About

Registered Number: 06682751
Date of Incorporation: 27/08/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (8 years ago)
Registered Address: Bennett House, The Dean, Alresford, Hampshire, SO24 9BH,

 

Based in Hampshire, Martini Media Ltd was established in 2008. The companies directors are listed as Pavelka, Erik Todd, Brand, William, Dr, Gower, Matthew Seaward, Gower, Rowen, Ingleby Holdings Limited, James, Christopher Lloyd, Vick, Jonathan. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAVELKA, Erik Todd 07 March 2014 - 1
BRAND, William, Dr 01 July 2011 07 March 2014 1
GOWER, Matthew Seaward 08 September 2008 01 July 2011 1
GOWER, Rowen 08 September 2008 31 December 2010 1
INGLEBY HOLDINGS LIMITED 27 August 2008 08 September 2008 1
JAMES, Christopher Lloyd 08 September 2008 01 July 2011 1
VICK, Jonathan 24 September 2010 01 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 March 2016
DS01 - Striking off application by a company 22 March 2016
RESOLUTIONS - N/A 21 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 March 2016
CAP-SS - N/A 21 March 2016
SH19 - Statement of capital 21 March 2016
AA01 - Change of accounting reference date 17 September 2015
AD01 - Change of registered office address 07 May 2015
AR01 - Annual Return 11 March 2015
CERTNM - Change of name certificate 23 October 2014
RESOLUTIONS - N/A 22 October 2014
CONNOT - N/A 22 October 2014
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 March 2013
AD01 - Change of registered office address 21 February 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
AD01 - Change of registered office address 02 August 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 12 March 2012
AP01 - Appointment of director 28 July 2011
TM01 - Termination of appointment of director 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
AD01 - Change of registered office address 25 March 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 22 February 2011
TM01 - Termination of appointment of director 05 January 2011
AR01 - Annual Return 02 November 2010
AP01 - Appointment of director 02 November 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 10 November 2009
287 - Change in situation or address of Registered Office 15 May 2009
RESOLUTIONS - N/A 12 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 September 2008
225 - Change of Accounting Reference Date 11 September 2008
287 - Change in situation or address of Registered Office 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
NEWINC - New incorporation documents 27 August 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.