Advanced company searchLink opens in new window

MARK ANTHONY BRANDS (UK) LIMITED

Company number 12467589

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 AA Full accounts made up to 31 March 2023
28 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
25 Mar 2024 AP01 Appointment of Mr Nigel Peters as a director on 19 March 2024
16 Feb 2024 TM01 Termination of appointment of Colin Arthur Benford as a director on 31 January 2024
06 Apr 2023 AA Full accounts made up to 31 March 2022
20 Mar 2023 AD01 Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
07 Oct 2022 AD02 Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB
01 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
07 Jan 2022 AA Full accounts made up to 31 March 2021
22 Sep 2021 TM01 Termination of appointment of Davin Eugene Nugent as a director on 18 August 2021
05 Jul 2021 AD01 Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021
18 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
09 Nov 2020 TM01 Termination of appointment of Howard Alan Montagu as a director on 7 October 2020
22 May 2020 AP01 Appointment of Mr Sean Peter Martin as a director on 20 April 2020
22 May 2020 AP01 Appointment of Mr Howard Alan Montagu as a director on 1 May 2020
21 May 2020 AP01 Appointment of Mr Colin Arthur Benford as a director on 20 April 2020
25 Feb 2020 AD03 Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
25 Feb 2020 AD02 Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
20 Feb 2020 AA01 Current accounting period extended from 28 February 2021 to 31 March 2021
17 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted