Company NameMarina Diva Limited
DirectorPauline Barber
Company StatusActive
Company Number06892893
CategoryPrivate Limited Company
Incorporation Date30 April 2009(15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMiss Pauline Barber
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(6 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address494 Burncross Road
Burncross
Sheffield
S35 1SL
Director NameMrs June Linda Roberts
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Broad Inge Crescent
Burncross
Sheffield
South Yorkshire
S35 1RT
Secretary NameMr Wayne Plaister
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Ash Villa Mansfield Road
Clowne
Chesterfield
Derbyshire
S43 4DQ

Contact

Websitewww.marinadiva.co.uk

Location

Registered Address304-308 Prince Of Wales Road
Sheffield
S2 1FF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardManor Castle
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Pauline Barber
100.00%
Ordinary

Financials

Year2014
Net Worth£1,027
Cash£64
Current Liabilities£3,368

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (6 days from now)

Filing History

3 July 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
9 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
10 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
7 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
2 January 2019Confirmation statement made on 2 January 2019 with updates (3 pages)
1 January 2019Registered office address changed from 494 Burncross Road Burncross Sheffield S35 1SL to 304-308 Prince of Wales Road Sheffield S2 1FF on 1 January 2019 (1 page)
26 August 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
27 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
(3 pages)
3 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
26 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
25 May 2012Registered office address changed from High Ash Villa Mansfield Road Clowne Chesterfield Derbyshire S43 4DQ United Kingdom on 25 May 2012 (1 page)
25 May 2012Registered office address changed from High Ash Villa Mansfield Road Clowne Chesterfield Derbyshire S43 4DQ United Kingdom on 25 May 2012 (1 page)
8 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
5 June 2011Termination of appointment of Wayne Plaister as a secretary (1 page)
5 June 2011Termination of appointment of Wayne Plaister as a secretary (1 page)
5 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mrs Pauline Barber on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mrs Pauline Barber on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mrs Pauline Barber on 1 January 2010 (2 pages)
1 February 2010Ad 01/05/09\gbp si 100@1=100\gbp ic 100/200\ (1 page)
1 February 2010Ad 01/05/09\gbp si 100@1=100\gbp ic 100/200\ (1 page)
26 November 2009Appointment of Mrs Pauline Barber as a director (2 pages)
26 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
(2 pages)
26 November 2009Appointment of Mrs Pauline Barber as a director (2 pages)
26 November 2009Termination of appointment of June Roberts as a director (1 page)
26 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
(2 pages)
26 November 2009Termination of appointment of June Roberts as a director (1 page)
26 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
(2 pages)
30 April 2009Incorporation (13 pages)
30 April 2009Incorporation (13 pages)