MARLBOROUGH CONSORTIUM LIMITED - KINGSTON UPON THAMES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-04 View Report
Accounts. Accounts type dormant. 2023-08-09 View Report
Confirmation statement. Statement with no updates. 2023-03-03 View Report
Accounts. Accounts type dormant. 2022-11-29 View Report
Confirmation statement. Statement with no updates. 2022-03-03 View Report
Accounts. Accounts type dormant. 2021-11-25 View Report
Officers. Change date: 2021-09-24. Officer name: Millward Investments Limited. 2021-10-13 View Report
Officers. Officer name: Ms. Katherine Anne Hickson. Change date: 2021-09-24. 2021-10-13 View Report
Officers. Change date: 2021-09-24. Officer name: Millward Investments Limited. 2021-10-13 View Report
Address. Change date: 2021-09-24. New address: 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW. Old address: 4 the Mews Bridge Road Twickenham London TW1 1RF England. 2021-09-24 View Report
Confirmation statement. Statement with no updates. 2021-03-03 View Report
Accounts. Accounts type dormant. 2020-09-10 View Report
Officers. Officer name: Ms. Katherine Anne Hickson. Change date: 2020-07-04. 2020-07-14 View Report
Confirmation statement. Statement with updates. 2020-03-03 View Report
Officers. Officer name: Millward Investments Limited. Appointment date: 2020-03-03. 2020-03-03 View Report
Officers. Termination date: 2020-03-03. Officer name: Terthur Trading Limited. 2020-03-03 View Report
Officers. Appointment date: 2020-03-03. Officer name: Ms. Katherine Anne Hickson. 2020-03-03 View Report
Officers. Termination date: 2020-03-03. Officer name: Georgios Amerikanos. 2020-03-03 View Report
Officers. Appointment date: 2020-03-03. Officer name: Millward Investments Limited. 2020-03-03 View Report
Officers. Officer name: Bolsdoto Holdings Limited. Termination date: 2020-03-03. 2020-03-03 View Report
Accounts. Accounts type dormant. 2019-04-11 View Report
Confirmation statement. Statement with no updates. 2019-03-04 View Report
Officers. Officer name: Bolsdoto Holdings Limited. Change date: 2018-08-23. 2018-08-23 View Report
Officers. Officer name: Terthur Trading Limited. Change date: 2018-08-23. 2018-08-23 View Report
Accounts. Accounts type dormant. 2018-08-17 View Report
Address. Change date: 2018-06-08. New address: 4 the Mews Bridge Road Twickenham London TW1 1RF. Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR. 2018-06-08 View Report
Confirmation statement. Statement with no updates. 2018-03-04 View Report
Accounts. Accounts type dormant. 2017-05-16 View Report
Confirmation statement. Statement with updates. 2017-03-07 View Report
Accounts. Accounts type dormant. 2016-04-04 View Report
Annual return. With made up date full list shareholders. 2016-03-03 View Report
Address. Old address: 186 Hammersmith Road London W6 7DJ. New address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR. 2016-03-03 View Report
Accounts. Accounts type dormant. 2015-04-01 View Report
Annual return. With made up date full list shareholders. 2015-03-03 View Report
Address. New address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR. Change date: 2015-03-03. Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR. 2015-03-03 View Report
Accounts. Accounts type dormant. 2014-04-01 View Report
Annual return. With made up date full list shareholders. 2014-03-03 View Report
Officers. Officer name: Bolsdoto Holdings Limited. Change date: 2014-03-03. 2014-03-03 View Report
Officers. Officer name: Terthur Trading Limited. Change date: 2014-03-03. 2014-03-03 View Report
Officers. Officer name: Georgios Amerikanos. 2013-06-25 View Report
Officers. Officer name: Alastair Cunningham. 2013-06-25 View Report
Accounts. Accounts type dormant. 2013-04-02 View Report
Annual return. With made up date full list shareholders. 2013-03-04 View Report
Accounts. Accounts type dormant. 2012-04-05 View Report
Annual return. With made up date full list shareholders. 2012-03-06 View Report
Address. Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR. Change date: 2011-09-01. 2011-09-01 View Report
Address. Old address: Suite 404 Albany House 324/326 Regent Street London W1B 3HH. Change date: 2011-08-25. 2011-08-25 View Report
Accounts. Accounts type dormant. 2011-03-31 View Report
Annual return. With made up date full list shareholders. 2011-03-03 View Report
Officers. Officer name: Terthur Trading Limited. Change date: 2011-03-03. 2011-03-03 View Report