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

MASTERPIECE LONDON LIMITED

13 HURLINGHAM STUDIOS 13 HURLINGHAM STUDIOS, RANELAGH GARDENS, LONDON, LONDON, SW6 3PA,
Company Registration Number
06594594
Private Limited Company
Active

Company Overview

About Masterpiece London Ltd
MASTERPIECE LONDON LIMITED was founded on 2008-05-15 and has its registered office in London. The organisation's status is listed as "Active". Masterpiece London Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MASTERPIECE LONDON LIMITED
 
Legal Registered Office
13 HURLINGHAM STUDIOS 13 HURLINGHAM STUDIOS
RANELAGH GARDENS
LONDON
LONDON
SW6 3PA
Other companies in W1S
 
Previous Names
FINAL CHOICE LIMITED30/09/2009
Filing Information
Company Number 06594594
Company ID Number 06594594
Date formed 2008-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 12:22:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTERPIECE LONDON 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 MASTERPIECE LONDON LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HARRY LILLINGSTON
Company Secretary 2013-10-09
HARRY GAVIN APTER
Director 2008-06-13
RENE KAMM
Director 2017-11-29
LUCIE ANABELLE KITCHENER
Director 2017-11-30
SIMON PHILLIPS
Director 2008-06-13
HENRI VAN DER HOORN
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE HENRY SELBORNE BAILEY
Director 2016-01-08 2017-08-31
GILES HENRY HUTCHINSON SMITH
Director 2011-01-17 2016-01-08
THOMAS EDWARD WOODHAM SMITH
Director 2008-09-01 2014-11-01
MICHAEL ALEXANDER SMYTH OSBOURNE
Company Secretary 2008-10-16 2013-10-09
SIMON PHILLIPS
Company Secretary 2008-06-13 2009-06-25
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2008-05-15 2008-06-13
LUCIENE JAMES LIMITED
Director 2008-05-15 2008-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRY GAVIN APTER APTER THREE LIMITED Director 2016-02-25 CURRENT 2016-02-25 Liquidation
HARRY GAVIN APTER APTER TWO LIMITED Director 2016-02-25 CURRENT 2016-02-25 Liquidation
HARRY GAVIN APTER APTER ONE LIMITED Director 2016-01-18 CURRENT 2016-01-18 Liquidation
HARRY GAVIN APTER APTER FREDERICKS HOLDINGS LIMITED Director 2013-08-16 CURRENT 2013-08-16 Liquidation
HARRY GAVIN APTER APTER FREDERICKS LIMITED Director 1992-08-22 CURRENT 1952-11-25 Liquidation
LUCIE ANABELLE KITCHENER KENNEDY DUNDAS LIMITED Director 2012-04-18 CURRENT 2012-04-17 Active
LUCIE ANABELLE KITCHENER GEORGE MARTIN MUSIC LIMITED Director 1995-12-27 CURRENT 1969-03-19 Active
LUCIE ANABELLE KITCHENER AIRBORN PRODUCTIONS LIMITED Director 1995-12-27 CURRENT 1983-10-14 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
2023-06-08REGISTERED OFFICE CHANGED ON 08/06/23 FROM 21-23 Mossop Street London SW3 2LY England
2023-04-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-27AP01DIRECTOR APPOINTED MR FLORIAN FABER
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR BEAT ZWAHLEN
2022-07-05APPOINTMENT TERMINATED, DIRECTOR HARRY GAVIN APTER
2022-07-05APPOINTMENT TERMINATED, DIRECTOR HENRI VAN DER HOORN
2022-07-05APPOINTMENT TERMINATED, DIRECTOR SIMON PHILLIPS
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR HARRY GAVIN APTER
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM 121 Sloane Street Suite 7 London SW1X 9BW England
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-01-20AP01DIRECTOR APPOINTED MR BEAT ZWAHLEN
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR BERND STADLWIESER
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 065945940001
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-07-18AP01DIRECTOR APPOINTED MR BERND STADLWIESER
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RENE KAMM
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-04-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-13AA01Previous accounting period shortened from 30/09/18 TO 31/12/17
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-04-04AP01DIRECTOR APPOINTED RENE KAMM
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BAILEY
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BAILEY
2018-03-08RES01ADOPT ARTICLES 08/03/18
2018-02-16PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCH GROUP AG
2018-02-16PSC07CESSATION OF RONALD PHILLIPS LIMITED AS A PSC
2018-02-16PSC07CESSATION OF APTER FREDERICKS LIMITED AS A PSC
2018-02-16PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCH GROUP AG
2018-02-16PSC07CESSATION OF RONALD PHILLIPS LIMITED AS A PSC
2018-02-16PSC07CESSATION OF APTER FREDERICKS LIMITED AS A PSC
2018-01-19AP01DIRECTOR APPOINTED MRS LUCIE ANABELLE KITCHENER
2017-11-21PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APTER FREDERICKS LIMITED
2017-11-21PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD PHILLIPS LIMITED
2017-11-20PSC09Withdrawal of a person with significant control statement on 2017-11-20
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 18750
2017-08-16SH06Cancellation of shares. Statement of capital on 2017-05-28 GBP 18,750
2017-07-28SH03Purchase of own shares
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 25000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 25000
2016-06-21AR0115/05/16 ANNUAL RETURN FULL LIST
2016-06-14SH06Cancellation of shares. Statement of capital on 2016-05-10 GBP 25,000
2016-06-14SH03Purchase of own shares
2016-02-03AP01DIRECTOR APPOINTED MR GEORGE HENRY SELBORNE BAILEY
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GILES HENRY HUTCHINSON SMITH
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/15 FROM 37 Dover Street London W1S 4NJ
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 26315
2015-06-15AR0115/05/15 FULL LIST
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WOODHAM SMITH
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 26315
2014-06-27AR0115/05/14 FULL LIST
2013-10-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SMYTH OSBOURNE
2013-10-10AP03SECRETARY APPOINTED MR ANDREW HARRY LILLINGSTON
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-11AR0115/05/13 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-08AR0115/05/12 FULL LIST
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 142 NEW BOND STREET LONDON W1S 2BS UNITED KINGDOM
2011-07-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-21RES01ALTER ARTICLES 17/01/2011
2011-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-03AR0115/05/11 FULL LIST
2011-06-03AP01DIRECTOR APPOINTED MR GILES HENRY HUTCHINSON SMITH
2010-06-10AP01DIRECTOR APPOINTED MR HENRI VAN DER HOORN
2010-06-08AR0115/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD WOODHAM SMITH / 01/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILLIPS / 01/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY GAVIN APTER / 01/05/2010
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER SMYTH OSBOURNE / 01/05/2010
2010-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 141 NEW BOND STREET LONDON W1S 2BS
2010-03-15AA01CURREXT FROM 31/05/2010 TO 30/09/2010
2010-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-10-13SH0125/09/09 STATEMENT OF CAPITAL GBP 25000
2009-10-13MISC123 DOC INCREASING NOMINAL CAPITAL TO £500,000
2009-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-13RES04NC INC ALREADY ADJUSTED
2009-10-01RES01ADOPT ARTICLES 25/09/2009
2009-10-01RES04GBP NC 1000/500000 25/09/2009
2009-09-30CERTNMCOMPANY NAME CHANGED FINAL CHOICE LIMITED CERTIFICATE ISSUED ON 30/09/09
2009-06-30363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY SIMON PHILLIPS
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 280 GRAY'S INN ROAD LONDON WC1X 8EB
2008-11-07288aDIRECTOR APPOINTED THOMAS EDWARD WOODHAM SMITH
2008-11-07288aSECRETARY APPOINTED MICHAEL ALEXANDER SMYTH OSBOURNE
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES LIMITED
2008-09-25288bAPPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LIMITED
2008-09-25288aDIRECTOR APPOINTED HARRY GAVIN APTER
2008-09-25288aDIRECTOR AND SECRETARY APPOINTED SIMON PHILLIPS
2008-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
478 - Retail sale via stalls and markets
47890 - Retail sale via stalls and markets of other goods




