Company NameBlue Barracuda Marketing Limited
Company StatusDissolved
Company Number04342237
CategoryPrivate Limited Company
Incorporation Date18 December 2001(22 years, 3 months ago)
Dissolution Date10 April 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameLouise Bean
NationalityBritish
StatusClosed
Appointed15 April 2011(9 years, 3 months after company formation)
Appointment Duration7 years, 12 months (closed 10 April 2019)
RoleCompany Director
Correspondence Address18 Newbury Close
Dartford
DA2 6AQ
Director NameMr William Harry Iii
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed21 November 2017(15 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 10 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Director NameJason Thomas Page Boorman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(same day as company formation)
RoleMarketing Consultant
Correspondence AddressThe Croft
6 John Sale Close
Ashwell
Hertfordshire
SG7 5TJ
Secretary NameDeborah Melanie Jane Boorman
NationalityBritish
StatusResigned
Appointed18 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address103 Station Road
Ashwell
Baldock
Hertfordshire
SG7 5LT
Director NameMr Martin Anthony Talks
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(1 month, 4 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 84 Eccleston Square
London
SW1V 1PX
Secretary NameMr Martin Anthony Talks
NationalityBritish
StatusResigned
Appointed15 February 2002(1 month, 4 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSweeps Building 34 Leather Lane
Clerkenwell
London
EC1N 7SQ
Director NameNicholas John Berry
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(2 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 24 February 2014)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 84 Eccleston Square
London
SW1V 1PX
Director NameMarcus William Exall
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(2 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2014)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMrs Catherine Susannah Howe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2013)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressGround Floor 84 Eccleston Square
London
SW1V 1PX
Director NameMr Mark Antony Young
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 2014)
RoleCfo/Coo
Country of ResidenceEngland
Correspondence Address33 Spring Vale
Bexleyheath
Kent
DA7 6AR
Director NameMrs Emma Jane Ivelaw-Chapman
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(12 years, 1 month after company formation)
Appointment Duration8 months (resigned 23 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Frazer Elliot Gibney
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 2017)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Timothy Charles Doust
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD

Contact

Websitedraftfcb.com

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

60k at £0.01Fcb Inferno LTD
91.65%
Ordinary A
5.5k at £0.01Fcb Inferno LTD
8.35%
Ordinary B

Financials

Year2014
Net Worth£209,000
Cash£45,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

21 April 2009Delivered on: 27 April 2009
Satisfied on: 26 March 2011
Persons entitled: Zurich Assurance Limited

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: £14,952.95 plus vat.
Fully Satisfied
14 March 2008Delivered on: 28 March 2008
Satisfied on: 26 March 2011
Persons entitled: Zurich Assurance LTD

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: The sum of seventeen thousand five hundred and sixty nine pounds and seventy two pence, plus a sum equivalent to value added tax thereon.
Fully Satisfied
6 April 2006Delivered on: 11 April 2006
Satisfied on: 26 March 2011
Persons entitled: Zurich Assurance Limited

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: All of the interest in the deposit account.
Fully Satisfied
26 March 2004Delivered on: 31 March 2004
Satisfied on: 26 March 2011
Persons entitled: 402 Strand Limited

Classification: Performance deposit deed
Secured details: £3,525 due or to become due from the company to the chargee.
Particulars: The company's interest in the sum of £3,525.
Fully Satisfied

