MC2013 LIMITED - LONDON
Company Profile | Company Filings |
Overview
MC2013 LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
MC2013 LIMITED was incorporated 30 years ago on 17/12/1993 and has the registered number: 02881744. The accounts status is DORMANT.
MC2013 LIMITED was incorporated 30 years ago on 17/12/1993 and has the registered number: 02881744. The accounts status is DORMANT.
MC2013 LIMITED - LONDON
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
PO BOX 70693 62 BUCKINGHAM GATE
LONDON
SW1P 9ZP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS JOHN GREGORY | Jul 1987 | British | Director | 2017-05-01 | CURRENT |
DOUGLAS HEATH NOBLE | Oct 1967 | British | Director | 1993-12-17 UNTIL 1993-12-30 | RESIGNED |
GARETH MAITLAND EDWARDS | Mar 1958 | British | Secretary | 1993-12-17 UNTIL 1993-12-30 | RESIGNED |
SABRAN LINTERN-MOLE | British | Secretary | 1993-12-30 UNTIL 1997-01-27 | RESIGNED | |
MR MICHAEL FREDERICK DUNN | Jul 1958 | British | Secretary | 2007-11-30 UNTIL 2012-03-06 | RESIGNED |
MR ROBERT EDWARD DAVISON | British | Secretary | 2012-03-06 UNTIL 2017-03-31 | RESIGNED | |
ANASHUA KNIGHT | Jan 1965 | British | Secretary | 1997-01-27 UNTIL 1999-02-01 | RESIGNED |
RICHARD JOSEPH BANNISTER | Sep 1954 | British | Secretary | 1999-02-01 UNTIL 2007-11-30 | RESIGNED |
SABRAN LINTERN-MOLE | British | Director | 1993-12-30 UNTIL 1997-08-01 | RESIGNED | |
MISS FIONA LOUISE LEDGER | Apr 1963 | British | Director | 2002-04-02 UNTIL 2009-08-31 | RESIGNED |
ANASHUA KNIGHT | Jan 1965 | British | Director | 1998-01-02 UNTIL 1999-05-18 | RESIGNED |
DAVE MAYS | Dec 1957 | British | Director | 2012-04-30 UNTIL 2013-12-20 | RESIGNED |
MR EDWARD PETER SHEPHARD LEASK | May 1947 | British | Director | 2012-03-06 UNTIL 2015-05-30 | RESIGNED |
MR ROOPESH PRASHAR | Jun 1974 | British | Director | 2015-07-01 UNTIL 2017-05-01 | RESIGNED |
DAVID JOHN SNAITH | Jul 1965 | British | Director | 2009-04-01 UNTIL 2013-12-20 | RESIGNED |
MR PHILIP JOSEPH JONES | Nov 1950 | British | Director | 2004-12-31 UNTIL 2010-12-31 | RESIGNED |
CHRISTOPHER RONALD HARDING | May 1964 | British | Director | 1995-11-30 UNTIL 2005-03-31 | RESIGNED |
MR BENNETT INGRAM HARLEY MOSS | Nov 1966 | British | Director | 2010-04-01 UNTIL 2014-01-23 | RESIGNED |
DAVE MAYS | Dec 1957 | British | Director | 2012-04-04 UNTIL 2012-08-23 | RESIGNED |
GARY TERENCE EGAN | Jan 1967 | British | Director | 2001-01-02 UNTIL 2006-12-31 | RESIGNED |
DAVID GERRARD COLLINS | May 1952 | British | Director | 1998-01-02 UNTIL 2002-12-31 | RESIGNED |
MR GRAHAM FRASER CLARK | May 1961 | British | Director | 1993-12-30 UNTIL 2014-02-07 | RESIGNED |
RICHARD JOSEPH BANNISTER | Sep 1954 | British | Director | 1999-02-01 UNTIL 2007-11-30 | RESIGNED |
ANDREW AKERMAN | Dec 1960 | British | Director | 2006-04-19 UNTIL 2014-02-07 | RESIGNED |
ANTHONY ROBIN COOPER | Dec 1930 | British | Director | 1995-01-16 UNTIL 2002-12-31 | RESIGNED |
MR MICHAEL FREDERICK DUNN | Jul 1958 | British | Director | 2007-11-30 UNTIL 2014-02-07 | RESIGNED |
JAMES PHILIP JOHN GLOVER | Jul 1965 | British | Director | 2012-12-05 UNTIL 2015-07-02 | RESIGNED |
MR COLIN JOHN GIBSON | Feb 1960 | British | Director | 2007-11-30 UNTIL 2011-09-09 | RESIGNED |
MR SIMON TERENCE DURRANT | Nov 1962 | British | Director | 2001-01-02 UNTIL 2002-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Csm Sport And Entertainment Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MC2013 Limited - Accounts | 2018-05-19 | 31-12-2017 | £100 Cash £100 equity |
MC2013 Limited - Filleted accounts | 2017-09-16 | 31-12-2016 | £100 Cash £100 equity |
MC2013 Limited - Accounts | 2016-09-29 | 31-12-2015 |