Company NameSeamarketing Limited
Company StatusDissolved
Company Number01526897
CategoryPrivate Limited Company
Incorporation Date7 November 1980(43 years, 6 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 59132Video distribution activities
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameKristoffer John Houlihan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(23 years, 8 months after company formation)
Appointment Duration19 years, 2 months (closed 12 September 2023)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address2905 Broad St
Newport Beach
California
92 663
Director NameBryan Houlihan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(10 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 07 July 2004)
RoleManagement Consultant
Correspondence AddressGreythorpe Strangers Corner
Church Road
Brightlingsea
Essex
CO7 0QU
Director NameCarol Ann Houlihan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(10 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 07 July 2004)
RoleManagement Assistant
Correspondence AddressGreythorpe Strangers Corner
Church Road Brightlingsea
Colchester
Essex
CO7 0QU
Secretary NameCarol Ann Houlihan
NationalityBritish
StatusResigned
Appointed19 September 1991(10 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 07 July 2004)
RoleCompany Director
Correspondence AddressGreythorpe Strangers Corner
Church Road Brightlingsea
Colchester
Essex
CO7 0QU
Secretary NamePatricia Lynn Stanley
NationalityBritish
StatusResigned
Appointed07 July 2004(23 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 May 2016)
RoleCompany Director
Correspondence AddressNewlands Hall Lane
Witnesham
Ipswich
Suffolk
IP6 9HN
Director NameBryan Houihan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(24 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 January 2006)
RoleCompany Director
Correspondence Address21 Wust Road
Doonan
Queensland 4562
Australia
Director NameMrs Carol Ann Houlihan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(24 years, 11 months after company formation)
Appointment Duration3 months (resigned 18 January 2006)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address21 Wust Road, Doonan
Noosa Valley
Queensland 4562
Australia

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Bryan Houlihan
50.00%
Ordinary
50 at £1Mrs Carol Ann Houlihan
50.00%
Ordinary

Financials

Year2014
Net Worth£15,878
Cash£10,369
Current Liabilities£4,811

Accounts

Latest Accounts31 May 2023 (11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
16 June 2023Application to strike the company off the register (1 page)
1 June 2023Unaudited abridged accounts made up to 31 May 2023 (9 pages)
6 February 2023Director's details changed for Kristoffer John Houlihan on 6 February 2023 (2 pages)
6 February 2023Change of details for Kristoffer John Houlihan as a person with significant control on 6 February 2023 (2 pages)
21 September 2022Confirmation statement made on 19 September 2022 with updates (5 pages)
23 August 2022Unaudited abridged accounts made up to 31 May 2022 (9 pages)
18 May 2022Cessation of Bryan Houlihan as a person with significant control on 18 May 2022 (1 page)
18 May 2022Cessation of Carol Ann Houlihan as a person with significant control on 18 May 2022 (1 page)
18 May 2022Notification of Kristoffer John Houlihan as a person with significant control on 18 May 2022 (2 pages)
23 September 2021Confirmation statement made on 19 September 2021 with updates (5 pages)
27 August 2021Unaudited abridged accounts made up to 31 May 2021 (9 pages)
21 September 2020Confirmation statement made on 19 September 2020 with updates (5 pages)
14 August 2020Unaudited abridged accounts made up to 31 May 2020 (7 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (5 pages)
17 July 2019Unaudited abridged accounts made up to 31 May 2019 (7 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (5 pages)
24 July 2018Unaudited abridged accounts made up to 31 May 2018 (7 pages)
2 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
2 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Director's details changed for Kristoffer John Houlihan on 1 September 2017 (2 pages)
19 September 2017Director's details changed for Kristoffer John Houlihan on 1 September 2017 (2 pages)
18 September 2017Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 18 September 2017 (1 page)
22 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
21 September 2016Termination of appointment of Patricia Lynn Stanley as a secretary on 31 May 2016 (1 page)
21 September 2016Termination of appointment of Patricia Lynn Stanley as a secretary on 31 May 2016 (1 page)
20 September 2016Director's details changed for Kristoffer John Houlihan on 19 September 2016 (2 pages)
20 September 2016Director's details changed for Kristoffer John Houlihan on 19 September 2016 (2 pages)
15 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 September 2014Annual return made up to 19 September 2014
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 19 September 2014
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
25 September 2012Annual return made up to 19 September 2012 (4 pages)
25 September 2012Annual return made up to 19 September 2012 (4 pages)
16 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 October 2011Director's details changed for Kristoffer John Houlihan on 19 September 2011 (2 pages)
17 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
17 October 2011Director's details changed for Kristoffer John Houlihan on 19 September 2011 (2 pages)
17 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (14 pages)
29 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (14 pages)
3 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 October 2009Secretary's details changed for Patricia Lynn Stanley on 18 September 2009 (1 page)
8 October 2009Director's details changed for Kristoffer John Houlihan on 18 September 2009 (1 page)
8 October 2009Director's details changed for Kristoffer John Houlihan on 18 September 2009 (1 page)
8 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
8 October 2009Secretary's details changed for Patricia Lynn Stanley on 18 September 2009 (1 page)
8 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
25 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 October 2008Return made up to 19/09/08; full list of members (5 pages)
9 October 2008Return made up to 19/09/08; full list of members (5 pages)
7 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 October 2007Return made up to 19/09/07; full list of members (6 pages)
2 October 2007Return made up to 19/09/07; full list of members (6 pages)
8 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 December 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
22 September 2005Return made up to 19/09/05; full list of members (7 pages)
22 September 2005Return made up to 19/09/05; full list of members (7 pages)
19 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
23 December 2004Return made up to 19/09/04; full list of members (5 pages)
23 December 2004Return made up to 19/09/04; full list of members (5 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned;director resigned (1 page)
14 October 2004Registered office changed on 14/10/04 from: "greythorpe" strangers corner church road brightlingsea essex CO7 0QU (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004Secretary resigned;director resigned (1 page)
14 October 2004Registered office changed on 14/10/04 from: "greythorpe" strangers corner church road brightlingsea essex CO7 0QU (1 page)
14 October 2004Director resigned (1 page)
1 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
20 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 September 2003Return made up to 19/09/03; full list of members (7 pages)
27 September 2003Return made up to 19/09/03; full list of members (7 pages)
12 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
12 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
25 September 2002Return made up to 19/09/02; full list of members (7 pages)
25 September 2002Return made up to 19/09/02; full list of members (7 pages)
2 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
2 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
24 September 2001Return made up to 19/09/01; full list of members (6 pages)
24 September 2001Return made up to 19/09/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
15 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
2 October 2000Return made up to 19/09/00; full list of members (6 pages)
2 October 2000Return made up to 19/09/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
13 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
24 September 1999Return made up to 19/09/99; full list of members (6 pages)
24 September 1999Return made up to 19/09/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
4 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
24 September 1998Return made up to 19/09/98; full list of members (6 pages)
24 September 1998Return made up to 19/09/98; full list of members (6 pages)
13 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1998Accounts for a small company made up to 31 May 1997 (8 pages)
13 January 1998Accounts for a small company made up to 31 May 1997 (8 pages)
13 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1997Return made up to 19/09/97; full list of members (6 pages)
23 September 1997Return made up to 19/09/97; full list of members (6 pages)
26 September 1996Return made up to 19/09/96; no change of members (4 pages)
26 September 1996Return made up to 19/09/96; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
26 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
8 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
8 January 1996Return made up to 19/09/95; full list of members (6 pages)
8 January 1996Return made up to 19/09/95; full list of members (6 pages)
8 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)