Company NameMedia Marketing Bureau Ltd
Company StatusDissolved
Company Number08428978
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)

Business Activity

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

Directors

Director NameJohn Raglan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Keenley
Allendale
Northumberland
NE47 9NU
Director NameMr Wayne Lowery
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Keenley
Allendale
Northumberland
NE47 9NU

Contact

Websitemediamarketingbureau.com
Telephone01434 683497
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressThe Mill Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham

Shareholders

2 at £1Dipsticks Research Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
22 April 2023Application to strike the company off the register (3 pages)
8 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
1 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
13 January 2016Registered office address changed from Quarry House Keenley Allendale Northumberland NE47 9NU to The Mill Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU on 13 January 2016 (1 page)
13 January 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
13 January 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
13 January 2016Registered office address changed from Quarry House Keenley Allendale Northumberland NE47 9NU to The Mill Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU on 13 January 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 March 2015Termination of appointment of Wayne Lowery as a director on 2 June 2014 (1 page)
25 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Termination of appointment of Wayne Lowery as a director on 2 June 2014 (1 page)
25 March 2015Termination of appointment of Wayne Lowery as a director on 2 June 2014 (1 page)
25 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 June 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
10 June 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
4 March 2013Incorporation (23 pages)
4 March 2013Incorporation (23 pages)