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

MACHAME LIMITED

15 GOLDEN SQUARE, LONDON, W1F 9JG,
Company Registration Number
08424743
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Machame Ltd
MACHAME LIMITED was founded on 2013-02-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Machame Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MACHAME LIMITED
 
Legal Registered Office
15 GOLDEN SQUARE
LONDON
W1F 9JG
Other companies in W1F
 
Filing Information
Company Number 08424743
Company ID Number 08424743
Date formed 2013-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 05/04/2018
Account next due 03/01/2020
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB173544696  
Last Datalog update: 2020-01-12 19:17:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACHAME 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.
Companies with same name MACHAME LIMITED
The following companies were found which have the same name as MACHAME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Machame Consulting 636 Saint Paul St Denver CO 80206 Delinquent Company formed on the 2020-08-05
MACHAME FILMS LIMITED TIPTREE HOUSE FULNETBY MARKET RASEN LINCOLNSHIRE LN8 5NL Dissolved Company formed on the 2013-05-28
MACHAME LLC 66 VT Route 110 South Royalton VT 05068 Terminated Company formed on the 2018-09-20
MACHAME LLC North Carolina Unknown
MACHAME PTY LTD Active Company formed on the 2006-04-03
MACHAMER & ASSOCIATES, INC. 5203 HILLVIEW LANE ORLANDO FL 32819 Inactive Company formed on the 1999-02-09
Machamer Advisory Group LLC Maryland Unknown
MACHAMER CONSULTING LLC North Carolina Unknown
MACHAMER TREE FARMS, LLC 225 N. MARKET ST. - WOOSTER OH 44691 Active Company formed on the 2007-05-11

