Marshall Street Limited LONDON


Founded in 1999, Marshall Street, classified under reg no. 03801421 is an active company. Currently registered at 4th Floor W1D 3BP, London the company has been in the business for 25 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has 2 directors, namely John M., Timothy T.. Of them, John M., Timothy T. have been with the company the longest, being appointed on 14 March 2000. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jonathan G. who worked with the the firm until 30 November 2022.

Marshall Street Limited Address / Contact

Office Address 4th Floor
Office Address2 8-9 Carlisle Street
Town London
Post code W1D 3BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03801421
Date of Incorporation Tue, 6th Jul 1999
Industry Motion picture production activities
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

John M.

Position: Director

Appointed: 14 March 2000

Timothy T.

Position: Director

Appointed: 14 March 2000

Katherine S.

Position: Director

Appointed: 30 July 2006

Resigned: 07 June 2018

Andrew D.

Position: Director

Appointed: 14 March 2000

Resigned: 05 March 2003

Barrie J.

Position: Director

Appointed: 14 March 2000

Resigned: 05 March 2003

Jonathan G.

Position: Director

Appointed: 06 July 1999

Resigned: 05 March 2003

Jonathan G.

Position: Secretary

Appointed: 06 July 1999

Resigned: 30 November 2022

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 06 July 1999

Resigned: 06 July 1999

Matthew A.

Position: Director

Appointed: 06 July 1999

Resigned: 05 March 2003

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 1999

Resigned: 06 July 1999

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Timothy T. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is John M. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth329 343328 898       
Balance Sheet
Cash Bank On Hand  57 70372 278153 683120 883426 871133 00657 660
Current Assets876 738749 912625 781410 787604 026414 617874 663499 568591 980
Debtors853 376600 793568 078338 509450 343293 734447 792366 562518 828
Net Assets Liabilities     94 580183 84510 07710 200
Other Debtors  217 106160 945174 950133 185197 247180 710217 743
Property Plant Equipment  39 37725 67212 3447 1835 20013 59118 625
Cash Bank In Hand23 362149 119       
Tangible Fixed Assets72 93353 938       
Reserves/Capital
Called Up Share Capital60 00060 000       
Profit Loss Account Reserve229 343228 898       
Shareholder Funds329 343328 898       
Other
Accrued Liabilities Deferred Income       110 38899 360
Accumulated Depreciation Impairment Property Plant Equipment  224 321241 193255 687263 275267 551272 207200 265
Average Number Employees During Period     17181717
Bank Borrowings Overdrafts      185 607140 18894 772
Corporation Tax Payable  74 41816 32073 67872 96034 182  
Corporation Tax Recoverable       34 79436 040
Creditors  399 521316 962462 075327 220185 607140 18894 772
Current Tax For Period  74 4183 984 -71834 899-22 
Deferred Tax Asset Debtors  5332 1352 9553 0412 696398 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -1 386-1 602 -863452 2981 908
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 920 0001 760 0001 600 0001 440 0001 280 0001 120 000
Increase Decrease In Current Tax From Adjustment For Prior Periods       -34 892 
Increase From Depreciation Charge For Year Property Plant Equipment   17 58614 4947 5884 2764 6566 425
Net Current Assets Liabilities258 145275 813226 26093 825141 95187 397364 252136 67487 857
Number Shares Issued Fully Paid   6 0006 0006 000   
Other Creditors  297 996216 834239 621117 840191 888180 691 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   714    78 367
Other Disposals Property Plant Equipment   2 736    78 367
Other Taxation Social Security Payable  22 46963 187128 832125 124214 92631 669106 869
Par Value Share 1 111   
Property Plant Equipment Gross Cost  263 698266 865268 031270 458272 751285 798218 890
Provisions For Liabilities Balance Sheet Subtotal        1 510
Tax Tax Credit On Profit Or Loss On Ordinary Activities  73 0322 382 -80435 244-32 6161 908
Total Additions Including From Business Combinations Property Plant Equipment   5 9031 1662 4272 29313 04711 459
Total Assets Less Current Liabilities331 078329 751265 637119 497154 29594 580369 452150 265106 482
Total Current Tax Expense Credit      34 899-34 914 
Trade Creditors Trade Payables  4 63820 62119 94411 29623 961105 080157 389
Trade Debtors Trade Receivables  350 439175 429272 438157 508247 849150 660265 045
Director Remuneration     195 500295 666283 419194 250
Creditors Due Within One Year618 593474 099       
Number Shares Allotted 6 000       
Other Reserves40 00040 000       
Provisions For Liabilities Charges1 735853       
Share Capital Allotted Called Up Paid6 0006 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 31st, July 2023
Free Download (12 pages)

Company search

Advertisements