About

Registered Number: 05957875
Date of Incorporation: 05/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 120 Canbury Park Road, Kingston Upon Thames, Surrey, KT2 6JZ

 

Based in Kingston Upon Thames, Surrey, Marmar Creative Ltd was setup in 2006. The current directors of the organisation are listed as Marsden, Roger Michael, Maroudias, Helen Matilda, Maroudias, Panikos at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAROUDIAS, Helen Matilda 05 October 2006 - 1
MAROUDIAS, Panikos 05 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MARSDEN, Roger Michael 29 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
RESOLUTIONS - N/A 12 December 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 06 July 2019
CS01 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
PSC04 - N/A 11 October 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 18 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 06 October 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 05 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 17 December 2011
CH01 - Change of particulars for director 17 December 2011
CH01 - Change of particulars for director 17 December 2011
AD01 - Change of registered office address 17 December 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 10 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 06 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2009
AA - Annual Accounts 31 August 2009
363a - Annual Return 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
395 - Particulars of a mortgage or charge 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
287 - Change in situation or address of Registered Office 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 10 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2006
NEWINC - New incorporation documents 05 October 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.