Company Officers of MACHAME LIMITED

Current Directors
Officer Role Date Appointed
SARAH CRUICKSHANK
Company Secretary 2013-02-28
JENNIFER WRIGHT
Company Secretary 2018-04-06
CAROLINE JANE PERCY
Director 2017-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE GREENFIELD
Company Secretary 2016-08-10 2018-04-06
JONATHAN CHARLES PIERS BOSTON
Director 2013-03-07 2018-03-26
TIM O'SHEA
Director 2014-11-25 2017-08-22
KATHERINE ALISON BENNETTS
Director 2015-06-30 2016-10-03
MICHAEL GREGORY SHYJKA
Director 2013-02-28 2014-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE JANE PERCY RAPTOR PICTURES LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active - Proposal to Strike off
CAROLINE JANE PERCY PORCELAIN PABLO 2 PRODUCTIONS LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active - Proposal to Strike off
CAROLINE JANE PERCY TONGA PRODUCTIONS LIMITED Director 2017-09-04 CURRENT 2011-02-25 Active
CAROLINE JANE PERCY CINEMAZING LIMITED Director 2017-08-24 CURRENT 2013-02-21 Active - Proposal to Strike off
CAROLINE JANE PERCY TRELLECH LIMITED Director 2017-08-23 CURRENT 2016-08-11 Active
CAROLINE JANE PERCY BERGKAMP PRODUCTIONS LIMITED Director 2017-08-22 CURRENT 2012-02-10 Active
CAROLINE JANE PERCY REDGILL PRODUCTIONS LIMITED Director 2017-08-22 CURRENT 2012-12-13 Active - Proposal to Strike off
CAROLINE JANE PERCY MANIGOT PRODUCTIONS LIMITED Director 2017-08-22 CURRENT 2015-04-10 Active
CAROLINE JANE PERCY ARTILLO PRODUCTIONS LIMITED Director 2017-08-22 CURRENT 2012-03-09 Active
CAROLINE JANE PERCY GREAT BISON PRODUCTIONS LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
CAROLINE JANE PERCY PAPER LILY PRODUCTIONS LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
CAROLINE JANE PERCY DELISH FILMS (HTTTG) LIMITED Director 2017-08-07 CURRENT 2015-08-21 Active
CAROLINE JANE PERCY RANDOLPH PRODUCTIONS LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
CAROLINE JANE PERCY PLEBS 4 LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active - Proposal to Strike off
CAROLINE JANE PERCY BLUE BUDGIE (SERENITY) LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
CAROLINE JANE PERCY MAGARITZ PRODUCTIONS LIMITED Director 2017-02-10 CURRENT 2016-10-21 Active
CAROLINE JANE PERCY SIGH FILMS LIMITED Director 2017-02-02 CURRENT 2015-02-17 Active
CAROLINE JANE PERCY AGAMEMNON FILMS LIMITED Director 2017-01-31 CURRENT 2014-12-19 Active
CAROLINE JANE PERCY ARBORETUM PRODUCTIONS LIMITED Director 2017-01-27 CURRENT 2014-10-28 Active
CAROLINE JANE PERCY BENNVAN PABLO PRODUCTIONS LIMITED Director 2017-01-16 CURRENT 2016-04-01 Active - Proposal to Strike off
CAROLINE JANE PERCY ELEOS WATERSHIP PRODUCTIONS LIMITED Director 2017-01-10 CURRENT 2015-10-29 Active
CAROLINE JANE PERCY GOLDFINCH AUSTRALIA LIMITED Director 2016-12-20 CURRENT 2014-04-25 Active
CAROLINE JANE PERCY CHECKLUCK FILMS LIMITED Director 2016-12-17 CURRENT 2015-02-17 Active
CAROLINE JANE PERCY CINEVISUAL EVE LIMITED Director 2016-12-16 CURRENT 2014-03-28 Active
CAROLINE JANE PERCY AGRAFFE LIMITED Director 2016-12-15 CURRENT 2013-02-06 Active - Proposal to Strike off
CAROLINE JANE PERCY CARDUCCI PRODUCTIONS LIMITED Director 2016-12-09 CURRENT 2012-01-16 Dissolved 2017-10-10
CAROLINE JANE PERCY CINCLUS PRODUCTIONS LIMITED Director 2016-12-09 CURRENT 2011-01-14 Dissolved 2018-01-09
CAROLINE JANE PERCY PICARD PRODUCTIONS LIMITED Director 2016-12-09 CURRENT 2011-02-25 Dissolved 2018-01-09
CAROLINE JANE PERCY ADIRONDACK ENTERTAINMENT LIMITED Director 2016-12-05 CURRENT 2014-06-10 Active - Proposal to Strike off
CAROLINE JANE PERCY BIRKDALE FILM & TELEVISION LIMITED Director 2016-12-05 CURRENT 2015-02-12 Active
CAROLINE JANE PERCY SONATINA LIMITED Director 2016-12-05 CURRENT 2013-02-22 Active - Proposal to Strike off
CAROLINE JANE PERCY ELEOS PRODUCTIONS LIMITED Director 2016-12-05 CURRENT 2014-07-08 Active
CAROLINE JANE PERCY BENNVAN MEDIA LIMITED Director 2016-12-01 CURRENT 2014-10-20 Active - Proposal to Strike off
CAROLINE JANE PERCY UNBOUND FILMS LIMITED Director 2016-12-01 CURRENT 2015-02-17 Active
CAROLINE JANE PERCY PORCELAIN PIG TELEVISION LIMITED Director 2016-11-30 CURRENT 2015-02-03 Active
CAROLINE JANE PERCY CINEVISUAL LIMITED Director 2016-11-28 CURRENT 2012-12-11 Active - Proposal to Strike off
CAROLINE JANE PERCY PRONTO PONY LIMITED Director 2016-10-13 CURRENT 2016-08-01 Active
CAROLINE JANE PERCY THE MARRICK CLOSE FREEHOLD COMPANY LIMITED Director 2005-05-20 CURRENT 2001-10-30 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
2019-12-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-24DS01Application to strike the company off the register
