About

Registered Number: 03344039
Date of Incorporation: 02/04/1997 (27 years ago)
Company Status: Active
Registered Address: 32 Church Road, Hove, East Sussex, BN3 2FN,

 

Marquee Men Ltd was founded on 02 April 1997 with its registered office in Hove in East Sussex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 5 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANDLIN, Sharen Elizabeth 17 August 1999 15 November 2001 1
MUZIO, Ian 15 November 2001 30 April 2014 1
WOODLEY, Jennifer Avice 02 April 1997 17 August 1999 1
Secretary Name Appointed Resigned Total Appointments
MUZIO, Sharen Elizabeth 01 November 2008 31 October 2011 1
TERRY, Rosalind Joy 02 April 1997 01 November 2008 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 19 December 2016
AD01 - Change of registered office address 21 September 2016
CH01 - Change of particulars for director 21 September 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 21 November 2014
TM01 - Termination of appointment of director 08 May 2014
SH01 - Return of Allotment of shares 02 May 2014
AP01 - Appointment of director 24 April 2014
AP01 - Appointment of director 24 April 2014
AR01 - Annual Return 22 April 2014
AA01 - Change of accounting reference date 11 April 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 09 May 2012
RESOLUTIONS - N/A 03 January 2012
TM02 - Termination of appointment of secretary 03 January 2012
TM02 - Termination of appointment of secretary 02 December 2011
DISS40 - Notice of striking-off action discontinued 08 November 2011
AA - Annual Accounts 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
SH01 - Return of Allotment of shares 25 January 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AD01 - Change of registered office address 22 April 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
AA - Annual Accounts 20 October 2008
363s - Annual Return 20 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 17 May 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 15 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 14 July 2002
395 - Particulars of a mortgage or charge 11 May 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
AA - Annual Accounts 06 November 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 06 April 2000
288a - Notice of appointment of directors or secretaries 08 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
AA - Annual Accounts 20 August 1999
363s - Annual Return 19 May 1999
225 - Change of Accounting Reference Date 10 November 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 10 March 1998
225 - Change of Accounting Reference Date 03 March 1998
288b - Notice of resignation of directors or secretaries 06 April 1997
NEWINC - New incorporation documents 02 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.