Advanced company searchLink opens in new window

MARBLE GLOBAL LIMITED

Company number 02587564

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)
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2024 DS01 Application to strike the company off the register
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with updates
08 Jun 2023 SH19 Statement of capital on 8 June 2023
  • GBP 1.00
08 Jun 2023 SH20 Statement by Directors
08 Jun 2023 CAP-SS Solvency Statement dated 01/06/23
08 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 01/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
26 May 2023 MA Memorandum and Articles of Association
26 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2023 TM01 Termination of appointment of Timo Thomann-Rompf as a director on 11 May 2023
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
30 Nov 2022 PSC07 Cessation of Daniel George Morgan as a person with significant control on 6 April 2016
30 Nov 2022 PSC07 Cessation of Andrew David Michael Johnson as a person with significant control on 6 April 2016
25 Nov 2022 PSC02 Notification of Beaumont Investments Three Limited as a person with significant control on 16 November 2022
25 Nov 2022 TM01 Termination of appointment of Daniel George Morgan as a director on 16 November 2022
25 Nov 2022 TM01 Termination of appointment of Andrew David Michael Johnson as a director on 16 November 2022
25 Nov 2022 AP01 Appointment of Mr Timothy Zecchin as a director on 16 November 2022
25 Nov 2022 AP01 Appointment of Mr Timo Thomann-Rompf as a director on 16 November 2022
25 Nov 2022 AD01 Registered office address changed from 239 Woodstock Road Oxford OX2 7AD England to 3 West Street Leighton Buzzard LU7 1DA on 25 November 2022
26 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
10 Mar 2022 MR04 Satisfaction of charge 025875640003 in full
09 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
03 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
19 Jan 2022 CERTNM Company name changed media measurement LIMITED\certificate issued on 19/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-05
26 May 2021 AA Total exemption full accounts made up to 31 May 2020