Company Information for MARK TIME MUSIC LIMITED
44-46 OLD STEINE, BRIGHTON, BN1 1NH,
|
Company Registration Number
01747523
Private Limited Company
Liquidation |
Company Name | |
---|---|
MARK TIME MUSIC LIMITED | |
Legal Registered Office | |
44-46 OLD STEINE BRIGHTON BN1 1NH Other companies in BN8 | |
Company Number | 01747523 | |
---|---|---|
Company ID Number | 01747523 | |
Date formed | 1983-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 07/05/2016 | |
Return next due | 04/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-09 23:44:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARK TIME MUSIC LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANN HOWES |
||
MARK STEPHEN HOWES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK MARK HOWES |
Company Secretary | ||
ANNIE MONICA HOWES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRUNK MONKEY PROPERTIES LIMITED | Director | 2017-10-03 | CURRENT | 2017-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/19 FROM Chapel Barn Laughton Place Laughton Lewes East Sussex BN8 6DA | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ANN HOWES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 07/05/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 07/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 07/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/05/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Mr Mark Stephen Howes on 2010-05-07 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK HOWES / 29/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM CHAPEL BARN LAUGHTON PLACE LAUGHTON EAST SUSSEX BN8 6DA ENGLAND | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 11 HOUNDEAN RISE LEWES EAST SUSSEX BN7 1EQ | |
288b | APPOINTMENT TERMINATED SECRETARY PATRICK HOWES | |
363a | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06 | |
363s | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
88(2)R | AD 03/12/01--------- £ SI 97@1=97 £ IC 2/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 04/03/99 FROM: FARTHING HILL LANGLEY ROAD CHIPPERFIELD KINGS LANGLEY HERTFORDSHIRE WD4 9JQ | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 25/07/97 FROM: 11 BELLFIELD AVENUE HARROW MIDDLESEX HA3 6ST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 02/05/95 | |
363s | RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363a | RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 21/05/93 |
Appointment of Liquidators | 2019-07-24 |
Notices to Creditors | 2019-07-24 |
Resolutions for Winding-up | 2019-07-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MEMORANDUM OF CASH DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-04-01 | £ 87,795 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 48,501 |
Other Creditors Due Within One Year | 2012-04-01 | £ 668 |
Taxation Social Security Due Within One Year | 2012-04-01 | £ 31,773 |
Trade Creditors Within One Year | 2012-04-01 | £ 16,060 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARK TIME MUSIC LIMITED
Called Up Share Capital | 2013-04-01 | £ 99 |
---|---|---|
Called Up Share Capital | 2012-04-01 | £ 99 |
Cash Bank In Hand | 2013-04-01 | £ 494,970 |
Cash Bank In Hand | 2012-04-01 | £ 344,320 |
Current Assets | 2013-04-01 | £ 498,886 |
Current Assets | 2012-04-01 | £ 344,320 |
Debtors | 2013-04-01 | £ 3,916 |
Debtors | 2012-04-01 | £ 0 |
Fixed Assets | 2013-04-01 | £ 777 |
Fixed Assets | 2012-04-01 | £ 845 |
Shareholder Funds | 2013-04-01 | £ 411,868 |
Shareholder Funds | 2012-04-01 | £ 296,664 |
Tangible Fixed Assets | 2013-04-01 | £ 777 |
Tangible Fixed Assets | 2012-04-01 | £ 845 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Tunbridge Wells Borough Council | |
|
TICKET REPAYMENT |
Tunbridge Wells Borough Council | |
|
3380 |
Preston City Council | |
|
TICKET SALES PROMOTER PROPORTION |
Preston City Council | |
|
PROMOTIONAL INCOME |
Preston City Council | |
|
COMMISSION - GENERAL |
Tunbridge Wells Borough Council | |
|
5421 |
Tunbridge Wells Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Bristol City Council | |
|
SIXTIES GOLD |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MARK TIME MUSIC LIMITED | Event Date | 2019-07-22 |
Thomas D'Arcy and Christopher Latos of White Maund , 44-46 Old Steine, Brighton BN1 1NH : Further information about this case is available from Billy Poulton at the offices of White Maund on 01273 731144 or at billy@whitemaund.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MARK TIME MUSIC LIMITED | Event Date | 2019-07-22 |
Notice is hereby given that creditors of the Company are required, on or before 27 August 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at White Maund, 44-46 Old Steine, Brighton, BN1 1NH. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Office Holder Details: Thomas D'Arcy and Christopher Latos (IP numbers 10852 and 9399 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH . Date of Appointment: 22 July 2019 . Further information about this case is available from Billy Poulton at the offices of White Maund on 01273 731144 or at billy@whitemaund.co.uk. Thomas D'Arcy and Christopher Latos , Joint Liquidators | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MARK TIME MUSIC LIMITED | Event Date | 2019-07-22 |
Notice is hereby given that the following resolutions were passed on 22 July 2019, as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily; and That Thomas D'Arcy and Christopher Latos be appointed as Joint Liquidators for the purposes of such voluntary winding up. Office Holder Details: Thomas D'Arcy and Christopher Latos (IP numbers 10852 and 9399 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH . Date of Appointment: 22 July 2019 . Further information about this case is available from Billy Poulton at the offices of White Maund on 01273 731144 or at billy@whitemaund.co.uk. Mark Howes , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |