 3LP to 16-22 Floor 2 Baltic Street West London EC1Y 0UL on 2015-03-11
dot icon28/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon10/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon13/05/2014
Registered office address changed from 3 the Stables Parrswood Entertainment Centre Wilmslow Road Manchester M20 5PG on 2014-05-13
dot icon05/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon05/11/2013
Director's details changed for Mr Timothy Cooper on 2013-11-05
dot icon05/11/2013
Director's details changed for Mr Gareth James Cooper on 2013-08-29
dot icon11/10/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
959.56K
-
0.00
115.41K
-
2022
10
1.03M
-
0.00
158.43K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Timothy
Director
11/10/2012 - 03/03/2017
11
Hanson, Ian Lawrence
Director
03/03/2017 - 31/05/2019
99
Cooper, Gareth James
Director
11/10/2012 - Present
56
Thompson, Bradley Jay
Director
31/05/2019 - Present
41
Singer, Darren David
Director
03/03/2017 - 31/05/2019
328

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 MARSHALL STREET PARTNERS LTD

MARSHALL STREET PARTNERS LTD is an(a) Active company incorporated on 11/10/2012 with the registered office located at 2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NB. 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 MARSHALL STREET PARTNERS LTD?

toggle

MARSHALL STREET PARTNERS LTD is currently Active. It was registered on 11/10/2012 .

Where is MARSHALL STREET PARTNERS LTD located?

toggle

MARSHALL STREET PARTNERS LTD is registered at 2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NB.

What does MARSHALL STREET PARTNERS LTD do?

toggle

MARSHALL STREET PARTNERS LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for MARSHALL STREET PARTNERS LTD?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-10-11 with no updates.