Company NameMartha Media Limited
Company StatusDissolved
Company Number06981228
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NameWebsedge Limited

Business Activity

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

Directors

Director NameElisabeth Anne Horn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(3 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Duke Street
London
W1K 5AJ
Director NameStephen James Horn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(3 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Duke Street
London
W1K 5AJ
Secretary NameElisabeth Anne Horn
NationalityBritish
StatusClosed
Appointed01 December 2009(3 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (closed 15 March 2016)
RoleCompany Director
Correspondence Address65 Duke Street
London
W1K 5AJ
Director NameNeil Richard Palmer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Blue House Lane
Oxted
Surrey
RH8 0AA
Secretary NameFFW Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2009(same day as company formation)
Correspondence Address35 Vine Street
London
EC3N 2AA

Location

Registered Address141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Stephen James Horn
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
22 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
22 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
18 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(5 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(5 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(5 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 November 2010Registered office address changed from 65 Duke Street London W1K 5AJ on 17 November 2010 (3 pages)
17 November 2010Registered office address changed from 65 Duke Street London W1K 5AJ on 17 November 2010 (3 pages)
12 November 2010Annual return made up to 5 August 2010 with a full list of shareholders (14 pages)
12 November 2010Annual return made up to 5 August 2010 with a full list of shareholders (14 pages)
12 November 2010Annual return made up to 5 August 2010 with a full list of shareholders (14 pages)
4 December 2009Company name changed websedge LIMITED\certificate issued on 04/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
4 December 2009Company name changed websedge LIMITED\certificate issued on 04/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
4 December 2009Change of name notice (2 pages)
4 December 2009Change of name notice (2 pages)
2 December 2009Appointment of Stephen James Horn as a director (3 pages)
2 December 2009Termination of appointment of Ffw Secretaries Limited as a secretary (2 pages)
2 December 2009Termination of appointment of Neil Palmer as a director (2 pages)
2 December 2009Appointment of Elisabeth Anne Horn as a director (3 pages)
2 December 2009Appointment of Elisabeth Anne Horn as a director (3 pages)
2 December 2009Appointment of Elisabeth Anne Horn as a secretary (3 pages)
2 December 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
2 December 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
2 December 2009Termination of appointment of Neil Palmer as a director (2 pages)
2 December 2009Appointment of Stephen James Horn as a director (3 pages)
2 December 2009Registered office address changed from 35 Vine Street London EC3N 2AA on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from 35 Vine Street London EC3N 2AA on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from 35 Vine Street London EC3N 2AA on 2 December 2009 (2 pages)
2 December 2009Appointment of Elisabeth Anne Horn as a secretary (3 pages)
2 December 2009Termination of appointment of Ffw Secretaries Limited as a secretary (2 pages)
5 August 2009Incorporation (21 pages)
5 August 2009Incorporation (21 pages)