About

Registered Number: 06840680
Date of Incorporation: 09/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 18 Ship Street, Brighton, BN1 1AD

 

Founded in 2009, Electric Marylebone Ltd has its registered office in Brighton. We do not know the number of employees at this business. The companies director is Jpcors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JPCORS LIMITED 09 March 2009 09 March 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 July 2020
AP01 - Appointment of director 15 May 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 21 March 2019
AA - Annual Accounts 27 February 2019
DISS40 - Notice of striking-off action discontinued 02 June 2018
CS01 - N/A 30 May 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
AA - Annual Accounts 28 February 2018
CH01 - Change of particulars for director 23 March 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 30 November 2015
MR04 - N/A 08 May 2015
AR01 - Annual Return 07 May 2015
TM02 - Termination of appointment of secretary 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AA - Annual Accounts 24 February 2015
MR01 - N/A 08 October 2014
AR01 - Annual Return 12 March 2014
CH01 - Change of particulars for director 12 March 2014
CH03 - Change of particulars for secretary 12 March 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 31 January 2013
AD01 - Change of registered office address 27 September 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 21 March 2011
CH03 - Change of particulars for secretary 21 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 29 March 2010
395 - Particulars of a mortgage or charge 25 September 2009
225 - Change of Accounting Reference Date 03 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
MEM/ARTS - N/A 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
CERTNM - Change of name certificate 10 March 2009
NEWINC - New incorporation documents 09 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2014 Outstanding

N/A

Debenture 18 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.