Company NameMark Roe Media Limited
DirectorMark Adrian Roe
Company StatusActive - Proposal to Strike off
Company Number05988062
CategoryPrivate Limited Company
Incorporation Date3 November 2006(17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mark Adrian Roe
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Waterside Hampton Court Way
Great Bookham
Surrey
KT8 9AD
Secretary NameJulia Ann Roe
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHop Garden Cottage
191 Lower Road
Great Bookham
Surrey
KT23 4AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.markroe.co.uk

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Mark Adrian Roe
75.00%
Ordinary
25 at £1Julie Ann Roe
25.00%
Ordinary

Financials

Year2014
Net Worth£531,171
Cash£407,254
Current Liabilities£36,205

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2022 (1 year, 5 months ago)
Next Return Due17 November 2023 (overdue)

Filing History

12 April 2023Compulsory strike-off action has been suspended (1 page)
14 March 2023First Gazette notice for compulsory strike-off (1 page)
6 January 2023Compulsory strike-off action has been discontinued (1 page)
5 January 2023Confirmation statement made on 3 November 2022 with no updates (3 pages)
21 November 2022Change of details for Mark Adrian Roe as a person with significant control on 3 November 2022 (2 pages)
14 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
6 December 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
20 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
4 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 November 2017Confirmation statement made on 3 November 2017 with no updates (2 pages)
24 November 2017Confirmation statement made on 3 November 2017 with no updates (2 pages)
21 August 2017Termination of appointment of Julia Ann Roe as a secretary on 26 July 2017 (2 pages)
21 August 2017Termination of appointment of Julia Ann Roe as a secretary on 26 July 2017 (2 pages)
4 January 2017Confirmation statement made on 3 November 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 3 November 2016 with updates (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(18 pages)
11 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(18 pages)
11 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(18 pages)
20 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(14 pages)
20 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(14 pages)
20 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(14 pages)
6 January 2015Director's details changed for Mr Mark Adrian Roe on 17 November 2014 (3 pages)
6 January 2015Director's details changed for Mr Mark Adrian Roe on 17 November 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Registered office address changed from Spring Grove House 49 Eastwick Drive Great Bookham Surrey KT23 3PU to 2 Rutland Park Sheffield South Yorkshire S10 2PD on 24 September 2014 (2 pages)
24 September 2014Registered office address changed from Spring Grove House 49 Eastwick Drive Great Bookham Surrey KT23 3PU to 2 Rutland Park Sheffield South Yorkshire S10 2PD on 24 September 2014 (2 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(14 pages)
10 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(14 pages)
10 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(14 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (14 pages)
14 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (14 pages)
14 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (14 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Annual return made up to 3 November 2011 no member list (14 pages)
25 November 2011Annual return made up to 3 November 2011 no member list (14 pages)
25 November 2011Annual return made up to 3 November 2011 no member list (14 pages)
17 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
17 January 2011Registered office address changed from 191 Lower Road Great Bookham Surrey KT23 4AN on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from 191 Lower Road Great Bookham Surrey KT23 4AN on 17 January 2011 (2 pages)
17 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (14 pages)
28 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (14 pages)
28 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (14 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2009Return made up to 03/11/08; full list of members (7 pages)
20 January 2009Return made up to 03/11/08; full list of members (7 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
6 August 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
18 June 2008Ad 25/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 June 2008Ad 25/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 February 2008Return made up to 03/11/07; full list of members (6 pages)
19 February 2008Return made up to 03/11/07; full list of members (6 pages)
4 December 2006Registered office changed on 04/12/06 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page)
4 December 2006Registered office changed on 04/12/06 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page)
28 November 2006New secretary appointed (2 pages)
28 November 2006Secretary resigned (1 page)
28 November 2006New secretary appointed (2 pages)
28 November 2006Secretary resigned (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006New director appointed (2 pages)
3 November 2006Incorporation (16 pages)
3 November 2006Incorporation (16 pages)