Filing History

22 November 2017Appointment of Mr William Harry Iii as a director on 21 November 2017 (2 pages)
21 November 2017Termination of appointment of Timothy Charles Doust as a director on 21 November 2017 (1 page)
21 November 2017Termination of appointment of Frazer Elliot Gibney as a director on 21 November 2017 (1 page)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
22 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
20 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 654.66
(6 pages)
5 January 2016Register(s) moved to registered office address 3 Grosvenor Gardens London SW1W 0BD (1 page)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
29 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 654.66
(15 pages)
9 December 2014Appointment of Timothy Charles Doust as a director on 18 November 2014 (3 pages)
3 November 2014Termination of appointment of Emma Jane Ivelaw-Chapman as a director on 23 September 2014 (2 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
8 May 2014Termination of appointment of Marcus Exall as a director (1 page)
8 April 2014Register inspection address has been changed (1 page)
8 April 2014Register(s) moved to registered inspection location (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London England SW1V 1PX United Kingdom on 21 March 2014 (1 page)
25 February 2014Termination of appointment of Nicholas Berry as a director (1 page)
19 February 2014Termination of appointment of Catherine Howe as a director (1 page)
18 February 2014Termination of appointment of Mark Young as a director (1 page)
24 January 2014Appointment of Mr Frazer Elliot Gibney as a director (3 pages)
24 January 2014Appointment of Emma Jane Ivelaw-Chapman as a director (3 pages)
8 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 654.66
(18 pages)
6 August 2013Termination of appointment of Martin Talks as a director (1 page)
28 June 2013Accounts made up to 31 December 2012 (124 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (18 pages)
14 December 2012Accounts made up to 31 December 2011 (25 pages)
30 March 2012Registered office address changed from Sweeps Building 34 Leather Lane Clerkenwell London EC1N 7SQ on 30 March 2012 (1 page)
29 March 2012Auditor's resignation (1 page)
31 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (18 pages)
3 October 2011Accounts made up to 31 December 2010 (21 pages)
5 May 2011Termination of appointment of Martin Talks as a secretary (2 pages)
4 May 2011Appointment of Louise Bean as a secretary (3 pages)
3 May 2011Appointment of Catherine Susannah Howe as a director (3 pages)
3 May 2011Appointment of Mark Antony Young as a director (3 pages)
19 April 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 654.66
(4 pages)
19 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2011Statement of capital on 12 April 2011
  • GBP 2,358.40
(4 pages)
12 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 April 2011Solvency statement dated 11/04/11 (1 page)
12 April 2011Statement by directors (1 page)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 April 2010Registered office address changed from 12-16 Laystall Street London EC1R 4PF on 15 April 2010 (1 page)
29 January 2010Director's details changed for Marcus William Exall on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (8 pages)
29 January 2010Secretary's details changed for Martin Anthony Talks on 29 January 2010 (1 page)
29 January 2010Director's details changed for Martin Anthony Talks on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Nicholas John Berry on 29 January 2010 (2 pages)
17 November 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 1,779.00
(2 pages)
17 November 2009Resolutions
  • RES13 ‐ Allot 879 ordinary b shares 25/09/2009
(2 pages)
17 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 August 2009Gbp ic 900/656.5\07/07/09\gbp sr [email protected]=200\gbp sr [email protected]=43.5\ (1 page)
21 July 2009Appointment terminated director jason boorman (1 page)
27 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 February 2009Return made up to 18/12/08; full list of members (6 pages)
22 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 December 2008Ad 15/12/08\gbp si [email protected]=13.19\gbp ic 900/913.19\ (2 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 January 2008Return made up to 18/12/07; full list of members (4 pages)
22 January 2008Director's particulars changed (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 March 2007Return made up to 18/12/06; full list of members (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 April 2006Registered office changed on 21/04/06 from: 405 the strand london WC2R 0NE (1 page)
11 April 2006Particulars of mortgage/charge (3 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Return made up to 18/12/05; full list of members (5 pages)
4 October 2005Ad 07/06/05--------- £ si [email protected]=700 £ si [email protected]=100 £ ic 100/900 (2 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 October 2005Nc inc already adjusted 07/06/05 (2 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2005Return made up to 18/12/04; full list of members (9 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
22 March 2004Registered office changed on 22/03/04 from: 11 old burlington street london W1S 3AQ (1 page)
22 March 2004Director's particulars changed (1 page)
7 February 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
19 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
15 July 2003Registered office changed on 15/07/03 from: 103 station road ashwell baldock hertfordshire SG7 5LT (1 page)
17 February 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2002Secretary resigned (2 pages)
26 February 2002New secretary appointed;new director appointed (4 pages)
18 December 2001Incorporation (10 pages)