Background WavePink WaveYellow Wave

MARKETING MEDIA INVESTMENTS LIMITED (09675512)

MARKETING MEDIA INVESTMENTS LIMITED (09675512) is a dissolved UK company. incorporated on 8 July 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARKETING MEDIA INVESTMENTS LIMITED has been registered for 10 years. Current directors include FURNESS, Christian, LEWIS, Simon, THORN, Kevan William.

Company Number
09675512
Status
dissolved
Type
ltd
Incorporated
8 July 2015
Age
10 years
Address
1-5 Poland Street, London, W1F 8PR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FURNESS, Christian, LEWIS, Simon, THORN, Kevan William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKETING MEDIA INVESTMENTS LIMITED

MARKETING MEDIA INVESTMENTS LIMITED is an dissolved company incorporated on 8 July 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARKETING MEDIA INVESTMENTS LIMITED was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

09675512

LTD Company

Age

10 Years

Incorporated 8 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by N/A

Previous Company Names

THE GATE GROUP HOLDINGS COMPANY LIMITED
From: 8 July 2015To: 5 July 2016
Contact
Address

1-5 Poland Street London, W1F 8PR,

Previous Addresses

Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom
From: 8 July 2015To: 5 January 2023
Timeline

25 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Oct 15
Director Left
Jan 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Oct 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Capital Update
Jul 25
2
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FURNESS, Christian

Active
Poland Street, LondonW1F 8PR
Born May 1975
Director
Appointed 29 Oct 2024

LEWIS, Simon

Active
Poland Street, LondonW1F 8PR
Born August 1969
Director
Appointed 29 Oct 2024

THORN, Kevan William

Active
Poland Street, LondonW1F 8PR
Born May 1964
Director
Appointed 27 Jul 2023

BAKHSHI, Deepti Velury

Resigned
Poland Street, LondonW1F 8PR
Born January 1982
Director
Appointed 27 Jul 2023
Resigned 25 Sept 2024

BYRNE, Steve

Resigned
Naval Street, ManchesterM4 6EW
Born April 1978
Director
Appointed 08 Jul 2015
Resigned 01 Nov 2018

GIBB, Andria Louise

Resigned
Poland Street, LondonW1F 8PR
Born May 1966
Director
Appointed 30 Dec 2022
Resigned 01 Oct 2023

HIGHAM, John Patrick

Resigned
45-51 Chorley New Road, BoltonBL1 4QR
Born March 1966
Director
Appointed 18 Mar 2019
Resigned 30 Dec 2022

JARVIS, Sarah

Resigned
Naval Street, ManchesterM4 6EW
Born June 1968
Director
Appointed 08 Jul 2015
Resigned 18 Mar 2019

LEWIS, Simon

Resigned
Naval Street, ManchesterM4 6EW
Born August 1969
Director
Appointed 08 Jul 2015
Resigned 30 Dec 2022

MANZOOR, Sajad

Resigned
Poland Street, LondonW1F 8PR
Born June 1968
Director
Appointed 30 Dec 2022
Resigned 29 Jun 2023

MORRIS, James Scott

Resigned
Poland Street, LondonW1F 8PR
Born December 1973
Director
Appointed 30 Jun 2023
Resigned 26 Sept 2023

NEAL, David James

Resigned
Poland Street, LondonW1F 8PR
Born September 1983
Director
Appointed 30 Jun 2023
Resigned 25 Sept 2024

QUINN, Peter Antony

Resigned
45-51 Chorley New Road, BoltonBL1 4QR
Born October 1967
Director
Appointed 18 Mar 2019
Resigned 30 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
St John Street, ManchesterM3 4DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2019

Mr Simon Lewis

Ceased
Naval Street, ManchesterM4 6EW
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Mar 2019

Mrs Sarah Ann Jarvis

Ceased
Naval Street, ManchesterM4 6EW
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Mar 2019
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Voluntary
2 December 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 September 2025
DS01DS01
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 July 2025
SH19Statement of Capital
Legacy
18 July 2025
SH20SH20
Legacy
18 July 2025
CAP-SSCAP-SS
Resolution
18 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
14 August 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 January 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 April 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Legacy
19 October 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Resolution
5 July 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Resolution
5 October 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
5 October 2015
RESOLUTIONSResolutions
Incorporation Company
8 July 2015
NEWINCIncorporation