Company NameMarmalade Media Limited
DirectorsGuy Anthony Windsor Lewis and Alice Mary Windsor Lewis
Company StatusDissolved
Company Number03619215
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 8 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 NameGuy Anthony Windsor Lewis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1998(same day as company formation)
RoleSales Director
Correspondence AddressBeech Cottage 28 Gatehampton Road
Goring
South Oxfordshire
RG8 0EP
Secretary NameGuy Anthony Windsor Lewis
NationalityBritish
StatusCurrent
Appointed20 August 1998(same day as company formation)
RoleSales Director
Correspondence AddressBeech Cottage 28 Gatehampton Road
Goring
South Oxfordshire
RG8 0EP
Director NameAlice Mary Windsor Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2001(3 years after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressBeech Cottage
28 Gatehampton Road
Goring Reading
South Oxfordshire
RG8 0EP
Director NameJill Rosamund Kit Mortimer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCreative Director
Correspondence AddressFlat 5
25 Barrowgate Road
London
W4 4QX
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,372
Cash£161
Current Liabilities£25,017

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 July 2005Dissolved (1 page)
19 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2005Liquidators statement of receipts and payments (5 pages)
19 April 2005Liquidators statement of receipts and payments (5 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
17 May 2004Liquidators statement of receipts and payments (9 pages)
17 May 2004Liquidators statement of receipts and payments (10 pages)
14 November 2003Liquidators statement of receipts and payments (5 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
13 November 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 st george's drive london SW1V 4DG (1 page)
20 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2001Statement of affairs (7 pages)
20 November 2001Appointment of a voluntary liquidator (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
3 November 2001Registered office changed on 03/11/01 from: adam house, 71 bell street henley on thames oxfordshire RG9 2BD (1 page)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
22 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
21 April 2000Registered office changed on 21/04/00 from: cymbal house high street goring goring on thames south oxfordshire RG8 9AU (1 page)
10 September 1999Return made up to 20/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 57 church path chiswick london W4 5BL (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Secretary resigned (1 page)
27 August 1998Registered office changed on 27/08/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)