Company NameMarsh Entertainment Management Limited
Company StatusDissolved
Company Number05383472
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)
Dissolution Date2 April 2019 (4 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Richard Marsh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Maurice J Bushell & Co
8 High Street
Brentwood
Essex
CM14 4AB
Director NameKristina Helene Marsh
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameKristina Helene Marsh
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Richard Marsh
50.00%
Ordinary
1 at £1Kristina Helene Marsh
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
2 January 2019Application to strike the company off the register (3 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
16 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
30 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
30 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
11 March 2014Director's details changed for John Richard Marsh on 11 March 2014 (2 pages)
11 March 2014Director's details changed for John Richard Marsh on 11 March 2014 (2 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 March 2011Director's details changed for John Richard Marsh on 4 March 2011 (2 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
30 March 2011Secretary's details changed for Kristina Helene Marsh on 4 March 2011 (2 pages)
30 March 2011Director's details changed for Kristina Helene Marsh on 4 March 2011 (2 pages)
30 March 2011Director's details changed for Kristina Helene Marsh on 4 March 2011 (2 pages)
30 March 2011Registered office address changed from C/O Maurice J Bushell & Co 8 High Street Brentwood Essex CM14 4AB on 30 March 2011 (1 page)
30 March 2011Director's details changed for Kristina Helene Marsh on 4 March 2011 (2 pages)
30 March 2011Registered office address changed from C/O Maurice J Bushell & Co 8 High Street Brentwood Essex CM14 4AB on 30 March 2011 (1 page)
30 March 2011Director's details changed for John Richard Marsh on 4 March 2011 (2 pages)
30 March 2011Secretary's details changed for Kristina Helene Marsh on 4 March 2011 (2 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
30 March 2011Secretary's details changed for Kristina Helene Marsh on 4 March 2011 (2 pages)
30 March 2011Director's details changed for John Richard Marsh on 4 March 2011 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 March 2009Return made up to 04/03/09; full list of members (4 pages)
4 March 2009Return made up to 04/03/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 March 2008Return made up to 04/03/08; full list of members (4 pages)
16 March 2008Return made up to 04/03/08; full list of members (4 pages)
7 March 2007Return made up to 04/03/07; full list of members (3 pages)
7 March 2007Return made up to 04/03/07; full list of members (3 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 April 2006Return made up to 04/03/06; full list of members (3 pages)
19 April 2006Return made up to 04/03/06; full list of members (3 pages)
11 March 2005New secretary appointed;new director appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed;new director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
4 March 2005Incorporation (20 pages)
4 March 2005Incorporation (20 pages)