About

Registered Number: 02960715
Date of Incorporation: 19/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: The News Building, 1 London Bridge Street, London, SE1 9GF,

 

Having been setup in 1994, Harlequin Enterprises Uk Ltd have registered office in London, it's status is listed as "Active". The current directors of the business are listed as Dowson-collins, Simon, Marshall, Stephen Kirk Macklin, Swinwood, Craig Kenneth, Kielbasiewicz, Edmund Alexander, Anderegg, Urs, Barber, Stuart Lionel, Cooper, Timothy David, Cummings, Stephen Leslie, Flynn, Anthony, Gejrot, Carl Fredrik, Guzner, Ruth Lynn, Hallowes, Guy Rupert, Hallowes, Guy Rupert, Hayes, Donna Marie, Hickey, Brian Edward, Holland, David Patrick, Laycock, Pamela Dorothy Christena, Lee, Candy, Miles, Stephen Anthony, Wermelinger, Heinz Bruno, Wright, Andrew Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Stephen Kirk Macklin 09 January 2018 - 1
SWINWOOD, Craig Kenneth 01 January 2014 - 1
ANDEREGG, Urs 19 August 1994 31 March 1996 1
BARBER, Stuart Lionel 13 February 1998 30 September 2015 1
COOPER, Timothy David 01 February 2014 31 October 2015 1
CUMMINGS, Stephen Leslie 04 March 1996 24 April 1998 1
FLYNN, Anthony 27 November 1995 20 March 1998 1
GEJROT, Carl Fredrik 24 October 1997 24 October 2001 1
GUZNER, Ruth Lynn 02 April 1996 20 October 1997 1
HALLOWES, Guy Rupert 13 May 2005 22 September 2009 1
HALLOWES, Guy Rupert 03 August 1998 30 April 2002 1
HAYES, Donna Marie 01 January 2002 31 December 2013 1
HICKEY, Brian Edward 19 August 1994 31 December 2001 1
HOLLAND, David Patrick 01 May 2002 16 May 2005 1
LAYCOCK, Pamela Dorothy Christena 04 August 2003 13 May 2005 1
LEE, Candy 20 March 1998 03 August 1998 1
MILES, Stephen Anthony 01 May 2002 23 June 2017 1
WERMELINGER, Heinz Bruno 19 August 1994 01 March 1996 1
WRIGHT, Andrew Alan 16 May 2005 09 January 2018 1
Secretary Name Appointed Resigned Total Appointments
DOWSON-COLLINS, Simon 01 December 2016 - 1
KIELBASIEWICZ, Edmund Alexander 30 September 2015 01 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 23 April 2019
CS01 - N/A 23 April 2018
TM01 - Termination of appointment of director 17 April 2018
AA - Annual Accounts 03 April 2018
AP01 - Appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 29 March 2017
AP01 - Appointment of director 01 December 2016
AP03 - Appointment of secretary 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM02 - Termination of appointment of secretary 01 December 2016
AR01 - Annual Return 21 April 2016
TM01 - Termination of appointment of director 01 February 2016
AA - Annual Accounts 29 January 2016
AP03 - Appointment of secretary 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
TM02 - Termination of appointment of secretary 21 October 2015
CERTNM - Change of name certificate 21 July 2015
RESOLUTIONS - N/A 10 July 2015
CC04 - Statement of companies objects 10 July 2015
CONNOT - N/A 02 July 2015
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AD01 - Change of registered office address 01 July 2015
AR01 - Annual Return 29 April 2015
AA01 - Change of accounting reference date 23 October 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 24 April 2014
AP01 - Appointment of director 17 February 2014
AP01 - Appointment of director 17 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH03 - Change of particulars for secretary 23 April 2010
288a - Notice of appointment of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
AA - Annual Accounts 15 July 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 14 May 2008
MEM/ARTS - N/A 31 January 2008
CERTNM - Change of name certificate 28 January 2008
363s - Annual Return 08 August 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 28 April 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 05 September 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 02 September 2004
288b - Notice of resignation of directors or secretaries 17 October 2003
AA - Annual Accounts 10 September 2003
363s - Annual Return 10 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
363s - Annual Return 11 September 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
AA - Annual Accounts 26 April 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 30 October 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 14 September 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 08 September 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 11 September 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 18 September 1997
363s - Annual Return 23 August 1996
RESOLUTIONS - N/A 23 August 1996
AA - Annual Accounts 23 August 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
288 - N/A 15 December 1995
288 - N/A 21 November 1995
363s - Annual Return 05 September 1995
PRE95 - N/A 01 January 1995
288 - N/A 22 September 1994
288 - N/A 22 September 1994
288 - N/A 22 September 1994
288 - N/A 22 September 1994
287 - Change in situation or address of Registered Office 22 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1994
NEWINC - New incorporation documents 19 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.