MARK ANTHONY BRANDS (UK) LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type full. 2023-04-06 View Report
Address. New address: 6th Floor 125 London Wall London EC2Y 5AS. Old address: Bastion House 6th Floor 140 London Wall London EC2Y 5DN United Kingdom. Change date: 2023-03-20. 2023-03-20 View Report
Confirmation statement. Statement with no updates. 2023-02-16 View Report
Address. New address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB. Old address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom. 2022-10-07 View Report
Confirmation statement. Statement with no updates. 2022-03-01 View Report
Accounts. Accounts type full. 2022-01-07 View Report
Officers. Officer name: Davin Eugene Nugent. Termination date: 2021-08-18. 2021-09-22 View Report
Address. Change date: 2021-07-05. New address: Bastion House 6th Floor 140 London Wall London EC2Y 5DN. Old address: 6th Floor 125 Wood Street London EC2V 7AN United Kingdom. 2021-07-05 View Report
Confirmation statement. Statement with no updates. 2021-03-18 View Report
Officers. Termination date: 2020-10-07. Officer name: Howard Alan Montagu. 2020-11-09 View Report
Officers. Officer name: Mr Sean Peter Martin. Appointment date: 2020-04-20. 2020-05-22 View Report
Officers. Appointment date: 2020-05-01. Officer name: Mr Howard Alan Montagu. 2020-05-22 View Report
Officers. Appointment date: 2020-04-20. Officer name: Mr Colin Arthur Benford. 2020-05-21 View Report
Address. New address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS. 2020-02-25 View Report
Address. New address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS. 2020-02-25 View Report
Accounts. Change account reference date company current extended. 2020-02-20 View Report
Incorporation. Capital: GBP 100 2020-02-17 View Report