Company NameThe Marketing Machine Limited
Company StatusDissolved
Company Number06321699
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 8 months ago)
Dissolution Date9 May 2017 (6 years, 10 months ago)
Previous NamePretty 1104 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William James Freeborough
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorelands 5-23 Old Street
London
EC1V 9HL
Secretary NameMr Ian Michael Waine
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
High Road Great Finborough
Stowmarket
Suffolk
IP14 3AA

Location

Registered AddressMorelands
5-23 Old Street
London
EC1V 9HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £100William James Freeborough
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Next Accounts Due30 April 2018 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
13 February 2017Application to strike the company off the register (3 pages)
13 February 2017Application to strike the company off the register (3 pages)
10 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
21 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
15 August 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
15 August 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
26 July 2013Director's details changed for Mr William James Freeborough on 26 July 2013 (2 pages)
26 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Director's details changed for Mr William James Freeborough on 26 July 2013 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
28 September 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
17 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
9 December 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
9 December 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
8 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
2 August 2010Registered office address changed from C/O Rtj3Gl6D Morelands 5-23 Old Street London EC1V 9HL on 2 August 2010 (1 page)
2 August 2010Registered office address changed from C/O Rtj3Gl6D Morelands 5-23 Old Street London EC1V 9HL on 2 August 2010 (1 page)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
2 August 2010Registered office address changed from C/O Rtj3Gl6D Morelands 5-23 Old Street London EC1V 9HL on 2 August 2010 (1 page)
30 July 2010Termination of appointment of Ian Waine as a secretary (1 page)
30 July 2010Termination of appointment of Ian Waine as a secretary (1 page)
29 June 2010Registered office address changed from 30 Marsh Wall London E14 9FY on 29 June 2010 (2 pages)
29 June 2010Registered office address changed from 30 Marsh Wall London E14 9FY on 29 June 2010 (2 pages)
24 November 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
24 November 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
17 August 2009Registered office changed on 17/08/2009 from elm house, 25 elm street ipswich suffolk IP1 2AD (1 page)
17 August 2009Return made up to 24/07/09; full list of members (3 pages)
17 August 2009Registered office changed on 17/08/2009 from elm house, 25 elm street ipswich suffolk IP1 2AD (1 page)
17 August 2009Return made up to 24/07/09; full list of members (3 pages)
11 February 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
11 February 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
31 July 2008Return made up to 24/07/08; full list of members (3 pages)
31 July 2008Return made up to 24/07/08; full list of members (3 pages)
30 August 2007Company name changed pretty 1104 LIMITED\certificate issued on 30/08/07 (2 pages)
30 August 2007Company name changed pretty 1104 LIMITED\certificate issued on 30/08/07 (2 pages)
24 July 2007Incorporation (14 pages)
24 July 2007Incorporation (14 pages)