General information

Name:

Merok Ltd

Office Address:

2nd Floor Northumberland House 303-306 High Holborn WC1V 7JZ London

Number: 05773620

Incorporation date: 2006-04-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Merok Limited with reg. no. 05773620 has been competing in the field for eighteen years. This Private Limited Company can be found at 2nd Floor Northumberland House, 303-306 High Holborn, London and company's postal code is WC1V 7JZ. The company's registered with SIC code 59200 which means Sound recording and music publishing activities. Sat, 30th Apr 2022 is the last time the company accounts were filed.

Regarding to the following firm, most of director's obligations have so far been performed by Milo C. and Sam E.. Out of these two executives, Milo C. has carried on with the firm for the longest period of time, having been a member of officers' team for eighteen years.

Executives with significant control over the firm are: Sam E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Milo C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Milo C.

Role: Director

Appointed: 07 April 2006

Latest update: 30 March 2024

Sam E.

Role: Director

Appointed: 07 April 2006

Latest update: 30 March 2024

People with significant control

Sam E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Milo C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 21 April 2024
Confirmation statement last made up date 07 April 2023
Annual Accounts 29 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 29 January 2013
Annual Accounts 7 February 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 7 February 2014
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 21 January 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 January 2016
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 13 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

27-29 Cursitor Street

Post code:

EC4A 1LT

City / Town:

London

HQ address,
2015

Address:

27-29 Cursitor Street

Post code:

EC4A 1LT

City / Town:

London

HQ address,
2016

Address:

27-29 Cursitor Street

Post code:

EC4A 1LT

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

Skeet Kaye Llp

Address:

27-29 Cursitor Street

Post code:

EC4A 1LT

City / Town:

London

Search other companies

Services (by SIC Code)

  • 59200 : Sound recording and music publishing activities
18
Company Age

Similar companies nearby

Closest companies