Licences & Regulatory approval
We could not find any licences issued to MASTERPIECE LONDON 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 MASTERPIECE LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MASTERPIECE LONDON LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MASTERPIECE LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASTERPIECE LONDON LIMITED
Trademarks

Trademark applications by MASTERPIECE LONDON LIMITED

MASTERPIECE LONDON LIMITED is the Original Applicant for the trademark MASTERPIECE ™ (WIPO1401277) through the WIPO on the 2017-09-15
Films, videos, sound and video recordings; compact discs, cassette tapes, laser discs, DVDs, CD-ROMs, all bearing sound or images; downloadable electronic publications; computer software and programs, DVD-interactive programmes; downloadable video and audio files recorded on digital recording media; all of the aforesaid relating to organising of exhibitions and trade shows.
Films, vidéos, enregistrements sonores et vidéo; disques compacts, bandes de cassettes, disques laser, DVD, CD-ROM, tous contenant des sons ou des images; publications électroniques téléchargeables; programmes et logiciels informatiques, programmes de DVD interactifs; fichiers audio et vidéo téléchargeables enregistrés sur des supports d'enregistrement numériques; tous les produits précités se rapportant à l'organisation d'expositions et de manifestations professionnelles.
Películas, vídeos, grabaciones de audio y vídeo; discos compactos, casetes, discos láser, DVD, CD-ROM, todos con sonido o imágenes; publicaciones electrónicas descargables; software y programas informáticos, programas interactivos en DVD; archivos de audio y vídeo descargables grabados en soportes de grabación digitales; los servicios mencionados están relacionados con la organización de exposiciones y ferias comerciales.
MASTERPIECE LONDON LIMITED is the Original registrant for the trademark MASTERPIECE ™ (79231856) through the USPTO on the 2017-09-15
Motion picture films, prerecorded videos, sound recordings and video recordings featuring tutorials about organizing exhibitions and trade shows; pre-recorded compact discs, cassette tapes, laser discs, DVDs, CD-ROMs, all bearing sound or images, namely featuring tutorials about organizing exhibitions and trade shows; computer software and programs for providing information about tradeshows and exhibitions; pre-recorded interactive DVDs, downloadable multimedia file containing video and audio featuring information regarding organizing exhibitions and trade shows
Income
Government Income
We have not found government income sources for MASTERPIECE LONDON 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 (47890 - Retail sale via stalls and markets of other goods) as MASTERPIECE LONDON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MASTERPIECE LONDON 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 MASTERPIECE LONDON 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 MASTERPIECE LONDON 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.