MARBLE GLOBAL LIMITED - LEIGHTON BUZZARD
Company Profile | Company Filings |
Overview
MARBLE GLOBAL LIMITED is a Private Limited Company from LEIGHTON BUZZARD ENGLAND and has the status: Active.
MARBLE GLOBAL LIMITED was incorporated 33 years ago on 01/03/1991 and has the registered number: 02587564. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
MARBLE GLOBAL LIMITED was incorporated 33 years ago on 01/03/1991 and has the registered number: 02587564. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
MARBLE GLOBAL LIMITED - LEIGHTON BUZZARD
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
3 WEST STREET
LEIGHTON BUZZARD
LU7 1DA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MEDIA MEASUREMENT LIMITED (until 19/01/2022)
MEDIA MEASUREMENT LIMITED (until 19/01/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2023 | 14/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY ZECCHIN | Jan 1982 | British | Director | 2022-11-16 | CURRENT |
CHARLES IVAN ROWE | Oct 1949 | British | Director | 1993-07-06 UNTIL 1994-06-29 | RESIGNED |
MR TIMO THOMANN-ROMPF | May 1975 | German | Director | 2022-11-16 UNTIL 2023-05-11 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1991-03-01 UNTIL 1991-03-01 | RESIGNED | ||
MARGARET PHILLIPS | Dec 1944 | Director | 1992-11-01 UNTIL 1994-06-29 | RESIGNED | |
DAVID GEORGE HEDGES PHILLIPS | Jul 1945 | British | Director | 1991-03-01 UNTIL 1999-05-16 | RESIGNED |
MR DANIEL GEORGE MORGAN | Mar 1966 | British | Director | 2010-12-23 UNTIL 2022-11-16 | RESIGNED |
MR ANDREW DAVID MICHAEL JOHNSON | Sep 1953 | British | Director | 2010-12-23 UNTIL 2022-11-16 | RESIGNED |
DAVID JOHN HARRIS | May 1946 | British | Director | 1998-05-07 UNTIL 2005-06-20 | RESIGNED |
JOHN BEDDARD CURTIS | Oct 1945 | British | Director | 1994-06-29 UNTIL 2012-03-05 | RESIGNED |
ANNE ELIZABETH CURTIS | Aug 1946 | British | Director | 1998-05-07 UNTIL 2012-03-05 | RESIGNED |
MR GEORGE WILLIAM BEVAN | Sep 1959 | British | Director | 1994-06-29 UNTIL 1996-09-06 | RESIGNED |
MARGARET PHILLIPS | Dec 1944 | Secretary | 1991-03-01 UNTIL 1998-05-07 | RESIGNED | |
MR MARK STUART ADAMS | Jul 1959 | British | Director | 2009-10-01 UNTIL 2012-03-05 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1991-03-01 UNTIL 1991-03-01 | RESIGNED | ||
ANNE ELIZABETH CURTIS | Aug 1946 | British | Secretary | 1998-05-07 UNTIL 2012-03-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Beaumont Investments Three Limited | 2022-11-16 | Leighton Buzzard |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Andrew David Michael Johnson | 2016-04-06 - 2016-04-06 | 9/1953 | Leighton Buzzard | Significant influence or control |
Mr Daniel George Morgan | 2016-04-06 - 2016-04-06 | 3/1966 | Leighton Buzzard | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2022-07-27 | 31-05-2022 | 604,387 Cash 845,157 equity |
ACCOUNTS - Final Accounts preparation | 2022-02-04 | 31-05-2021 | 211,574 Cash 546,191 equity |
ACCOUNTS - Final Accounts preparation | 2021-05-27 | 31-05-2020 | 187,453 Cash 636,009 equity |
MEDIA_MEASUREMENT_LIMITED - Accounts | 2020-02-29 | 31-05-2019 | £395 Cash £484,477 equity |
MEDIA_MEASUREMENT_LIMITED - Accounts | 2019-02-27 | 31-05-2018 | £12,730 Cash £346,417 equity |
MEDIA_MEASUREMENT_LIMITED - Accounts | 2018-02-24 | 31-05-2017 | £100,472 Cash £246,651 equity |
MEDIA_MEASUREMENT_LIMITED - Accounts | 2017-03-01 | 31-05-2016 | £29,713 Cash £352,664 equity |