Company NameThe White Marquee Company Limited
DirectorsAndrea Del Campo and Thomas Holloran
Company StatusActive
Company Number06059403
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Andrea Del Campo
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hylton Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DH
Director NameMr Thomas Holloran
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Hylton Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DH
Secretary NameMargaret Holloran
NationalityBritish
StatusCurrent
Appointed19 January 2007(same day as company formation)
RolePay Roll
Correspondence Address8 Hylton Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.thewhitemarquee.co.uk
Email address[email protected]
Telephone0845 4302400
Telephone regionUnknown

Location

Registered Address8 Hylton Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£27,375
Cash£10,864
Current Liabilities£118,654

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Filing History

27 November 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
21 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
22 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
20 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
23 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 March 2016Memorandum and Articles of Association (23 pages)
30 March 2016Memorandum and Articles of Association (23 pages)
5 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 9,802
(6 pages)
5 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 9,802
(6 pages)
20 January 2016Secretary's details changed for Margaret Holloran on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 3 Meadow Bank Stockport Cheshire SK4 2HL to 8 Hylton Drive Cheadle Hulme Cheadle Cheshire SK8 7DH on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 3 Meadow Bank Stockport Cheshire SK4 2HL to 8 Hylton Drive Cheadle Hulme Cheadle Cheshire SK8 7DH on 20 January 2016 (1 page)
20 January 2016Secretary's details changed for Margaret Holloran on 20 January 2016 (1 page)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(6 pages)
6 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(6 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
25 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 September 2010Director's details changed for Mr Thomas Holloran on 15 August 2010 (2 pages)
20 September 2010Director's details changed for Ms Andrea Del Campo on 15 August 2010 (2 pages)
20 September 2010Director's details changed for Mr Thomas Holloran on 15 August 2010 (2 pages)
20 September 2010Director's details changed for Ms Andrea Del Campo on 15 August 2010 (2 pages)
1 March 2010Director's details changed for Thomas Holloran on 19 January 2010 (2 pages)
1 March 2010Director's details changed for Andrea Del Campo on 19 January 2010 (2 pages)
1 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Thomas Holloran on 19 January 2010 (2 pages)
1 March 2010Director's details changed for Andrea Del Campo on 19 January 2010 (2 pages)
1 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
10 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 July 2009Notice of assignment of name or new name to shares (1 page)
1 July 2009Notice of assignment of name or new name to shares (1 page)
29 January 2009Director's change of particulars / andrea del campo / 01/11/2008 (1 page)
29 January 2009Director's change of particulars / thomas holloran / 01/11/2008 (1 page)
29 January 2009Return made up to 19/01/09; full list of members (4 pages)
29 January 2009Director's change of particulars / andrea del campo / 01/11/2008 (1 page)
29 January 2009Return made up to 19/01/09; full list of members (4 pages)
29 January 2009Director's change of particulars / thomas holloran / 01/11/2008 (1 page)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 19/01/08; full list of members (3 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 19/01/08; full list of members (3 pages)
29 January 2008Director's particulars changed (1 page)
22 March 2007Ad 26/01/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 March 2007Ad 26/01/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007Director resigned (1 page)
5 March 2007Registered office changed on 05/03/07 from: 24 broad street salford lancashire M6 5BY (1 page)
5 March 2007Registered office changed on 05/03/07 from: 3 meadow bank stockport cheshire SK4 2HL (1 page)
5 March 2007Registered office changed on 05/03/07 from: 24 broad street salford lancashire M6 5BY (1 page)
5 March 2007Registered office changed on 05/03/07 from: 3 meadow bank stockport cheshire SK4 2HL (1 page)
19 January 2007Incorporation (16 pages)
19 January 2007Incorporation (16 pages)