Marilyns Nightclub Limited SOLIHULL


Marilyns Nightclub started in year 2015 as Private Limited Company with registration number 09398646. The Marilyns Nightclub company has been functioning successfully for nine years now and its status is active. The firm's office is based in Solihull at Carleton House 266-268 Stratford Road. Postal code: B90 3AD. Since Tuesday 5th April 2016 Marilyns Nightclub Limited is no longer carrying the name Ty 2005.

The company has 2 directors, namely Doina B., Samuel B.. Of them, Samuel B. has been with the company the longest, being appointed on 1 December 2017 and Doina B. has been with the company for the least time - from 1 January 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Caroline O. who worked with the the company until 5 April 2016.

Marilyns Nightclub Limited Address / Contact

Office Address Carleton House 266-268 Stratford Road
Office Address2 Shirley
Town Solihull
Post code B90 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09398646
Date of Incorporation Wed, 21st Jan 2015
Industry Public houses and bars
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Doina B.

Position: Director

Appointed: 01 January 2020

Samuel B.

Position: Director

Appointed: 01 December 2017

Doina B.

Position: Director

Appointed: 29 August 2018

Resigned: 05 November 2018

Carmen S.

Position: Director

Appointed: 12 December 2016

Resigned: 10 January 2018

James C.

Position: Director

Appointed: 19 April 2016

Resigned: 12 December 2016

Charles T.

Position: Director

Appointed: 19 April 2016

Resigned: 12 December 2016

Carmen S.

Position: Director

Appointed: 05 April 2016

Resigned: 19 April 2016

Caroline O.

Position: Secretary

Appointed: 21 January 2015

Resigned: 05 April 2016

James C.

Position: Director

Appointed: 21 January 2015

Resigned: 05 April 2016

Charles T.

Position: Director

Appointed: 21 January 2015

Resigned: 05 April 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is David B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ty 2005 April 5, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100       
Balance Sheet
Current Assets 21 60137 96830 18228 54540 58857 81559 256
Net Assets Liabilities100-18 2077 8618 4266 383-17 853-22 601 
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Average Number Employees During Period  191617151718
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100   
Creditors 54 43050 98852 75742 59450 00032 38722 429
Fixed Assets 14 07113 54222 63712 12916 89613 01812 079
Net Current Assets Liabilities -32 378-5 781-14 311-5 74615 251-3 232 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 4517 2398 2648 3036 2516 2901 150
Total Assets Less Current Liabilities100-18 2077 8618 4266 38332 1479 786 
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates Saturday 13th January 2024
filed on: 9th, February 2024
Free Download (3 pages)

Company search

Advertisements