Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARQUEE INSTALLATIONS LIMITED
Company Information for

MARQUEE INSTALLATIONS LIMITED

UNIT 5 SHEPPERTON BUSINESS PARK GOVETT AVENUE, SHEPPERTON, MIDDX, TW17 8BA,
Company Registration Number
03965413
Private Limited Company
Active

Company Overview

About Marquee Installations Ltd
MARQUEE INSTALLATIONS LIMITED was founded on 2000-03-31 and has its registered office in Middx. The organisation's status is listed as "Active". Marquee Installations Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARQUEE INSTALLATIONS LIMITED
 
Legal Registered Office
UNIT 5 SHEPPERTON BUSINESS PARK GOVETT AVENUE
SHEPPERTON
MIDDX
TW17 8BA
Other companies in TW20
 
Filing Information
Company Number 03965413
Company ID Number 03965413
Date formed 2000-03-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB745120067  
Last Datalog update: 2024-04-07 01:00:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARQUEE INSTALLATIONS LIMITED
Is this data useful to you?
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.

Company Officers of MARQUEE INSTALLATIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW BROWN
Director 2000-03-31
UNA MIDOZENAIDA BROWN
Director 2004-10-01
STACEY MICHAEL TOUGH
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
STACEY MICHAEL TOUGH
Director 2003-06-13 2009-10-01
SIMON GEORGE WHITE
Company Secretary 2000-03-31 2008-02-14
SIMON GEORGE WHITE
Director 2000-03-31 2008-01-09
SPENCER JOHN BROOKS
Director 2000-03-31 2001-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-03-31 2000-03-31
INSTANT COMPANIES LIMITED
Nominated Director 2000-03-31 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW BROWN MARQUEE GROUP LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
MARK ANDREW BROWN BAM TRADING LTD Director 2014-08-15 CURRENT 2014-08-15 Dissolved 2016-03-29
MARK ANDREW BROWN WEY PROPERTY LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active - Proposal to Strike off
MARK ANDREW BROWN MARQUEE AV LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
MARK ANDREW BROWN HD PRO SALES LTD Director 2009-07-07 CURRENT 2009-07-07 Dissolved 2018-02-20
MARK ANDREW BROWN HD PRO AUDIO LTD Director 2009-01-26 CURRENT 2008-01-30 Dissolved 2018-05-08
MARK ANDREW BROWN MARQUEE HOME LTD Director 2004-03-16 CURRENT 2004-03-16 Active
MARK ANDREW BROWN MARQUEE INSTALL LIMITED Director 2002-04-15 CURRENT 2002-04-15 Dissolved 2013-08-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-07CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES
2023-02-06Change of details for Mr Mark Andrew Brown as a person with significant control on 2023-01-30
2023-02-06Director's details changed for Mr Mark Andrew Brown on 2023-01-30
2023-02-06CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039654130003
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2020-03-02CH01Director's details changed for Una Midozenaida Brown on 2020-01-30
2019-11-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13SH0113/07/18 STATEMENT OF CAPITAL GBP 1130
2018-07-13SH0113/07/18 STATEMENT OF CAPITAL GBP 1120
2018-07-13SH0113/07/18 STATEMENT OF CAPITAL GBP 1110
2018-07-13LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 1100
2018-07-13SH0113/07/18 STATEMENT OF CAPITAL GBP 1100
2018-05-29PSC04PSC'S CHANGE OF PARTICULARS / UNA MIDOZENAIDA BROWN / 25/05/2018
2018-05-29CH01Director's details changed for Mr Mark Andrew Brown on 2018-05-25
2018-05-29PSC04PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW BROWN / 25/05/2018
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM Unit 5 Shepperton Business Park Govett Avenue Shepperton Middx United Kingdom
2018-04-09AA01Previous accounting period shortened from 31/07/18 TO 31/03/18
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2018-02-06AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26AA01Previous accounting period extended from 31/03/17 TO 31/07/17
2017-08-23CH01Director's details changed for Mr Mark Andrew Brown on 2015-04-20
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STACEY MICHAEL TOUGH / 20/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / UNA MIDOZENAIDA BROWN / 20/02/2017
2016-09-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-25AR0130/01/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/15 FROM Unit 5 Shepperton Business Park Govett Avenue Ahepperton Middx TW17 8BA United Kingdom
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/15 FROM Unit 6 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / UNA MIDOZENAIDA BROWN / 18/03/2015
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STACEY MICHAEL TOUGH / 18/03/2015
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-25AR0130/01/15 FULL LIST
2014-07-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-20AR0130/01/14 FULL LIST
