Company NameMarlborough Media Limited
DirectorScott Paul Taylor
Company StatusDissolved
Company Number03504443
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameScott Paul Taylor
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1998(same day as company formation)
RoleMedia,PR & Mkt Consultant
Correspondence Address62 Marlborough Drive
Clayhall
Ilford
Essex
IG5 0JW
Secretary NameRoger Taylor
NationalityBritish
StatusCurrent
Appointed04 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address62 Marlborough Drive
Clayhall
Ilford
Essex
IG5 0JW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address641 Green Lanes
Haringey
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Net Worth£178
Cash£6,110
Current Liabilities£8,043

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 November 2005Dissolved (1 page)
4 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2005Liquidators statement of receipts and payments (5 pages)
10 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2004Appointment of a voluntary liquidator (1 page)
10 December 2004Statement of affairs (5 pages)
26 November 2004Registered office changed on 26/11/04 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page)
7 June 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
18 March 2004Return made up to 02/02/04; full list of members (6 pages)
20 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 February 2003Return made up to 04/02/03; full list of members (6 pages)
18 July 2002Registered office changed on 18/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
17 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
14 February 2002Return made up to 04/02/02; full list of members (6 pages)
14 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
8 February 2001Return made up to 04/02/01; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 29 February 2000 (6 pages)
10 February 2000Return made up to 04/02/00; full list of members (6 pages)
26 April 1999Registered office changed on 26/04/99 from: bridge house 648-652 high road london E10 6RN (1 page)
11 February 1999Return made up to 04/02/99; full list of members (6 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998Registered office changed on 24/02/98 from: international house 31 church road hendon london NW4 4EB (1 page)
24 February 1998Secretary resigned (1 page)
4 February 1998Incorporation (17 pages)