Company NameMark Anthony Knight Limited
Company StatusDissolved
Company Number06719336
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 5 months ago)
Dissolution Date7 February 2023 (1 year, 1 month ago)
Previous NamesMark Anthony Knight Limited and Ratbag Music Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Mark Anthony Knight
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address10 Westminster House
Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameDr Sharyn Elizabeth Montague
NationalityBritish
StatusClosed
Appointed02 December 2009(1 year, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 07 February 2023)
RoleCompany Director
Correspondence Address10 Westminster House
Westminster Road
Macclesfield
Cheshire
SK10 1BX

Location

Registered Address10 Westminster House
Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£397
Cash£23
Current Liabilities£1

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
11 November 2022Application to strike the company off the register (3 pages)
8 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
16 September 2021Director's details changed for Mr Mark Anthony Knight on 14 September 2021 (2 pages)
14 September 2021Secretary's details changed for Dr Sharyn Elizabeth Montague on 14 September 2021 (1 page)
14 September 2021Change of details for Mr Mark Anthony Knight as a person with significant control on 14 September 2021 (2 pages)
1 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-31
(3 pages)
12 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
15 November 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
9 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
11 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
30 January 2014Company name changed mark anthony knight LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2014Company name changed mark anthony knight LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Director's details changed for Mr Mark Anthony Knight on 1 October 2011 (2 pages)
26 October 2011Secretary's details changed for Dr Sharyn Elizabeth Montague on 1 January 2011 (2 pages)
26 October 2011Director's details changed for Mr Mark Anthony Knight on 1 October 2011 (2 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
26 October 2011Secretary's details changed for Dr Sharyn Elizabeth Montague on 1 January 2011 (2 pages)
26 October 2011Secretary's details changed for Dr Sharyn Elizabeth Montague on 1 January 2011 (2 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
26 October 2011Director's details changed for Mr Mark Anthony Knight on 1 October 2011 (2 pages)
25 November 2010Secretary's details changed for Dr Sharyn Elizabeth Montague on 1 October 2010 (2 pages)
25 November 2010Secretary's details changed for Dr Sharyn Elizabeth Montague on 1 October 2010 (2 pages)
25 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
25 November 2010Secretary's details changed for Dr Sharyn Elizabeth Montague on 1 October 2010 (2 pages)
25 November 2010Director's details changed for Mr Mark Anthony Knight on 1 October 2010 (2 pages)
25 November 2010Director's details changed for Mr Mark Anthony Knight on 1 October 2010 (2 pages)
25 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
25 November 2010Director's details changed for Mr Mark Anthony Knight on 1 October 2010 (2 pages)
15 November 2010Registered office address changed from C/O Harts Llp Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 15 November 2010 (1 page)
15 November 2010Registered office address changed from C/O Harts Llp Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 15 November 2010 (1 page)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2009Appointment of Dr Sharyn Elizabeth Montague as a secretary (2 pages)
16 December 2009Appointment of Dr Sharyn Elizabeth Montague as a secretary (2 pages)
8 December 2009Registered office address changed from 7 Mulberry Mews Heaton Norris Stockport Cheshire SK4 1HX on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 7 Mulberry Mews Heaton Norris Stockport Cheshire SK4 1HX on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 7 Mulberry Mews Heaton Norris Stockport Cheshire SK4 1HX on 8 December 2009 (1 page)
25 November 2009Director's details changed for Mr Mark Anthony Knight on 8 October 2009 (2 pages)
25 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Mr Mark Anthony Knight on 8 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Mark Anthony Knight on 8 October 2009 (2 pages)
25 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
19 June 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
19 June 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
9 October 2008Incorporation (10 pages)
9 October 2008Incorporation (10 pages)