ABOUT MARMALADE LONDON LIMITED
“We are a relatively small agency but with exceptional talent around the table. We were set up in 2007 and our philosophy has always been to encourage an open dialogue with our clients because trust in the relationship will always lead to greater creativity and a bolder approach to finding the most inspiring solutions.”
“Production is in the detail and making no assumptions! It doesn’t matter if it’s a large event, an overnight pop-up shop or a permanent interior, triple checking the supplier chain and logistics is the only way to ensure we can maintain our reputation for a stress-free experience – for you that is – not us!”
“For me 50% of the design process is understanding the technical, print and production processes and the other 50% is pure instinct. It’s a finely tuned relationship in which both technical expertise and experience come together to pinpoint the true objectives of a project – aesthetically and commercially.”
KEY FINANCES
Year
2016
Assets
£74.1k
▼ £-5.44k (-6.84 %)
Cash
£30.17k
▲ £15.36k (103.67 %)
Liabilities
£78.2k
▼ £-10.98k (-12.31 %)
Net Worth
£-4.1k
▼ £5.53k (-57.42 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Westminster
- Company name
- MARMALADE LONDON LIMITED
- Company number
- 03784283
- VAT
- GB743896781
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Jun 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.marmaladelondon.co.uk
- Phones
-
+44 (0)2073 780 660
02073 780 660
- Registered Address
- 6TH FLOOR CHARLOTTE BUILDING,
17 GRESSE STREET,
LONDON,
UNITED KINGDOM,
W1T 1QL
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 26 Aug 2016
- Total exemption small company accounts made up to 31 March 2016
- 23 Jun 2016
- Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
GBP 100
- 21 Dec 2015
- Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015
CHARGES
-
12 December 2008
- Status
- Outstanding
- Delivered
- 16 December 2008
-
Persons entitled
- James Viventi and Giorgio Viventi
- Description
- £7187.50 (the security) see image for full details.
See Also
Last update 2018
MARMALADE LONDON LIMITED DIRECTORS
Philip Michael Marshall
Acting
- Appointed
- 01 August 2007
- Occupation
- Creative Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 7a, Glenluce Road, London, Uk, SE3 7SD
- Country Of Residence
- United Kingdom
- Name
- MARSHALL, Philip Michael
David Alexander Simpson
Acting
- Appointed
- 01 September 1999
- Occupation
- Event Management
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 7(A) Glenluce Road, London, SE3 7SD
- Country Of Residence
- England
- Name
- SIMPSON, David Alexander
Michael William Bennett
Resigned
- Appointed
- 08 June 1999
- Resigned
- 01 September 1999
- Role
- Secretary
- Address
- 13 St Andrews Walk, Cobham, Surrey, KT11 3EQ
- Name
- BENNETT, Michael William
Uwe Herstein
Resigned
- Appointed
- 01 September 1999
- Resigned
- 08 October 2000
- Role
- Secretary
- Address
- Basement Flat, 41 Sutherland Avenue, London, W9 2HE
- Name
- HERSTEIN, Uwe
CARLTON REGISTRARS LIMITED
Resigned
- Appointed
- 08 October 2000
- Resigned
- 10 November 2010
- Role
- Secretary
- Address
- 141 Wardour Street, London, W1F 0UT
- Name
- CARLTON REGISTRARS LIMITED
John Boyd Quibell
Resigned
- Appointed
- 08 June 1999
- Resigned
- 01 September 1999
- Occupation
- Solicitor
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 16 Balaclava Road, Surbiton, Surrey, KT6 5PN
- Country Of Residence
- United Kingdom
- Name
- QUIBELL, John Boyd
REVIEWS
Check The Company
Very good according to the company’s financial health.