MACHMAIN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 1PJ

Company number 02155574
Status Active
Incorporation Date 19 August 1987
Company Type Private Limited Company
Address SUITE 711, 19-21 CRAWFORD STREET, LONDON, W1H 1PJ
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of MACHMAIN LIMITED are www.machmain.co.uk, and www.machmain.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Machmain Limited is a Private Limited Company. The company registration number is 02155574. Machmain Limited has been working since 19 August 1987. The present status of the company is Active. The registered address of Machmain Limited is Suite 711 19 21 Crawford Street London W1h 1pj. The company`s financial liabilities are £70.34k. It is £17.61k against last year. And the total assets are £44.22k, which is £23.96k against last year. SHAFIER, Lawrence Edward is a Secretary of the company. BUCHANAN, Gordon Douglas is a Director of the company. Secretary HANLON, Alice Mary Theresa has been resigned. Secretary HANLON, Harry Jeffrey has been resigned. Director GADD, Paul Francis has been resigned. Director HANLON, Harry Jeffrey has been resigned. The company operates in "Sound recording and music publishing activities".


machmain Key Finiance

LIABILITIES £70.34k
+33%
CASH n/a
TOTAL ASSETS £44.22k
+118%
All Financial Figures

Current Directors

Secretary
SHAFIER, Lawrence Edward
Appointed Date: 11 May 2000

Director
BUCHANAN, Gordon Douglas
Appointed Date: 10 June 2010
71 years old

Resigned Directors

Secretary
HANLON, Alice Mary Theresa
Resigned: 11 May 2000
Appointed Date: 30 November 1998

Secretary
HANLON, Harry Jeffrey
Resigned: 16 February 1999

Director
GADD, Paul Francis
Resigned: 30 November 1998
81 years old

Director
HANLON, Harry Jeffrey
Resigned: 10 June 2010
82 years old

MACHMAIN LIMITED Events

08 Mar 2017
Confirmation statement made on 19 February 2017 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 January 2016
09 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

27 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

27 Mar 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 76 more events
16 Feb 1988
Accounting reference date shortened from 99/99 to 31/01

05 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Sep 1987
Registered office changed on 14/09/87 from: 124-128 city road london EC1V 2NJ

14 Sep 1987
Director resigned

19 Aug 1987
Incorporation

MACHMAIN LIMITED Charges

15 September 1993
Legal charge
Delivered: 4 October 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 202 bickenhall mansions bickenhall street…