2019-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084247430002
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-10-07AP01DIRECTOR APPOINTED MR CHRISTOPHER SUTHERLAND
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE PERCY
2019-04-12TM02Termination of appointment of Jennifer Wright on 2019-04-11
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/17
2018-04-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-04-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-04-13AP03Appointment of Jennifer Wright as company secretary on 2018-04-06
2018-04-13TM02Termination of appointment of Emma Louise Greenfield on 2018-04-06
2018-04-11RES01ADOPT ARTICLES 11/04/18
2018-04-04SH20Statement by Directors
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 4785.76
2018-04-04SH19Statement of capital on 2018-04-04 GBP 4,785.76
2018-04-04CAP-SSSolvency Statement dated 28/03/18
2018-04-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-04-03AA01Current accounting period shortened from 04/04/17 TO 03/04/17
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES PIERS BOSTON
2018-01-04AA01Previous accounting period shortened from 05/04/17 TO 04/04/17
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 661602.7
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-08-29AP01DIRECTOR APPOINTED CAROLINE JANE PERCY
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR TIM O'SHEA
2017-04-28SH20Statement by Directors
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 661602.7
2017-04-28SH19Statement of capital on 2017-04-28 GBP 661,602.70
2017-04-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-04-28CAP-SSSolvency Statement dated 26/04/17
2017-03-23RES13Resolutions passed:
  • Each issued 4785756 a ord shares of 31.00 be sub divided into 4785756 a ordinary shares of £0.05 each and 4785756 b shares of £0.95 each 03/03/2017
  • ADOPT ARTICLES
2017-03-23RES01ADOPT ARTICLES 03/03/2017
2017-03-15SH02Sub-division of shares on 2017-03-03
2017-03-14SH10Particulars of variation of rights attached to shares
2017-03-14SH08Change of share class name or designation
2017-03-06SH20STATEMENT BY DIRECTORS
2017-03-06SH1906/03/17 STATEMENT OF CAPITAL GBP 779479.65
2017-03-06CAP-SSSOLVENCY STATEMENT DATED 02/03/17
2017-03-06RES06REDUCE ISSUED CAPITAL 03/03/2017
2016-12-28AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 4785856
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BENNETTS
2016-09-08AP03SECRETARY APPOINTED EMMA LOUISE GREENFIELD
2016-01-07AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 4785856
2015-12-07AR0105/12/15 FULL LIST
2015-07-13AP01DIRECTOR APPOINTED MISS KATHERINE ALISON BENNETTS
2015-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 084247430002
2015-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 084247430002
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 4785856
2014-12-29AR0105/12/14 FULL LIST
2014-12-04AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-11-25AP01DIRECTOR APPOINTED MR TIM O'SHEA
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHYJKA
2014-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084247430001
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 4785856
2013-12-19AR0105/12/13 FULL LIST
2013-10-17SH0123/09/13 STATEMENT OF CAPITAL GBP 4785856
2013-10-03SH0123/08/13 STATEMENT OF CAPITAL GBP 4777066
2013-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH CRUICKSHANK / 01/08/2013
2013-08-22SH0112/08/13 STATEMENT OF CAPITAL GBP 4294091
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 084247430001
2013-03-07AA01CURREXT FROM 28/02/2014 TO 05/04/2014
2013-03-07AP01DIRECTOR APPOINTED JONATHAN CHARLES PIERS BOSTON
2013-02-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59133 - Television programme distribution activities




Licences & Regulatory approval
We could not find any licences issued to MACHAME 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 MACHAME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-25 Outstanding
2013-08-01 Satisfied
Intangible Assets
Patents
We have not found any records of MACHAME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACHAME LIMITED
Trademarks
We have not found any records of MACHAME LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DHX WORLDWIDE LIMITED 2014-12-20 Outstanding

We have found 1 mortgage charges which are owed to MACHAME LIMITED

Income
Government Income
We have not found government income sources for MACHAME 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 (59133 - Television programme distribution activities) as MACHAME LIMITED are:

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