Background WavePink WaveYellow Wave

MARSHALL PUBLISHING LIMITED (04368977)

MARSHALL PUBLISHING LIMITED (04368977) is an active UK company. incorporated on 7 February 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MARSHALL PUBLISHING LIMITED has been registered for 24 years. Current directors include LAU, Chuk Kin.

Company Number
04368977
Status
active
Type
ltd
Incorporated
7 February 2002
Age
24 years
Address
1 Triptych Place, London, SE1 9SH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAU, Chuk Kin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHALL PUBLISHING LIMITED

MARSHALL PUBLISHING LIMITED is an active company incorporated on 7 February 2002 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MARSHALL PUBLISHING LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04368977

LTD Company

Age

24 Years

Incorporated 7 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

EMISSARYSTAR LIMITED
From: 7 February 2002To: 22 February 2002
Contact
Address

1 Triptych Place Second Floor London, SE1 9SH,

Previous Addresses

1 Triptych Place London SE1 9SH United Kingdom
From: 3 January 2023To: 5 January 2023
The Old Brewery 6 Blundell Street London N7 9BH
From: 7 February 2002To: 3 January 2023
Timeline

10 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Oct 15
Director Left
Mar 16
Director Left
Apr 16
Director Left
May 17
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jan 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

LAU, Chuk Kin

Active
Triptych Place, LondonSE1 9SH
Born August 1952
Director
Appointed 24 May 2018

MOUSLEY, Mick

Resigned
18 Finchley Way, LondonN3 1AG
Secretary
Appointed 18 Feb 2002
Resigned 31 Aug 2015

SMITH, William

Resigned
Flat 5, LondonSE1 3LN
Secretary
Appointed 15 Feb 2002
Resigned 15 Nov 2002

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 07 Feb 2002
Resigned 15 Feb 2002

CONNOLE, Michael Damien

Resigned
6 Blundell Street, LondonN7 9BH
Born July 1964
Director
Appointed 01 Sept 2015
Resigned 16 May 2017

LATHAM, Richard

Resigned
34 Blondin Street, BowE3 2TR
Born April 1978
Director
Appointed 15 Feb 2002
Resigned 15 Nov 2002

LEAVER, Marcus Edward

Resigned
6 Blundell Street, LondonN7 9BH
Born April 1970
Director
Appointed 21 Dec 2012
Resigned 24 May 2018

MORLEY, Robert

Resigned
6 Markham Square, LondonSW3 4UY
Born July 1945
Director
Appointed 18 Feb 2002
Resigned 31 Mar 2016

MOUSLEY, Mick

Resigned
18 Finchley Way, LondonN3 1AG
Born January 1953
Director
Appointed 18 Feb 2002
Resigned 31 Aug 2015

ORBACH, Laurence

Resigned
Albert Court Penthouse C, Kensington GoreSW7 2BE
Born May 1942
Director
Appointed 18 Feb 2002
Resigned 21 Dec 2012

SMITH, William

Resigned
Flat 5, LondonSE1 3LN
Born May 1978
Director
Appointed 15 Feb 2002
Resigned 15 Nov 2002

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 07 Feb 2002
Resigned 15 Feb 2002

Persons with significant control

2

1 Active
1 Ceased
Triptych Place, LondonSE1 9SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jan 2024
Triptych Place, LondonSE1 9SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Dormant
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Legacy
21 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 May 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
30 November 2002
287Change of Registered Office
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
287Change of Registered Office
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
287Change of Registered Office
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
287Change of Registered Office
Certificate Change Of Name Company
22 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 February 2002
NEWINCIncorporation