Company NameMarvellous Ideas Ltd
Company StatusDissolved
Company Number04133741
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NameInnov8 International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Andrew John Moberly
StatusClosed
Appointed07 January 2013(12 years after company formation)
Appointment Duration5 years (closed 23 January 2018)
RoleCompany Director
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameMr Nicholas Paul Thomas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2015(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameMary Margaret Basterfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2016(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameAlun Huw Thomas
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleManagement Consultant
Correspondence Address9a Kew Foot Road
Richmond
Surrey
TW9 2SS
Secretary NameLeslie Wadeson
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address91 Ellerbeck Crescent
Worsley
Manchester
Lancashire
M28 7GP
Director NameMr Paul Michael Seaton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(1 year, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address47 Pembroke Crescent
Hove
East Sussex
BN3 5DF
Director NameJonathan Paul Carney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(1 year, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Rectory Road
London
SW4 0DS
Secretary NameAlun Huw Thomas
NationalityBritish
StatusResigned
Appointed21 May 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2003)
RoleConsultant
Correspondence Address9a Kew Foot Road
Richmond
Surrey
TW9 2SS
Secretary NameMr Paul Michael Seaton
NationalityBritish
StatusResigned
Appointed17 June 2003(2 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 June 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address47 Pembroke Crescent
Hove
East Sussex
BN3 5DF
Director NameMr Nigel Sharrocks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw3
Director NameMr John Leslie Foster
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grove Hill
London
E18 2JB
Secretary NameMr John Leslie Foster
NationalityBritish
StatusResigned
Appointed15 June 2007(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grove Hill
London
E18 2JB
Director NameMr Richard Andrew Hurring
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(8 years after company formation)
Appointment Duration1 year (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Frogwell Road
Chippenham
Wiltshire
SN14 0DQ
Director NameMr Peter Gary Wallace
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Secretary NameMr Peter Wallace
StatusResigned
Appointed01 August 2011(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2013)
RoleCompany Director
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameMr Robert Anthony Horler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 22 May 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameMs Claire Margaret Price
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF

Contact

Websitebemarvellous.com

Location

Registered Address10 Triton Street
Regents Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4k at £0.01Dentsu Aegis Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 November 2006Delivered on: 2 December 2006
Persons entitled: Peter Shilland

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal charge and as continuing security the sum of £11,750.00 plus value added tax in a specifically designated account. See the mortgage charge document for full details.
Outstanding
27 November 2006Delivered on: 2 December 2006
Persons entitled: Peter Shilland

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal charge and as a continuing security the sum of £10,250.00 plus value added tax in a specifically designated deposit account. See the mortgage charge document for full details.
Outstanding
21 November 2003Delivered on: 26 November 2003
Persons entitled: Mddt Nominees Sa and Wolfe Nominees Limited

Classification: Rent deposit deed
Secured details: £6,340.00 together with any other monies due or to become due from the company to the chargee.
Particulars: £6,340.00 together with any monies paid into the account in which such sums are held & any interest credited to that account.
Outstanding
28 August 2003Delivered on: 9 September 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
2 November 2017Statement of capital on 2 November 2017
  • GBP 1
(3 pages)
31 October 2017Application to strike the company off the register (3 pages)
10 October 2017Statement by Directors (1 page)
10 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 October 2017Solvency Statement dated 25/09/17 (1 page)
29 September 2017Satisfaction of charge 4 in full (4 pages)
29 September 2017Satisfaction of charge 2 in full (4 pages)
29 September 2017Satisfaction of charge 3 in full (4 pages)
29 September 2017Satisfaction of charge 1 in full (4 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
28 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages)
23 September 2016Termination of appointment of Claire Margaret Price as a director on 23 September 2016 (1 page)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
2 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 40
(4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
5 June 2015Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page)
5 June 2015Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages)
5 June 2015Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page)
10 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 40
(4 pages)
15 August 2014Full accounts made up to 31 December 2013 (14 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 40
(4 pages)
11 October 2013Appointment of Claire Margaret Price as a director (2 pages)
10 September 2013Appointment of Mr Patrick Richard Glydon as a director (2 pages)
3 September 2013Termination of appointment of Peter Wallace as a director (1 page)
17 May 2013Full accounts made up to 31 December 2012 (14 pages)
15 January 2013Appointment of Mr Andrew John Moberly as a secretary (1 page)
14 January 2013Termination of appointment of Peter Wallace as a secretary (1 page)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
12 December 2012Full accounts made up to 31 December 2011 (16 pages)
17 May 2012Full accounts made up to 31 December 2010 (17 pages)
11 May 2012Appointment of Mr Robert Anthony Horler as a director (2 pages)
11 May 2012Termination of appointment of Nigel Sharrocks as a director (1 page)
30 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
19 August 2011Appointment of Mr Peter Wallace as a secretary (1 page)
18 August 2011Termination of appointment of John Foster as a director (1 page)
18 August 2011Termination of appointment of Jonathan Carney as a director (1 page)
18 August 2011Termination of appointment of John Foster as a secretary (1 page)
18 August 2011Appointment of Mr Peter Gary Wallace as a director (2 pages)
1 July 2011Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 1 July 2011 (1 page)
2 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
23 July 2010Full accounts made up to 31 December 2009 (16 pages)
10 February 2010Director's details changed for Jonathan Paul Carney on 31 December 2009 (2 pages)
10 February 2010Termination of appointment of Richard Hurring as a director (1 page)
10 February 2010Director's details changed for Mr Richard Hurring on 31 December 2009 (2 pages)
10 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
1 October 2009Full accounts made up to 31 December 2008 (17 pages)
2 June 2009Full accounts made up to 31 December 2007 (18 pages)
28 May 2009Director appointed mr richard andrew hurring (1 page)
28 May 2009Appointment terminated director paul seaton (1 page)
6 January 2009Return made up to 29/12/08; full list of members (5 pages)
6 January 2009Director's change of particulars / jonathan carney / 29/12/2008 (1 page)
25 January 2008Return made up to 29/12/07; change of members (8 pages)
12 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
5 July 2007Registered office changed on 05/07/07 from: 4 croxted road 286-288 croxted road london SE24 9DA (1 page)
5 July 2007New secretary appointed;new director appointed (1 page)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 July 2007New director appointed (1 page)
20 February 2007Return made up to 29/12/06; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
29 November 2006Director's particulars changed (1 page)
23 November 2006Return made up to 29/12/05; full list of members (3 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Registered office changed on 23/11/06 from: stuart house 55 catherine place london SW1E 6DY (1 page)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 April 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
17 May 2004Ad 01/06/03--------- £ si [email protected]=10 £ ic 30/40 (2 pages)
17 May 2004Return made up to 29/12/03; full list of members (7 pages)
2 March 2004New secretary appointed (1 page)
26 November 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (4 pages)
29 August 2003Secretary resigned;director resigned (1 page)
26 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 April 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(7 pages)
21 November 2002Ad 19/09/02--------- £ si [email protected]=29 £ ic 1/30 (2 pages)
8 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 October 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
8 July 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/07/02
(6 pages)
28 June 2002Registered office changed on 28/06/02 from: 9A kew foot road richmond surrey TW9 2SS (1 page)
25 June 2002New director appointed (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
29 May 2002Registered office changed on 29/05/02 from: stanley house 15-17 ladybridge road, cheadle hulme cheadle cheshire SK8 5BL (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Company name changed INNOV8 international LIMITED\certificate issued on 02/05/02 (2 pages)
29 December 2000Incorporation (20 pages)