Background WavePink WaveYellow Wave

MARK BILLINGHAM LIMITED (05647918)

MARK BILLINGHAM LIMITED (05647918) is an active UK company. incorporated on 7 December 2005. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 1 other business activities. MARK BILLINGHAM LIMITED has been registered for 20 years. Current directors include BILLINGHAM, Mark Philip David.

Company Number
05647918
Status
active
Type
ltd
Incorporated
7 December 2005
Age
20 years
Address
Acre House, London, NW1 3ER
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BILLINGHAM, Mark Philip David
SIC Codes
90030, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARK BILLINGHAM LIMITED

MARK BILLINGHAM LIMITED is an active company incorporated on 7 December 2005 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 1 other business activity. MARK BILLINGHAM LIMITED was registered 20 years ago.(SIC: 90030, 93290)

Status

active

Active since 20 years ago

Company No

05647918

LTD Company

Age

20 Years

Incorporated 7 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

QUIZSTORE LIMITED
From: 7 December 2005To: 13 July 2006
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

1 Blake House Waterside Admirals Way London E14 9UJ
From: 7 December 2005To: 9 May 2011
Timeline

4 key events • 2005 - 2013

Funding Officers Ownership
Company Founded
Dec 05
Funding Round
Aug 11
Funding Round
Oct 12
Funding Round
Oct 13
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BILLINGHAM, Claire Jane

Active
11/15 William Road, LondonNW1 3ER
Secretary
Appointed 10 Jul 2006

BILLINGHAM, Mark Philip David

Active
11/15 William Road, LondonNW1 3ER
Born July 1961
Director
Appointed 10 Jul 2006

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 07 Dec 2005
Resigned 10 Jul 2006

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 07 Dec 2005
Resigned 10 Jul 2006

Persons with significant control

1

Mark Philip David Billingham

Active
11/15 William Road, LondonNW1 3ER
Born July 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 May 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
8 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
11 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 September 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
18 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Resolution
22 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Resolution
9 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
28 October 2008
225Change of Accounting Reference Date
Legacy
11 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
287Change of Registered Office
Certificate Change Of Name Company
13 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 December 2005
NEWINCIncorporation