Company NameMarble Media Solutions Limited
Company StatusDissolved
Company Number05762049
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years, 1 month ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Simon Paul Renshaw
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(1 month, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Fountain Street
Morley
Leeds
West Yorkshire
LS27 0AL
Director NameMr Michael Milner
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(5 years after company formation)
Appointment Duration6 years, 3 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Chorley New Road
Bolton
BL1 4NX
Director NameDavid Livermore
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBack Lane Farm
Back Drinkhouse Lane Croston
Preston
Lancashire
PR26 9JL
Secretary NameMrs Louise Julie Livermore
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBack Lane Farm
Back Drinkhouse Lane, Croston
Preston
Lancashire
PR26 9JL
Director NameMr Adam David Livermore
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 The Fieldings
Fulwood
Preston
Lancashire
PR2 3BB
Secretary NameMr Adam David Livermore
NationalityBritish
StatusResigned
Appointed11 May 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 The Fieldings
Fulwood
Preston
Lancashire
PR2 3BB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.marblemedia.co.uk/
Email address[email protected]
Telephone0161 2350940
Telephone regionManchester

Location

Registered Address142 Chorley New Road
Bolton
BL1 4NX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Simon Paul Renshaw
51.00%
Ordinary
49 at £1Michael Milner
49.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£5,961

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Appointment of Mr Michael Milner as a director (2 pages)
13 March 2012Appointment of Mr Michael Milner as a director (2 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Registered office address changed from 186 Eaves Lane Chorley Lancashire PR6 0AU on 20 December 2011 (1 page)
20 December 2011Registered office address changed from 186 Eaves Lane Chorley Lancashire PR6 0AU on 20 December 2011 (1 page)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Director's details changed for Simon Paul Renshaw on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Simon Paul Renshaw on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 August 2009Appointment terminated secretary adam livermore (1 page)
7 August 2009Appointment terminated director adam livermore (1 page)
7 August 2009Appointment terminated director adam livermore (1 page)
7 August 2009Appointment terminated secretary adam livermore (1 page)
1 May 2009Return made up to 30/03/09; full list of members (4 pages)
1 May 2009Return made up to 30/03/09; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2008Return made up to 30/03/08; full list of members (4 pages)
3 June 2008Return made up to 30/03/08; full list of members (4 pages)
2 June 2008Director's change of particulars / simon renshaw / 16/01/2008 (1 page)
2 June 2008Director's change of particulars / simon renshaw / 16/01/2008 (1 page)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 April 2007Return made up to 30/03/07; full list of members (2 pages)
26 April 2007Return made up to 30/03/07; full list of members (2 pages)
20 June 2006Ad 11/05/06--------- £ si 67@1=67 £ ic 1/68 (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New secretary appointed;new director appointed (1 page)
20 June 2006New director appointed (1 page)
20 June 2006Registered office changed on 20/06/06 from: 120-124 towngate, leyland preston lancashire PR25 2LQ (1 page)
20 June 2006Registered office changed on 20/06/06 from: 120-124 towngate, leyland preston lancashire PR25 2LQ (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Ad 11/05/06--------- £ si 67@1=67 £ ic 1/68 (2 pages)
20 June 2006New director appointed (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed;new director appointed (1 page)
30 March 2006Incorporation (17 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Incorporation (17 pages)