About

Registered Number: 05382302
Date of Incorporation: 03/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Gu.4.10 Grand Union Studios, 332 Ladbroke Grove, London, W10 5AD,

 

Having been setup in 2005, Make International Ltd has its registered office in London, it's status at Companies House is "Active". The companies directors are Barran, Phoebe Alice, Imaki, Keita, Jones, Keith Brymer.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IMAKI, Keita 03 April 2018 - 1
JONES, Keith Brymer 29 September 2011 - 1
Secretary Name Appointed Resigned Total Appointments
BARRAN, Phoebe Alice 15 April 2009 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 March 2020
CS01 - N/A 09 March 2020
CH01 - Change of particulars for director 09 March 2020
AD01 - Change of registered office address 30 January 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 09 April 2019
CH01 - Change of particulars for director 08 April 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 21 December 2018
AP01 - Appointment of director 06 April 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 06 April 2017
SH01 - Return of Allotment of shares 22 February 2017
AA - Annual Accounts 20 December 2016
SH01 - Return of Allotment of shares 31 October 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 29 March 2016
AA - Annual Accounts 28 November 2015
AD01 - Change of registered office address 21 October 2015
SH01 - Return of Allotment of shares 02 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 September 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 17 March 2015
CH03 - Change of particulars for secretary 17 March 2015
AA - Annual Accounts 16 December 2014
AD01 - Change of registered office address 16 October 2014
SH01 - Return of Allotment of shares 25 September 2014
RESOLUTIONS - N/A 19 September 2014
SH01 - Return of Allotment of shares 19 September 2014
AD01 - Change of registered office address 30 August 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 24 December 2013
DISS40 - Notice of striking-off action discontinued 06 August 2013
AR01 - Annual Return 05 August 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AA - Annual Accounts 21 December 2012
RP04 - N/A 20 June 2012
AR01 - Annual Return 18 June 2012
SH01 - Return of Allotment of shares 15 March 2012
AP01 - Appointment of director 15 March 2012
RESOLUTIONS - N/A 01 December 2011
AA - Annual Accounts 11 October 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 28 April 2010
288a - Notice of appointment of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 23 March 2009
395 - Particulars of a mortgage or charge 08 May 2008
287 - Change in situation or address of Registered Office 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 09 April 2008
CERTNM - Change of name certificate 31 August 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 23 March 2006
NEWINC - New incorporation documents 03 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.