MARK TOPHAM PRODUCTIONS LIMITED

Hellopages » Greater London » Enfield » N13 5RY

Company number 03850294
Status Active
Incorporation Date 29 September 1999
Company Type Private Limited Company
Address 590 GREEN LANES, LONDON, N13 5RY
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 100 . The most likely internet sites of MARK TOPHAM PRODUCTIONS LIMITED are www.marktophamproductions.co.uk, and www.mark-topham-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Mark Topham Productions Limited is a Private Limited Company. The company registration number is 03850294. Mark Topham Productions Limited has been working since 29 September 1999. The present status of the company is Active. The registered address of Mark Topham Productions Limited is 590 Green Lanes London N13 5ry. The company`s financial liabilities are £41.33k. It is £27.72k against last year. The cash in hand is £5.35k. It is £-3.99k against last year. And the total assets are £7.04k, which is £-3.02k against last year. TOPHAM, Jacqueline Ann is a Secretary of the company. TOPHAM, Jacqueline Ann is a Director of the company. TOPHAM, Mark Paul is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


mark topham productions Key Finiance

LIABILITIES £41.33k
+203%
CASH £5.35k
-43%
TOTAL ASSETS £7.04k
-31%
All Financial Figures

Current Directors

Secretary
TOPHAM, Jacqueline Ann
Appointed Date: 29 September 1999

Director
TOPHAM, Jacqueline Ann
Appointed Date: 29 September 1999
64 years old

Director
TOPHAM, Mark Paul
Appointed Date: 29 September 1999
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 September 1999
Appointed Date: 29 September 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 September 1999
Appointed Date: 29 September 1999

Persons With Significant Control

Mrs Jacqueline Ann Topham
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Paul Topham
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARK TOPHAM PRODUCTIONS LIMITED Events

14 Sep 2016
Confirmation statement made on 3 September 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

30 Sep 2015
Director's details changed for Mark Paul Topham on 10 June 2015
30 Sep 2015
Director's details changed for Jacqueline Ann Topham on 10 June 2015
...
... and 46 more events
08 Oct 1999
New secretary appointed;new director appointed
08 Oct 1999
New director appointed
08 Oct 1999
Secretary resigned
08 Oct 1999
Director resigned
29 Sep 1999
Incorporation

MARK TOPHAM PRODUCTIONS LIMITED Charges

28 November 2008
Mortgage deed
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 68 western road brentwood essex t/n EX566513 by way of…
28 November 2008
Mortgage deed
Delivered: 3 December 2008
Status: Satisfied on 10 April 2013
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 32 milton road warley brentwood essex t/n EX179259 by…
24 July 2003
Deed of charge
Delivered: 28 July 2003
Status: Satisfied on 24 March 2010
Persons entitled: Capital Home Loans Limited
Description: 74 cromwell road, warley, brentwood, essex, CM14 5DZ, fixed…
23 July 2001
Legal charge
Delivered: 25 July 2001
Status: Satisfied on 3 March 2009
Persons entitled: Capital Homes Loans Limited
Description: The property at 32 milton road brentwood essex, fixed…
26 May 2000
Mortgage
Delivered: 10 June 2000
Status: Satisfied on 3 March 2009
Persons entitled: Capital Home Loans Limited
Description: The f/h property k/a 68 western road, brentwood essex t/n…