About

Registered Number: 04925279
Date of Incorporation: 08/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 2 Barnfield Crescent, Exeter, Devon, EX1 1QT

 

Martins Amusements Ltd was established in 2003, it's status in the Companies House registry is set to "Active". Martin, John Percy, Martin, John Percy, Martin, Julie Ann are listed as directors of Martins Amusements Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, John Percy 08 October 2003 - 1
MARTIN, Julie Ann 08 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, John Percy 02 February 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 17 October 2019
DISS40 - Notice of striking-off action discontinued 27 March 2019
AA - Annual Accounts 26 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 09 October 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 31 December 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 12 November 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
CH01 - Change of particulars for director 29 November 2011
AA - Annual Accounts 02 November 2011
AP03 - Appointment of secretary 11 March 2011
TM02 - Termination of appointment of secretary 07 March 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 26 April 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 19 December 2005
225 - Change of Accounting Reference Date 23 June 2005
363s - Annual Return 02 November 2004
395 - Particulars of a mortgage or charge 08 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
287 - Change in situation or address of Registered Office 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
NEWINC - New incorporation documents 08 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.