Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACHINE SHOP SPECIAL EFFECTS LIMITED
Company Information for

MACHINE SHOP SPECIAL EFFECTS LIMITED

180 ACTON LANE, LONDON, NW10 7NH,
Company Registration Number
03364770
Private Limited Company
Active

Company Overview

About Machine Shop Special Effects Ltd
MACHINE SHOP SPECIAL EFFECTS LIMITED was founded on 1997-05-02 and has its registered office in London. The organisation's status is listed as "Active". Machine Shop Special Effects Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MACHINE SHOP SPECIAL EFFECTS LIMITED
 
Legal Registered Office
180 ACTON LANE
LONDON
NW10 7NH
Other companies in W1G
 
Filing Information
Company Number 03364770
Company ID Number 03364770
Date formed 1997-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 12:41:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACHINE SHOP SPECIAL EFFECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MACHINE SHOP SPECIAL EFFECTS LIMITED

Current Directors
Officer Role Date Appointed
NICOLA MARY MANN
Company Secretary 2002-04-24
PAUL HENRY MANN
Director 1997-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE SUSAN SCOTT
Company Secretary 1998-02-14 2002-04-24
NICOLA MARY MANN
Company Secretary 1997-05-30 1998-02-14
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1997-05-02 1997-05-30
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1997-05-02 1997-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA MARY MANN MANMADE PRODUCTS LIMITED Company Secretary 2008-10-31 CURRENT 1998-05-20 Active
NICOLA MARY MANN MACHINE SHOP (HOLDINGS) LIMITED Company Secretary 2002-04-24 CURRENT 1998-04-08 Active
NICOLA MARY MANN MACHINE SHOP SPECIAL PROJECTS LIMITED Company Secretary 2002-04-24 CURRENT 2001-06-12 Active
PAUL HENRY MANN MACHINE SHOP SPECIAL PROJECTS LIMITED Director 2001-06-12 CURRENT 2001-06-12 Active
PAUL HENRY MANN MANMADE PRODUCTS LIMITED Director 1998-05-20 CURRENT 1998-05-20 Active
PAUL HENRY MANN MACHINE SHOP (HOLDINGS) LIMITED Director 1998-04-08 CURRENT 1998-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-2231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-26CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-02-13Director's details changed for Mr Steve Loible on 2023-02-13
2022-12-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENRY MANN
2021-04-09TM02Termination of appointment of Nicola Mary Mann on 2021-03-31
2021-02-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13AP01DIRECTOR APPOINTED MR PATRICK THURSBY
2020-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/20 FROM 9 st George's Yard Farnham Surrey GU9 7LW United Kingdom
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-12-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-26LATEST SOC26/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-26CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-05-26PSC05Change of details for Machine Shop (Holdings) Limited as a person with significant control on 2016-04-06
2018-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/18 FROM Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29AA01Previous accounting period extended from 30/09/16 TO 31/03/17
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-04-26AD02Register inspection address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG
2017-04-26AD04Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
2016-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/16 FROM Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0102/05/16 ANNUAL RETURN FULL LIST
2016-04-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-18SH02Statement of capital on 2015-10-30 GBP100
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/15 FROM 11 Welbeck Street London W1G 9XZ
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 101
2015-06-01AR0102/05/15 ANNUAL RETURN FULL LIST
2014-12-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 101
2014-06-06AR0102/05/14 ANNUAL RETURN FULL LIST
2014-01-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0102/05/13 ANNUAL RETURN FULL LIST
2013-01-11AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AR0102/05/12 ANNUAL RETURN FULL LIST
2012-02-08AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23AR0102/05/11 ANNUAL RETURN FULL LIST
2010-12-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-20AR0102/05/10 ANNUAL RETURN FULL LIST
2010-07-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-07-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-07-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-07-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-07-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-07-01AD02SAIL ADDRESS CREATED
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY MANN / 01/04/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY MANN / 01/04/2010
2010-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA MARY MANN / 01/04/2010
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 8 WIMPOLE STREET LONDON W1G 9SP
2010-02-12AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-01-08AA30/09/08 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-06-13363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-05-19363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-22363aRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-06-09RES13REDEEM E ORD SHARE 01/03/04
2004-06-08122£ SR 1@1 27/02/04
2004-05-27363aRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-05-13RES13REDEMPTION OF SHARE 01/11/03
2004-05-13122£ IC 103/102 01/11/03 £ SR 1@1=1
2004-05-13288cDIRECTOR'S PARTICULARS CHANGED
2004-05-13288cSECRETARY'S PARTICULARS CHANGED
2004-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-05363aRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-09-0588(2)RAD 01/05/03--------- £ SI 1@1=1 £ IC 102/103
2003-05-13122£ IC 103/102 01/01/03 £ SR 1@1=1
2003-05-13RES16REDEMPTION OF SHARES 01/01/03
2003-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-30288cDIRECTOR'S PARTICULARS CHANGED
2002-08-17363aRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2002-08-03122£ IC 102/101 24/04/02 £ SR 1@1=1
2002-08-03288aNEW SECRETARY APPOINTED
2002-08-03RES13REDEEM 1 A & 1 D SHARE 24/04/02
2002-08-03288bSECRETARY RESIGNED
2002-08-03122£ IC 103/102 24/04/02 £ SR 1@1=1
2001-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-05-10363aRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-02-13122£ IC 104/103 12/01/01 £ SR 1@1=1
2001-02-13WRES16REDEMPTION OF SHARES 12/01/01
2001-01-02123£ NC 500/600 13/11/00
2001-01-02SRES04NC INC ALREADY ADJUSTED 10/11/00
2001-01-0288(2)RAD 13/11/00--------- £ SI 1@1=1 £ IC 103/104
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-10363aRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
2000-10-02MISCAMEND 123 311299 BY 400
2000-10-02287REGISTERED OFFICE CHANGED ON 02/10/00 FROM: 8 WIMPOLE STREET LONDON W1M 8NL
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MACHINE SHOP SPECIAL EFFECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACHINE SHOP SPECIAL EFFECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MACHINE SHOP SPECIAL EFFECTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACHINE SHOP SPECIAL EFFECTS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by MACHINE SHOP SPECIAL EFFECTS LIMITED

MACHINE SHOP SPECIAL EFFECTS LIMITED has registered 2 patents

GB2434759 , GB2417431 ,

Domain Names

MACHINE SHOP SPECIAL EFFECTS LIMITED owns 4 domain names.

haydnmann.co.uk   machineshopsfx.co.uk   nicolamann.co.uk   luckysunday.co.uk  

Trademarks
We have not found any records of MACHINE SHOP SPECIAL EFFECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACHINE SHOP SPECIAL EFFECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as MACHINE SHOP SPECIAL EFFECTS LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where MACHINE SHOP SPECIAL EFFECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACHINE SHOP SPECIAL EFFECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACHINE SHOP SPECIAL EFFECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.