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

MARLIN PR LIMITED

60 GREAT PORTLAND STREET, LONDON, W1W 7RT,
Company Registration Number
06480768
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Marlin Pr Ltd
MARLIN PR LIMITED was founded on 2008-01-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Marlin Pr Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MARLIN PR LIMITED
 
Legal Registered Office
60 GREAT PORTLAND STREET
LONDON
W1W 7RT
Other companies in W1F
 
Filing Information
Company Number 06480768
Company ID Number 06480768
Date formed 2008-01-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB935897757  
Last Datalog update: 2024-06-05 05:51:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARLIN PR 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.
Companies with same name MARLIN PR LIMITED
The following companies were found which have the same name as MARLIN PR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARLIN PRECISION MANUFACTURING LIMITED PEARL ASSURANCE HOUSE 319 BALLARDS LANE 319 BALLARDS LANE LONDON N12 8LY Dissolved Company formed on the 2000-04-07
Marlin Press LLC 2525 Arapahoe Ave E-4, 133 Boulder CO 80302 Voluntarily Dissolved Company formed on the 2004-10-25
MARLIN PRESURE CLEANING, INC. 7820 PETERS RD PLANTATION FL 33324 Inactive Company formed on the 1993-12-17
MARLIN PRESS INCORPORATED California Unknown
MARLIN PRECISION INC California Unknown
MARLIN PRINT SOLUTIONS INC. 1601 WELCH STE. B HOUSTON Texas 77006 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-05-09
MARLIN PRINTING PTY. LTD. Dissolved Company formed on the 1995-03-10
MARLIN PRIVATE LIMITED. Singapore Dissolved Company formed on the 2008-09-09
MARLIN PRINTING, INC. 10536 WILES RD CORAL SPRINGS FL 33076 Inactive Company formed on the 1993-07-21
MARLIN PRISM BLOCKER LLC Delaware Unknown
MARLIN PRISM AIF BLOCKER LLC Delaware Unknown
MARLIN PRIVATE TUTORING INC Georgia Unknown
MARLIN PRIVATE TUTORING INC Georgia Unknown
MARLIN PRINT PTY LTD Active Company formed on the 2022-01-19
MARLIN PRODUCTIONS LIMITED 552-554 BRISTOL ROAD SELLY OAK SELLY OAK BIRMINGHAM B29 6BD Dissolved Company formed on the 2004-04-26
MARLIN PROJECTS LIMITED 2 HIGH ROAD EASTCOTE PINNER MIDDX HA5 2EW Dissolved Company formed on the 2007-06-11
MARLIN PROPERTIES (CORNWALL) LIMITED 25 LEMON STREET TRURO TR1 2LS Active Company formed on the 2013-02-07
MARLIN PROPERTIES LIMITED STERLING FORD CENTURION COURT 83 CAMP ROAD ST ALBANS HERTS AL1 5JN Dissolved Company formed on the 2001-11-30
MARLIN PROPERTY CONSULTANTS LLP CENTRAL CHAMBERS 227 LONDON ROAD HADLEIGH ESSEX SS7 2RF Dissolved Company formed on the 2005-11-15
MARLIN PROPERTY DEVELOPMENTS LIMITED 7 DENSIHALE BOGNOR REGIS WEST SUSSEX PO21 3SE Active - Proposal to Strike off Company formed on the 2007-02-23

Company Officers of MARLIN PR LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER SARAH TOD
Company Secretary 2017-01-16
BENJAMIN WILLIAM PHILIPSON
Director 2015-07-01
JENNIFER SARAH TOD
Director 2008-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ANNE ELIZABETH SCALES
Company Secretary 2008-01-23 2017-01-16
GILES ROBERT FRASER
Director 2008-01-23 2017-01-16
SARAH ANNE ELIZABETH SCALES
Director 2008-01-23 2017-01-16
NICOLE LOVE-LLOYD
Director 2013-04-01 2014-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN WILLIAM PHILIPSON W.BRINDLEY(GARAGES)LIMITED Director 2016-04-29 CURRENT 1937-11-09 Active
BENJAMIN WILLIAM PHILIPSON DBA FINANCE LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
JENNIFER SARAH TOD TO THIS DAY LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active

