Company NameMareve Limited
Company StatusDissolved
Company Number05901325
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameMary Holding Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameRachel Bernadette Addison
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2018(12 years, 1 month after company formation)
Appointment Duration2 years (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP
Director NameArnaud De Contades
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCEO
Country of ResidenceFrance
Correspondence Address117 Rue Saint Honore
Paris
75001
France
Director NameElisabeth Leurquin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed09 August 2006(same day as company formation)
RolePublisher
Country of ResidenceFrance
Correspondence Address3 Rue Deves
Neuilly
92200
France
Director NameEvelyne Prouvost Berry
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleChairman And Ceo
Country of ResidenceFrance
Correspondence Address117 Rue Saint Honore
Paris
75001
France
Secretary NameMs Claire Elspeth Satow
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Avenue
Richmond
Surrey
TW9 2AJ
Director NameHurbert Brisson
Date of BirthMay 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2006(3 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 08 February 2011)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address27 Avenue Anatole France
Charenton Le Pont
94220
France
Director NameAmalric Poncet
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed11 June 2012(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2nd Floor Bride House
20 Bride Lane
London
EC4Y 8JP
Director NameMr Stephen John May
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP
Director NameMr Marcus Alvin Rich
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(8 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP

Location

Registered Address3rd Floor 161 Marsh Wall
London
E14 9AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

80 at £1Time Inc (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,916
Cash£1,531,371
Current Liabilities£3,415,908

