Company NameMarketing Media UK Ltd
Company StatusDissolved
Company Number06629752
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 10 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Peter Rolf Hochstein
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed14 July 2014(6 years after company formation)
Appointment Duration8 years, 11 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameMr Peter Rolf Hochstein
StatusClosed
Appointed01 August 2014(6 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 20 June 2023)
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Christopher Ian Horn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBroomfield 9,Frieth Road
Marlow
Buckinghamshire
SL7 2QT
Director NameMr James Daniel Lawrence Pearce
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBarn Cottage Bottom Lane
Checkendon
Reading
RG8 0NR
Secretary NameMr James Daniel Lawrence Pearce
NationalityBritish
StatusResigned
Appointed25 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage Bottom Lane
Checkendon
Reading
RG8 0NR

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3.1k at £0.1Peter Rolf Hochstein
50.92%
Ordinary
2.9k at £0.1Mr Christopher Ian Horn
49.08%
Ordinary

Financials

Year2014
Net Worth£361,237
Current Liabilities£5,471

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
19 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
19 July 2017Cessation of Christopher Ian Horn as a person with significant control on 8 May 2017 (1 page)
19 July 2017Notification of Christopher Ian Horn as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Peter Rolf Hochstein as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Change of details for Peter Rolf Hochstein as a person with significant control on 8 May 2017 (2 pages)
24 May 2017Termination of appointment of Christopher Ian Horn as a director on 8 May 2017 (1 page)
26 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
20 September 2016Termination of appointment of James Daniel Lawrence Pearce as a director on 18 July 2016 (1 page)
15 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 600
(7 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
6 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 600
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 August 2014Appointment of Mr Peter Rolf Hochstein as a secretary on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Peter Rolf Hochstein as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of James Daniel Lawrence Pearce as a secretary on 1 August 2014 (1 page)
5 August 2014Termination of appointment of James Daniel Lawrence Pearce as a secretary on 1 August 2014 (1 page)
30 July 2014Appointment of Mr Peter Rolf Hochstein as a director on 14 July 2014 (2 pages)
17 July 2014Registered office address changed from The Old Barn Lady Farm Chelwood Bristol Somerset BS39 4NN to 22 Chancery Lane London WC2A 1LS on 17 July 2014 (1 page)
27 June 2014Director's details changed for Mr James Daniel Lawrence Pearce on 1 April 2014 (2 pages)
27 June 2014Secretary's details changed for Mr James Daniel Lawrence Pearce on 1 April 2014 (1 page)
27 June 2014Director's details changed for Mr James Daniel Lawrence Pearce on 1 April 2014 (2 pages)
27 June 2014Secretary's details changed for Mr James Daniel Lawrence Pearce on 1 April 2014 (1 page)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 600
(5 pages)
26 June 2014Registered office address changed from Clayhill House Stoke Row Henley-on-Thames Oxfordshire RG9 5PD on 26 June 2014 (1 page)
26 June 2014Director's details changed for Mr James Daniel Lawrence Pearce on 1 April 2014 (2 pages)
26 June 2014Secretary's details changed for Mr James Daniel Lawrence Pearce on 1 April 2014 (1 page)
26 June 2014Secretary's details changed for Mr James Daniel Lawrence Pearce on 1 April 2014 (1 page)
26 June 2014Director's details changed for Mr James Daniel Lawrence Pearce on 1 April 2014 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
11 July 2013Director's details changed for Mr Christopher Ian Horn on 1 August 2012 (2 pages)
11 July 2013Director's details changed for Mr Christopher Ian Horn on 1 August 2012 (2 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
10 July 2012Director's details changed for Mr Christopher Ian Horn on 2 February 2012 (2 pages)
10 July 2012Director's details changed for Mr Christopher Ian Horn on 2 February 2012 (2 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
21 April 2010Registered office address changed from 38 - 42 Newport Street Swindon Wiltshire SN1 3DR United Kingdom on 21 April 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 July 2009Return made up to 25/06/09; full list of members (4 pages)
5 September 2008Particulars of contract relating to shares (2 pages)
5 September 2008Ad 22/07/08\gbp si [email protected]=300\gbp ic 300/600\ (2 pages)
2 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 September 2008Nc inc already adjusted 18/07/08 (1 page)
11 August 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
25 June 2008Incorporation (17 pages)