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
2024-05-28SECOND GAZETTE not voluntary dissolution
2024-03-12FIRST GAZETTE notice for voluntary strike-off
2024-02-29Application to strike the company off the register
2024-02-15Resolutions passed:<ul><li>Resolution Reduce share prem a/C.. Recommend dividend in specie 01/02/2024<li>Resolution reduction in capital</ul>
2024-02-15Solvency Statement dated 01/02/24
2024-02-15Statement by Directors
2024-02-15Statement of capital on GBP 1
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-29Director's details changed for Mrs Jennifer Sarah Tod on 2009-10-01
2023-06-09CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF England
2022-09-05Change of details for To This Day Limited as a person with significant control on 2022-09-05
2022-09-05PSC05Change of details for To This Day Limited as a person with significant control on 2022-09-05
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF England
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-05AP03Appointment of Mr Mark John Sanford as company secretary on 2022-04-30
2022-05-05TM02Termination of appointment of Emma Louise Wood on 2022-04-30
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-12-11AP03Appointment of Ms Emma Louise Wood as company secretary on 2020-12-11
2020-12-11TM02Termination of appointment of Nicholas Lee Morrison on 2020-12-11
2020-11-11MEM/ARTSARTICLES OF ASSOCIATION
2020-11-11RES01ADOPT ARTICLES 11/11/20
2020-11-05AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2020-11-05AP03Appointment of Nicholas Lee Morrison as company secretary on 2020-10-31
2020-11-05AA01Current accounting period shortened from 31/03/21 TO 31/01/21
2020-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/20 FROM Evolution House Iceni Court Delft Way Norwich Norwich NR6 6BB England
2020-11-05TM02Termination of appointment of Jennifer Sarah Tod on 2020-10-31
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLIAM PHILIPSON
2020-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/18 FROM 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-22DISS40Compulsory strike-off action has been discontinued
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-04-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-14RES01ADOPT ARTICLES 14/03/17
2017-01-17AP03Appointment of Mrs Jennifer Sarah Tod as company secretary on 2017-01-16
2017-01-17TM02Termination of appointment of Sarah Anne Elizabeth Scales on 2017-01-16
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SCALES
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GILES FRASER
2016-12-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0117/01/16 ANNUAL RETURN FULL LIST
2015-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/15 FROM C/O Kingston Smith 141 Wardour Street London W1F 0UT
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-20AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAM PHILIPSON
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0117/01/15 ANNUAL RETURN FULL LIST
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE LOVE-LLOYD
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-21AR0117/01/14 ANNUAL RETURN FULL LIST
2014-01-21CH01Director's details changed for Sarah Anne Elizabeth Scales on 2014-01-21
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-17AP01DIRECTOR APPOINTED MRS NICOLE LOVE-LLOYD
2013-01-17AR0117/01/13 FULL LIST
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SARAH TOD / 17/01/2013
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-08AR0123/01/12 FULL LIST
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES ROBERT FRASER / 23/01/2012
2012-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE ELIZABETH SCALES / 23/01/2012
2011-10-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 3RD FLOOR 12 GOUGH SQUARE LONDON EC4A 3DW ENGLAND
2011-02-18AR0123/01/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SARAH TODD / 17/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE ELIZABETH SCALES / 17/02/2011
2011-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE ELIZABETH SCALES / 17/02/2011
2011-02-08MEM/ARTSARTICLES OF ASSOCIATION
2011-01-06CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-06RES13RE SECT 175 CONFLICT OF INTEREST 08/12/2010
2011-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-06SH0101/11/10 STATEMENT OF CAPITAL GBP 100
2010-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 18 BENTINCK STREET LONDON W1U 2AR
2010-02-17AR0123/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SARAH TODD / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE ELIZABETH SCALES / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES ROBERT FRASER / 17/02/2010
2010-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE ELIZABETH SCALES / 30/11/2009
2009-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-05363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / JENNIFER TOD / 07/08/2008
2008-10-07225CURREXT FROM 31/01/2009 TO 31/03/2009
2008-08-12288aDIRECTOR APPOINTED JENNIFER SARAH TOD
2008-06-25MEM/ARTSARTICLES OF ASSOCIATION
2008-05-28RES01ADOPT ARTICLES 19/05/2008
2008-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to MARLIN PR 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 MARLIN PR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-04-12 Outstanding KILAM SA
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 MARLIN PR LIMITED

Intangible Assets
Patents
We have not found any records of MARLIN PR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARLIN PR LIMITED
Trademarks
We have not found any records of MARLIN PR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARLIN PR 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 (70210 - Public relations and communications activities) as MARLIN PR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARLIN PR 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARLIN PR 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 MARLIN PR 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.