2013-06-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-20AR0130/01/13 FULL LIST
2012-08-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-22AR0130/01/12 FULL LIST
2011-11-08AP01DIRECTOR APPOINTED MR STACEY MICHAEL TOUGH
2011-06-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-03AR0130/01/11 FULL LIST
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / UNA MIDOZENAIDA BROWN / 01/10/2009
2010-09-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / UNA MIDOZENAIDA BROWN / 04/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BROWN / 04/02/2010
2010-02-08AR0130/01/10 FULL LIST
2009-12-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2009 FROM UNIT 6 SKY BUSINESS PARK EVERSLEY WAY EGHAM SURREY TW20 8RF
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STACEY TOUGH
2009-06-09363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM UNIT 6 EVERSLEY WAY THORPE INDUSTRIAL ESTATE EGHAM SURREY TW20 8RF
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / STACEY TOUGH / 21/04/2008
2008-04-21363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY SIMON WHITE
2008-01-24288bDIRECTOR RESIGNED
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-11363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 82 ST JOHN STREET LONDON EC1M 4JN
2006-05-16363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-05-05287REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX
2006-01-10ELRESS386 DISP APP AUDS 07/12/05
2006-01-10ELRESS366A DISP HOLDING AGM 07/12/05
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-11363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-28288aNEW DIRECTOR APPOINTED
2004-09-01AUDAUDITOR'S RESIGNATION
2004-04-07363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-03395PARTICULARS OF MORTGAGE/CHARGE
2003-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-04288aNEW DIRECTOR APPOINTED
2003-04-07363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-28363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-04-23RES04NC INC ALREADY ADJUSTED 01/03/02
2002-04-23123£ NC 100/1000 01/03/02
2002-04-23RES12VARYING SHARE RIGHTS AND NAMES
2002-04-2388(2)RAD 01/03/02--------- £ SI 900@1=900 £ IC 100/1000
2001-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-10288bDIRECTOR RESIGNED
2001-04-24363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-28287REGISTERED OFFICE CHANGED ON 28/01/01 FROM: UNIT 11 STUDIOS ROAD SHEPPERTON STUDIO CENTRE SHEPPERTON MIDD TW17 0QD
2001-01-2888(2)RAD 18/01/01--------- £ SI 99@1=99 £ IC 1/100
2000-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-14288aNEW DIRECTOR APPOINTED
2000-04-14288aNEW DIRECTOR APPOINTED
2000-04-10288bDIRECTOR RESIGNED
2000-04-10288bSECRETARY RESIGNED
2000-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARQUEE INSTALLATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARQUEE INSTALLATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-03-08 Satisfied L&C INVESTMENTS LIMITED
RENT DEPOSIT DEED 2004-04-03 Satisfied L & C INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-07-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MARQUEE INSTALLATIONS LIMITED

Intangible Assets
Patents
We have not found any records of MARQUEE INSTALLATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARQUEE INSTALLATIONS LIMITED
Trademarks

Trademark applications by MARQUEE INSTALLATIONS LIMITED

MARQUEE INSTALLATIONS LIMITED is the Original Applicant for the trademark Image for mark UK00003042933 ™ (UK00003042933) through the UKIPO on the 2014-02-18
Trademark classes: Audio, visualequipment and apparatus; control apparatus and instruments for domestic home audio and visual equipment.. Installation, repair, maintenance and servicing of audio, visual and lighting equipment, multi media installations, satelite dishes, aerials; installation, repair and maintenance of cabling infrastructure for visual and telephone system.
Income
Government Income
We have not found government income sources for MARQUEE INSTALLATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as MARQUEE INSTALLATIONS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where MARQUEE INSTALLATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MARQUEE INSTALLATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2015-05-0185182200Multiple loudspeakers, mounted in the same enclosure
2014-10-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2011-11-0185182100Single loudspeakers, mounted in their enclosures
2010-12-0185185000Electric sound amplifier sets
2010-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-08-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2010-06-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARQUEE INSTALLATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARQUEE INSTALLATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.