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 April 2018Delivered on: 11 April 2018
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2020Termination of appointment of Marcus Alvin Rich as a director on 26 June 2020 (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
27 May 2020Application to strike the company off the register (1 page)
18 May 2020Statement of capital on 18 May 2020
  • GBP 1
(5 pages)
29 April 2020Satisfaction of charge 059013250001 in full (1 page)
27 April 2020Statement by Directors (1 page)
27 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 April 2020Solvency Statement dated 16/04/20 (1 page)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 October 2018Appointment of Rachel Addison as a director on 2 October 2018 (2 pages)
3 October 2018Termination of appointment of Stephen John May as a director on 31 August 2018 (1 page)
10 July 2018Confirmation statement made on 9 July 2018 with updates (5 pages)
8 July 2018Change of details for Time Inc. (Uk) Ltd as a person with significant control on 14 June 2018 (2 pages)
2 May 2018Notification of Sapphire Topco Limited as a person with significant control on 15 March 2018 (2 pages)
2 May 2018Cessation of Time Inc. as a person with significant control on 15 March 2018 (1 page)
11 April 2018Registration of charge 059013250001, created on 5 April 2018 (65 pages)
12 March 2018Change of details for Time Inc. (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Notification of Time Inc. as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Notification of Time Inc. as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Change of details for Time Inc. (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Change of details for Time Inc. (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
9 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
9 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
9 July 2017Notification of Time Inc. (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
9 July 2017Notification of Time Inc. (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
10 May 2017Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU to 3rd Floor 161 Marsh Wall London E14 9AP on 10 May 2017 (1 page)
10 May 2017Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU to 3rd Floor 161 Marsh Wall London E14 9AP on 10 May 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 80
(3 pages)
21 June 2016Director's details changed for Mr Stephen John May on 1 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Stephen John May on 1 June 2016 (2 pages)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 80
(3 pages)
10 February 2016Director's details changed for Mr Stephen John May on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Stephen John May on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Marcus Alvin Rich on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Marcus Alvin Rich on 10 February 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
6 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 80
(14 pages)
6 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 80
(14 pages)
6 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 80
(14 pages)
2 October 2015Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 2 October 2015 (2 pages)
2 October 2015Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 2 October 2015 (2 pages)
2 October 2015Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 2 October 2015 (2 pages)
13 May 2015Termination of appointment of Claire Elspeth Satow as a secretary on 16 April 2015 (2 pages)
13 May 2015Termination of appointment of Evelyne Prouvost Berry as a director on 16 April 2015 (2 pages)
13 May 2015Termination of appointment of Amalric Poncet as a director on 16 April 2015 (2 pages)
13 May 2015Appointment of Mr Marcus Alvin Rich as a director on 16 April 2015 (3 pages)
13 May 2015Termination of appointment of Elisabeth Leurquin as a director on 16 April 2015 (2 pages)
13 May 2015Termination of appointment of Amalric Poncet as a director on 16 April 2015 (2 pages)
13 May 2015Termination of appointment of Elisabeth Leurquin as a director on 16 April 2015 (2 pages)
13 May 2015Appointment of Mr Marcus Alvin Rich as a director on 16 April 2015 (3 pages)
13 May 2015Termination of appointment of Arnaud De Contades as a director on 16 April 2015 (2 pages)
13 May 2015Appointment of Mr Stephen John May as a director on 16 April 2015 (3 pages)
13 May 2015Termination of appointment of Arnaud De Contades as a director on 16 April 2015 (2 pages)
13 May 2015Appointment of Mr Stephen John May as a director on 16 April 2015 (3 pages)
13 May 2015Registered office address changed from 2nd Floor Bride House 20 Bride Lane London EC4Y 8JP to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 13 May 2015 (2 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 May 2015Termination of appointment of Evelyne Prouvost Berry as a director on 16 April 2015 (2 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 May 2015Registered office address changed from 2nd Floor Bride House 20 Bride Lane London EC4Y 8JP to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 13 May 2015 (2 pages)
13 May 2015Termination of appointment of Claire Elspeth Satow as a secretary on 16 April 2015 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 80
(7 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 80
(7 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 80
(7 pages)
6 May 2014Auditor's resignation (1 page)
6 May 2014Auditor's resignation (1 page)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 80
(7 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 80
(7 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 80
(7 pages)
2 August 2013Full accounts made up to 31 December 2012 (13 pages)
2 August 2013Full accounts made up to 31 December 2012 (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
18 June 2012Appointment of Amalric Poncet as a director (3 pages)
18 June 2012Appointment of Amalric Poncet as a director (3 pages)
16 September 2011Full accounts made up to 31 December 2010 (14 pages)
16 September 2011Full accounts made up to 31 December 2010 (14 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
24 March 2011Termination of appointment of Hurbert Brisson as a director (2 pages)
24 March 2011Termination of appointment of Hurbert Brisson as a director (2 pages)
12 August 2010Director's details changed for Arnaud De Contades on 9 August 2010 (2 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
12 August 2010Section 519 (1 page)
12 August 2010Section 519 (1 page)
12 August 2010Director's details changed for Evelyne Prouvost Berry on 9 August 2010 (2 pages)
12 August 2010Director's details changed for Hurbert Brisson on 9 August 2010 (2 pages)
12 August 2010Director's details changed for Evelyne Prouvost Berry on 9 August 2010 (2 pages)
12 August 2010Director's details changed for Hurbert Brisson on 9 August 2010 (2 pages)
12 August 2010Director's details changed for Hurbert Brisson on 9 August 2010 (2 pages)
12 August 2010Director's details changed for Evelyne Prouvost Berry on 9 August 2010 (2 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for Arnaud De Contades on 9 August 2010 (2 pages)
12 August 2010Director's details changed for Arnaud De Contades on 9 August 2010 (2 pages)
14 June 2010Full accounts made up to 31 December 2009 (14 pages)
14 June 2010Full accounts made up to 31 December 2009 (14 pages)
2 November 2009Full accounts made up to 31 December 2008 (17 pages)
2 November 2009Full accounts made up to 31 December 2008 (17 pages)
10 August 2009Return made up to 09/08/09; full list of members (4 pages)
10 August 2009Return made up to 09/08/09; full list of members (4 pages)
11 August 2008Return made up to 09/08/08; full list of members (4 pages)
11 August 2008Return made up to 09/08/08; full list of members (4 pages)
6 June 2008Full accounts made up to 31 December 2007 (14 pages)
6 June 2008Full accounts made up to 31 December 2007 (14 pages)
5 September 2007Return made up to 09/08/07; full list of members (3 pages)
5 September 2007Return made up to 09/08/07; full list of members (3 pages)
9 October 2006Company name changed mary holding LIMITED\certificate issued on 09/10/06 (3 pages)
9 October 2006Company name changed mary holding LIMITED\certificate issued on 09/10/06 (3 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
13 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
13 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
9 August 2006Incorporation (16 pages)
9 August 2006Incorporation (16 pages)