Company NameMartha Media Limited
DirectorsElisabeth Anne Horn and Stephen James Horn
Company StatusActive
Company Number10136938
CategoryPrivate Limited Company
Incorporation Date20 April 2016(8 years ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMrs Elisabeth Anne Horn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address6 Henrietta Street
London
WC2E 8PT
Director NameMr Stephen James Horn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(same day as company formation)
RolePublic Relations Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Henrietta Street
London
WC2E 8PT
Secretary NameElisabeth Anne Horn
StatusResigned
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor, West Wing The Hop Exchange
24 Southwark Street
London
SE1 1TY

Location

Registered Address6 Henrietta Street
London
WC2E 8PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (0 days from now)

Filing History

20 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
9 May 2023Confirmation statement made on 19 April 2023 with updates (4 pages)
1 February 2023Director's details changed for Stephen James Horn on 1 February 2023 (2 pages)
1 February 2023Registered office address changed from 1st Floor, West Wing the Hop Exchange 24 Southwark Street London SE1 1TY England to 6 Henrietta Street London WC2E 8PT on 1 February 2023 (1 page)
1 February 2023Change of details for Stephen James Horn as a person with significant control on 1 February 2023 (2 pages)
1 February 2023Director's details changed for Elisabeth Anne Horn on 1 February 2023 (2 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
19 May 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 September 2021Termination of appointment of Elisabeth Anne Horn as a secretary on 17 September 2021 (1 page)
20 May 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
20 April 2021Change of details for Stephen James Horn as a person with significant control on 20 April 2020 (2 pages)
20 April 2021Director's details changed for Elisabeth Anne Horn on 20 April 2020 (2 pages)
20 April 2021Director's details changed for Stephen James Horn on 20 April 2020 (2 pages)
20 April 2021Secretary's details changed for Elisabeth Anne Horn on 20 April 2020 (1 page)
7 April 2021Registered office address changed from 3 Queen Square Queen Square London WC1N 3AR England to 1st Floor, West Wing the Hop Exchange 24 Southwark Street London SE1 1TY on 7 April 2021 (1 page)
21 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 July 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 July 2019Registered office address changed from C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England to One Bell Lane Lewes East Sussex BN7 1JU on 22 July 2019 (1 page)
22 July 2019Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU England to 3 Queen Square Queen Square London WC1N 3AR on 22 July 2019 (1 page)
2 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 June 2018Registered office address changed from 1st Floor West Wing, the Hop Exchange 24 Southwark Street London SE1 1TY England to C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG on 14 June 2018 (1 page)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 January 2018Registered office address changed from C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG England to 1st Floor West Wing, the Hop Exchange 24 Southwark Street London SE1 1TY on 8 January 2018 (1 page)
31 October 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
30 January 2017Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 20-22 Wenlock Road London N1 7GU on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 20-22 Wenlock Road London N1 7GU on 30 January 2017 (1 page)
16 December 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
16 December 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)