Background WavePink WaveYellow Wave

MK THINGS HAPPEN LTD (04714015)

MK THINGS HAPPEN LTD (04714015) is an active UK company. incorporated on 27 March 2003. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MK THINGS HAPPEN LTD has been registered for 23 years. Current directors include FEATHERSTONE, Paul, FEATHERSTONE, Suzanne Elizabeth.

Company Number
04714015
Status
active
Type
ltd
Incorporated
27 March 2003
Age
23 years
Address
Richmond House Lawnswood Business Park, Leeds, LS16 6QY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FEATHERSTONE, Paul, FEATHERSTONE, Suzanne Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MK THINGS HAPPEN LTD

MK THINGS HAPPEN LTD is an active company incorporated on 27 March 2003 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MK THINGS HAPPEN LTD was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04714015

LTD Company

Age

23 Years

Incorporated 27 March 2003

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 6 November 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 7 January 2023 (3 years ago)
Submitted on 10 January 2023 (3 years ago)

Next Due

Due by 21 January 2024
For period ending 7 January 2024

Previous Company Names

MCKEVITT & KENWOOD COMMUNICATIONS LIMITED
From: 27 March 2003To: 17 September 2009
Contact
Address

Richmond House Lawnswood Business Park Redvers Close Leeds, LS16 6QY,

Previous Addresses

2 Maple House Northminster Business Park Upper Poppleton York YO26 6QW England
From: 3 December 2021To: 7 November 2023
Bintay House York Road Acomb York YO24 4LW England
From: 16 July 2019To: 3 December 2021
2 Broomgrove Road Sheffield S10 2LR England
From: 31 July 2017To: 16 July 2019
C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP
From: 24 November 2014To: 31 July 2017
4Th Floor St. James House Vicar Lane Sheffield South Yorkshire S1 2EX
From: 13 May 2010To: 24 November 2014
4Th Floor St James House Vicar Lane Sheffield S1 2EX
From: 17 March 2010To: 13 May 2010
342 Glossop Road Sheffield South Yorkshire S10 2HW
From: 27 March 2003To: 17 March 2010
Timeline

10 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Apr 11
Director Left
May 14
Capital Reduction
Dec 14
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Owner Exit
Sept 19
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FEATHERSTONE, Paul

Active
Lawnswood Business Park, LeedsLS16 6QY
Born November 1962
Director
Appointed 16 Jul 2019

FEATHERSTONE, Suzanne Elizabeth

Active
Lawnswood Business Park, LeedsLS16 6QY
Born July 1967
Director
Appointed 16 Jul 2019

HAMILTON, Caroline Mary

Resigned
Broomgrove Road, SheffieldS10 2LR
Secretary
Appointed 01 May 2010
Resigned 04 Jan 2019

MCKEVITT, Fiona Mary

Resigned
Vicar Lane, SheffieldS1 2EX
Secretary
Appointed 01 Apr 2003
Resigned 01 May 2010

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 27 Mar 2003
Resigned 01 Apr 2003

FALCONER, Surriya

Resigned
Vicar Lane, SheffieldS1 2EX
Born April 1961
Director
Appointed 01 Apr 2006
Resigned 30 Apr 2014

GRIEVESON, Christopher Thomas

Resigned
Ducks Farm Close, MaltonYO17 6XH
Born January 1979
Director
Appointed 04 Jan 2019
Resigned 01 Sept 2019

HAMILTON, Caroline Mary

Resigned
Broomgrove Road, SheffieldS10 2LR
Born April 1978
Director
Appointed 14 Jan 2008
Resigned 04 Jan 2019

LEDGER, Stuart Charles

Resigned
Flat 6, SheffieldS7 1LE
Born June 1975
Director
Appointed 01 Jun 2003
Resigned 01 Apr 2006

MCKEVITT, Fiona Mary

Resigned
13 Kenwood Park Road, SheffieldS7 1NE
Born September 1969
Director
Appointed 01 Apr 2003
Resigned 01 Apr 2009

MCKEVITT, Steven Michael Andrew

Resigned
Vicar Lane, SheffieldS1 2EX
Born December 1966
Director
Appointed 01 Apr 2003
Resigned 31 Mar 2011

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 27 Mar 2003
Resigned 01 Apr 2003

Persons with significant control

2

1 Active
1 Ceased
13 York Road, YorkYO24 4LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2019

Mrs Caroline Mary Hamilton

Ceased
York Road, YorkYO24 4LW
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

91

Dissolution Voluntary Strike Off Suspended
28 February 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 February 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 February 2024
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Secretary Company With Change Date
5 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Resolution
24 December 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
24 December 2014
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
7 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
7 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Resolution
9 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Appoint Person Secretary Company With Name
7 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
13 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
17 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 2009
363aAnnual Return
Legacy
29 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
11 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
287Change of Registered Office
Legacy
4 May 2003
88(2)R88(2)R
Legacy
27 April 2003
225Change of Accounting Reference Date
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Incorporation Company
27 March 2003
NEWINCIncorporation