Company NameOnlineretail Media Limited
Company StatusDissolved
Company Number07146990
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)
Previous NameSearcus Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Karin Utke Jensen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityDanish
StatusClosed
Appointed30 June 2015(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 12 December 2017)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address112c High Street
Hadleigh
Ipswich
Suffolk
IP7 5EL
Director NameMr Kaj Worsoe Jensen
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£3,767
Cash£32,002

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
14 September 2017Application to strike the company off the register (3 pages)
14 September 2017Application to strike the company off the register (3 pages)
12 April 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
12 April 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017Confirmation statement made on 25 October 2016 with no updates (3 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 25 October 2016 with no updates (3 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
24 March 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 July 2015Termination of appointment of Kaj Worsoe Jensen as a director on 30 June 2015 (1 page)
1 July 2015Appointment of Mrs Kari Utke Jensen as a director on 30 June 2015 (2 pages)
1 July 2015Termination of appointment of Kaj Worsoe Jensen as a director on 30 June 2015 (1 page)
1 July 2015Appointment of Mrs Kari Utke Jensen as a director on 30 June 2015 (2 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
23 January 2015Company name changed searcus LIMITED\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
23 January 2015Company name changed searcus LIMITED\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
16 June 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 June 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 March 2011Register(s) moved to registered inspection location (1 page)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
1 March 2011Register(s) moved to registered inspection location (1 page)
1 March 2011Register inspection address has been changed (1 page)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
1 March 2011Director's details changed for Mr Kaj Worsoe Jensen on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Mr Kaj Worsoe Jensen on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Mr Kaj Worsoe Jensen on 1 March 2011 (2 pages)
1 March 2011Register inspection address has been changed (1 page)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
12 March 2010Registered office address changed from 89 High Street Hadleigh Ipswich Suffolk IP7 5EA on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from 89 High Street Hadleigh Ipswich Suffolk IP7 5EA on 12 March 2010 (2 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)