London
NW1 8LH
Secretary Name | Mr Andrew John Moberly |
---|---|
Status | Closed |
Appointed | 27 August 2010(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 November 2018) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Robert Patrick Baldwin |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2014(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Diana Verde Nieto |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Marketeer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mulberry Close London NW3 5UP |
Secretary Name | Mr Anthony Christopher Kleanthous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Int Coms |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 135 Dartmouth Road London NW2 4EN |
Secretary Name | Hannah Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2009) |
Role | Operations Director |
Correspondence Address | Flat 2 51 St John Villas London N19 3EE |
Director Name | Mr Mark Biddle |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(6 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2009) |
Role | Solicitor |
Correspondence Address | Mercers Cottage Bob Lane Twineham West Sussex RH17 5NH |
Director Name | Chantal Restivo-Alessi |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 October 2008(6 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 2009) |
Role | Head Of Strategy & Development |
Correspondence Address | 1a Racton Road London Sw6 11w |
Secretary Name | Caroline Roberts Emma Thomas |
---|---|
Status | Resigned |
Appointed | 03 November 2009(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 August 2010) |
Role | Company Director |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Director Name | Susan Clare Frogley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dulwich Oaks Place College Road London SE21 7NA |
Director Name | Mr Simon Glyndon Jones |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | clownfishmarketing.com |
---|
Registered Address | 10 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £0.0001 | Dentsu Aegis London Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 July 2006 | Delivered on: 18 August 2006 Satisfied on: 17 July 2008 Persons entitled: Trevor Patrick Partnership 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: 1. £1878.33 together with £328.76 in addition in respect of vat and 2. an interest bearing account 3. the amount from time to time standing to the credit of the deposit account, and 4. all interest credited to the deposit account from time to time. Fully Satisfied |
---|---|
31 July 2006 | Delivered on: 9 August 2006 Satisfied on: 17 July 2008 Persons entitled: Trevor Patrick Partnership Limited Classification: Rent deposit deed Secured details: £2,207.09 due or to become due from the company to. Particulars: The tenant charges and assigns to the landlord with full title guarantee the initial deposit. Fully Satisfied |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2018 | Application to strike the company off the register (3 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
15 February 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
17 January 2018 | Full accounts made up to 31 December 2016 (13 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 November 2016 | Termination of appointment of Simon Glyndon Jones as a director on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Simon Glyndon Jones as a director on 15 November 2016 (1 page) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
25 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
15 December 2014 | Appointment of Mr Robert Patrick Baldwin as a director on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Robert Patrick Baldwin as a director on 15 December 2014 (2 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
6 March 2014 | Termination of appointment of Susan Frogley as a director (1 page) |
6 March 2014 | Termination of appointment of Susan Frogley as a director (1 page) |
6 March 2014 | Appointment of Mr Simon Glyndon Jones as a director (2 pages) |
6 March 2014 | Appointment of Mr Simon Glyndon Jones as a director (2 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 November 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 December 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 July 2011 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011 (1 page) |
13 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Resolutions
|
8 December 2010 | Statement of company's objects (2 pages) |
8 December 2010 | Statement of company's objects (2 pages) |
8 December 2010 | Termination of appointment of Diana Verde Nieto as a director (2 pages) |
8 December 2010 | Resolutions
|
8 December 2010 | Termination of appointment of Diana Verde Nieto as a director (2 pages) |
9 September 2010 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
9 September 2010 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
8 September 2010 | Termination of appointment of Caroline Thomas as a secretary (1 page) |
8 September 2010 | Termination of appointment of Caroline Thomas as a secretary (1 page) |
2 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
16 July 2010 | Appointment of Susan Clare Frogley as a director (2 pages) |
16 July 2010 | Appointment of Susan Clare Frogley as a director (2 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Diana Verde Nieto on 8 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Diana Verde Nieto on 8 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Diana Verde Nieto on 8 May 2010 (2 pages) |
30 April 2010 | Total exemption full accounts made up to 31 December 2008 (18 pages) |
30 April 2010 | Total exemption full accounts made up to 31 December 2008 (18 pages) |
12 January 2010 | Registered office address changed from 17/18 Haywards Place London EC1R 0EQ Uk on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from 17/18 Haywards Place London EC1R 0EQ Uk on 12 January 2010 (1 page) |
3 December 2009 | Termination of appointment of Hannah Lane as a secretary (1 page) |
3 December 2009 | Appointment of Caroline Roberts Emma Thomas as a secretary (1 page) |
3 December 2009 | Termination of appointment of Mark Biddle as a director (1 page) |
3 December 2009 | Termination of appointment of Hannah Lane as a secretary (1 page) |
3 December 2009 | Termination of appointment of Mark Biddle as a director (1 page) |
3 December 2009 | Appointment of Caroline Roberts Emma Thomas as a secretary (1 page) |
20 July 2009 | Return made up to 08/05/09; full list of members (4 pages) |
20 July 2009 | Appointment terminated director chantal restivo-alessi (1 page) |
20 July 2009 | Appointment terminated director chantal restivo-alessi (1 page) |
20 July 2009 | Return made up to 08/05/09; full list of members (4 pages) |
13 October 2008 | Director appointed nigel morris (2 pages) |
13 October 2008 | Director appointed chantal restivo-alessi (2 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Director appointed nigel morris (2 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
13 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
13 October 2008 | Director appointed chantal restivo-alessi (2 pages) |
13 October 2008 | Director appointed mark biddle (2 pages) |
13 October 2008 | Director appointed mark biddle (2 pages) |
4 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
4 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
28 August 2008 | S-div (2 pages) |
28 August 2008 | S-div (2 pages) |
28 August 2008 | Resolutions
|
28 August 2008 | Resolutions
|
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Return made up to 08/05/08; full list of members (3 pages) |
30 July 2008 | Return made up to 08/05/08; full list of members (3 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 17/18 haywards place london EC1R oed (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 17/18 haywards place london EC1R oed (1 page) |
14 July 2008 | Director's change of particulars / diana verde nieto / 01/02/2008 (1 page) |
14 July 2008 | Director's change of particulars / diana verde nieto / 01/02/2008 (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from caprini house 163-173 praed street london W2 1RH (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from caprini house 163-173 praed street london W2 1RH (1 page) |
29 February 2008 | S-div (1 page) |
29 February 2008 | Resolutions
|
29 February 2008 | S-div (1 page) |
29 February 2008 | Resolutions
|
26 February 2008 | Secretary appointed hannah lane (2 pages) |
26 February 2008 | Secretary appointed hannah lane (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
24 July 2007 | Return made up to 08/05/07; full list of members (6 pages) |
24 July 2007 | Return made up to 08/05/07; full list of members (6 pages) |
26 June 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
26 June 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
12 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
12 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Return made up to 08/05/06; full list of members (6 pages) |
7 June 2006 | Return made up to 08/05/06; full list of members (6 pages) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
3 June 2005 | Return made up to 08/05/05; full list of members (6 pages) |
3 June 2005 | Return made up to 08/05/05; full list of members (6 pages) |
9 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
20 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
20 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 May 2003 | Return made up to 08/05/03; full list of members
|
15 May 2003 | Return made up to 08/05/03; full list of members
|
10 February 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
10 February 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New director appointed (2 pages) |
8 May 2002 | Incorporation (16 pages) |
8 May 2002 | Incorporation (16 pages) |