Established in 1993, Macro Art Ltd are based in Cambridgeshire, it's status in the Companies House registry is set to "Active". The companies directors are Luckett, Nigel Frederick, Cooke, Jane Marie, Parsley, David, Walker, Gretchen Zillah, Walker, John Kenneth. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Gretchen Zillah | 13 January 1993 | 11 June 2014 | 1 |
WALKER, John Kenneth | 01 August 2000 | 17 September 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUCKETT, Nigel Frederick | 25 July 2014 | - | 1 |
COOKE, Jane Marie | 31 May 1999 | 31 March 2002 | 1 |
PARSLEY, David | 11 November 1994 | 31 May 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 April 2020 | |
MR04 - N/A | 11 November 2019 | |
MR04 - N/A | 11 November 2019 | |
MR01 - N/A | 11 November 2019 | |
MR04 - N/A | 07 November 2019 | |
MR04 - N/A | 07 November 2019 | |
MR04 - N/A | 07 November 2019 | |
MR01 - N/A | 02 July 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 07 February 2019 | |
TM01 - Termination of appointment of director | 23 January 2019 | |
AA01 - Change of accounting reference date | 15 January 2019 | |
TM01 - Termination of appointment of director | 22 December 2018 | |
AP01 - Appointment of director | 11 June 2018 | |
CS01 - N/A | 21 April 2018 | |
AA - Annual Accounts | 26 January 2018 | |
CS01 - N/A | 11 April 2017 | |
CS01 - N/A | 11 April 2017 | |
AA - Annual Accounts | 09 December 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 15 January 2016 | |
AR01 - Annual Return | 24 April 2015 | |
MR01 - N/A | 02 October 2014 | |
MR01 - N/A | 11 August 2014 | |
AP03 - Appointment of secretary | 26 July 2014 | |
AA01 - Change of accounting reference date | 26 July 2014 | |
AP01 - Appointment of director | 03 July 2014 | |
RESOLUTIONS - N/A | 25 June 2014 | |
CC04 - Statement of companies objects | 25 June 2014 | |
TM02 - Termination of appointment of secretary | 25 June 2014 | |
TM01 - Termination of appointment of director | 25 June 2014 | |
AP01 - Appointment of director | 25 June 2014 | |
AP01 - Appointment of director | 25 June 2014 | |
MR01 - N/A | 17 June 2014 | |
MR01 - N/A | 14 June 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AA - Annual Accounts | 15 May 2014 | |
TM01 - Termination of appointment of director | 11 November 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 19 February 2013 | |
MG01 - Particulars of a mortgage or charge | 08 November 2012 | |
AA - Annual Accounts | 26 April 2012 | |
AR01 - Annual Return | 24 April 2012 | |
RP04 - N/A | 16 June 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AD01 - Change of registered office address | 20 May 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AR01 - Annual Return | 21 April 2010 | |
AA - Annual Accounts | 04 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 January 2010 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 28 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2008 | |
363a - Annual Return | 09 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 2008 | |
353 - Register of members | 19 March 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 19 March 2008 | |
AA - Annual Accounts | 18 March 2008 | |
363a - Annual Return | 26 February 2008 | |
AA - Annual Accounts | 22 May 2007 | |
RESOLUTIONS - N/A | 16 March 2007 | |
RESOLUTIONS - N/A | 16 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2007 | |
123 - Notice of increase in nominal capital | 16 March 2007 | |
AA - Annual Accounts | 15 March 2007 | |
225 - Change of Accounting Reference Date | 15 February 2007 | |
287 - Change in situation or address of Registered Office | 29 January 2007 | |
225 - Change of Accounting Reference Date | 07 December 2006 | |
363s - Annual Return | 26 May 2006 | |
AA - Annual Accounts | 17 June 2005 | |
363s - Annual Return | 05 April 2005 | |
AA - Annual Accounts | 18 August 2004 | |
363s - Annual Return | 20 February 2004 | |
AA - Annual Accounts | 14 May 2003 | |
395 - Particulars of a mortgage or charge | 12 May 2003 | |
395 - Particulars of a mortgage or charge | 06 February 2003 | |
363s - Annual Return | 27 January 2003 | |
363s - Annual Return | 15 August 2002 | |
288a - Notice of appointment of directors or secretaries | 30 May 2002 | |
288b - Notice of resignation of directors or secretaries | 30 May 2002 | |
AA - Annual Accounts | 30 May 2002 | |
AA - Annual Accounts | 25 September 2001 | |
363s - Annual Return | 19 April 2001 | |
395 - Particulars of a mortgage or charge | 23 September 2000 | |
288a - Notice of appointment of directors or secretaries | 07 September 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2000 | |
363s - Annual Return | 08 May 2000 | |
395 - Particulars of a mortgage or charge | 03 May 2000 | |
395 - Particulars of a mortgage or charge | 26 April 2000 | |
AA - Annual Accounts | 22 April 2000 | |
AA - Annual Accounts | 19 October 1999 | |
288a - Notice of appointment of directors or secretaries | 06 July 1999 | |
288b - Notice of resignation of directors or secretaries | 06 July 1999 | |
363s - Annual Return | 01 February 1999 | |
AA - Annual Accounts | 03 April 1998 | |
363s - Annual Return | 12 February 1998 | |
AA - Annual Accounts | 17 April 1997 | |
363s - Annual Return | 12 February 1997 | |
AA - Annual Accounts | 09 August 1996 | |
363s - Annual Return | 23 June 1996 | |
395 - Particulars of a mortgage or charge | 26 September 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 1995 | |
AA - Annual Accounts | 12 June 1995 | |
AA - Annual Accounts | 05 February 1995 | |
363s - Annual Return | 15 January 1995 | |
288 - N/A | 09 January 1995 | |
363s - Annual Return | 29 March 1994 | |
287 - Change in situation or address of Registered Office | 10 February 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 February 1993 | |
288 - N/A | 19 January 1993 | |
NEWINC - New incorporation documents | 13 January 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 November 2019 | Outstanding |
N/A |
A registered charge | 14 June 2019 | Outstanding |
N/A |
A registered charge | 30 September 2014 | Fully Satisfied |
N/A |
A registered charge | 07 August 2014 | Fully Satisfied |
N/A |
A registered charge | 11 June 2014 | Outstanding |
N/A |
A registered charge | 11 June 2014 | Fully Satisfied |
N/A |
Mortgage | 29 October 2012 | Fully Satisfied |
N/A |
Guarantee & debenture | 04 May 2003 | Fully Satisfied |
N/A |
Equipment mortgage | 31 January 2003 | Fully Satisfied |
N/A |
All assets debenture | 21 September 2000 | Fully Satisfied |
N/A |
Debenture | 25 April 2000 | Fully Satisfied |
N/A |
Chattel mortgage | 19 April 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 20 September 1995 | Fully Satisfied |
N/A |