Company NameClownfish Marketing Limited
Company StatusDissolved
Company Number04433847
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Nigel Donald Morris
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(6 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 20 November 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address9 Chalcot Road
London
NW1 8LH
Secretary NameMr Andrew John Moberly
StatusClosed
Appointed27 August 2010(8 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 20 November 2018)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Robert Patrick Baldwin
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(12 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameDiana Verde Nieto
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleMarketeer
Country of ResidenceUnited Kingdom
Correspondence Address4 Mulberry Close
London
NW3 5UP
Secretary NameMr Anthony Christopher Kleanthous
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleInt Coms
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
135 Dartmouth Road
London
NW2 4EN
Secretary NameHannah Lane
NationalityBritish
StatusResigned
Appointed14 February 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2009)
RoleOperations Director
Correspondence AddressFlat 2 51 St John Villas
London
N19 3EE
Director NameMr Mark Biddle
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(6 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 May 2009)
RoleSolicitor
Correspondence AddressMercers Cottage Bob Lane
Twineham
West Sussex
RH17 5NH
Director NameChantal Restivo-Alessi
Date of BirthAugust 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed03 October 2008(6 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 February 2009)
RoleHead Of Strategy & Development
Correspondence Address1a Racton Road
London
Sw6 11w
Secretary NameCaroline Roberts Emma Thomas
StatusResigned
Appointed03 November 2009(7 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 August 2010)
RoleCompany Director
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Director NameSusan Clare Frogley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(8 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dulwich Oaks Place
College Road
London
SE21 7NA
Director NameMr Simon Glyndon Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(11 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteclownfishmarketing.com

Location

Registered Address10 Triton Street
Regent's 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

10k at £0.0001Dentsu Aegis London Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 July 2006Delivered 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 2006Delivered 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

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
23 August 2018Application to strike the company off the register (3 pages)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
15 February 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
17 January 2018Full accounts made up to 31 December 2016 (13 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 November 2016Termination of appointment of Simon Glyndon Jones as a director on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Simon Glyndon Jones as a director on 15 November 2016 (1 page)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
25 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
25 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
15 December 2014Appointment of Mr Robert Patrick Baldwin as a director on 15 December 2014 (2 pages)
15 December 2014Appointment of Mr Robert Patrick Baldwin as a director on 15 December 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
3 December 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
6 March 2014Termination of appointment of Susan Frogley as a director (1 page)
6 March 2014Termination of appointment of Susan Frogley as a director (1 page)
6 March 2014Appointment of Mr Simon Glyndon Jones as a director (2 pages)
6 March 2014Appointment of Mr Simon Glyndon Jones as a director (2 pages)
9 October 2013Full accounts made up to 31 December 2012 (15 pages)
9 October 2013Full accounts made up to 31 December 2012 (15 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
21 November 2012Full accounts made up to 31 December 2011 (16 pages)
21 November 2012Full accounts made up to 31 December 2011 (16 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
19 December 2011Full accounts made up to 31 December 2010 (17 pages)
19 December 2011Full accounts made up to 31 December 2010 (17 pages)
20 July 2011Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011 (1 page)
13 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
8 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
8 December 2010Statement of company's objects (2 pages)
8 December 2010Statement of company's objects (2 pages)
8 December 2010Termination of appointment of Diana Verde Nieto as a director (2 pages)
8 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
8 December 2010Termination of appointment of Diana Verde Nieto as a director (2 pages)
9 September 2010Appointment of Mr Andrew John Moberly as a secretary (1 page)
9 September 2010Appointment of Mr Andrew John Moberly as a secretary (1 page)
8 September 2010Termination of appointment of Caroline Thomas as a secretary (1 page)
8 September 2010Termination of appointment of Caroline Thomas as a secretary (1 page)
2 August 2010Full accounts made up to 31 December 2009 (18 pages)
2 August 2010Full accounts made up to 31 December 2009 (18 pages)
16 July 2010Appointment of Susan Clare Frogley as a director (2 pages)
16 July 2010Appointment of Susan Clare Frogley as a director (2 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Diana Verde Nieto on 8 May 2010 (2 pages)
2 June 2010Director's details changed for Diana Verde Nieto on 8 May 2010 (2 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Diana Verde Nieto on 8 May 2010 (2 pages)
30 April 2010Total exemption full accounts made up to 31 December 2008 (18 pages)
30 April 2010Total exemption full accounts made up to 31 December 2008 (18 pages)
12 January 2010Registered office address changed from 17/18 Haywards Place London EC1R 0EQ Uk on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 17/18 Haywards Place London EC1R 0EQ Uk on 12 January 2010 (1 page)
3 December 2009Termination of appointment of Hannah Lane as a secretary (1 page)
3 December 2009Appointment of Caroline Roberts Emma Thomas as a secretary (1 page)
3 December 2009Termination of appointment of Mark Biddle as a director (1 page)
3 December 2009Termination of appointment of Hannah Lane as a secretary (1 page)
3 December 2009Termination of appointment of Mark Biddle as a director (1 page)
3 December 2009Appointment of Caroline Roberts Emma Thomas as a secretary (1 page)
20 July 2009Return made up to 08/05/09; full list of members (4 pages)
20 July 2009Appointment terminated director chantal restivo-alessi (1 page)
20 July 2009Appointment terminated director chantal restivo-alessi (1 page)
20 July 2009Return made up to 08/05/09; full list of members (4 pages)
13 October 2008Director appointed nigel morris (2 pages)
13 October 2008Director appointed chantal restivo-alessi (2 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect. 175 03/10/2008
(20 pages)
13 October 2008Director appointed nigel morris (2 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect. 175 03/10/2008
(20 pages)
13 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
13 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
13 October 2008Director appointed chantal restivo-alessi (2 pages)
13 October 2008Director appointed mark biddle (2 pages)
13 October 2008Director appointed mark biddle (2 pages)
4 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
4 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
28 August 2008S-div (2 pages)
28 August 2008S-div (2 pages)
28 August 2008Resolutions
  • RES13 ‐ Subdivision 21/08/2008
(1 page)
28 August 2008Resolutions
  • RES13 ‐ Subdivision 21/08/2008
(1 page)
30 July 2008Location of register of members (1 page)
30 July 2008Location of register of members (1 page)
30 July 2008Return made up to 08/05/08; full list of members (3 pages)
30 July 2008Return made up to 08/05/08; full list of members (3 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 July 2008Registered office changed on 17/07/2008 from 17/18 haywards place london EC1R oed (1 page)
17 July 2008Registered office changed on 17/07/2008 from 17/18 haywards place london EC1R oed (1 page)
14 July 2008Director's change of particulars / diana verde nieto / 01/02/2008 (1 page)
14 July 2008Director's change of particulars / diana verde nieto / 01/02/2008 (1 page)
28 March 2008Registered office changed on 28/03/2008 from caprini house 163-173 praed street london W2 1RH (1 page)
28 March 2008Registered office changed on 28/03/2008 from caprini house 163-173 praed street london W2 1RH (1 page)
29 February 2008S-div (1 page)
29 February 2008Resolutions
  • RES13 ‐ Subdivision, company business 14/02/2008
(2 pages)
29 February 2008S-div (1 page)
29 February 2008Resolutions
  • RES13 ‐ Subdivision, company business 14/02/2008
(2 pages)
26 February 2008Secretary appointed hannah lane (2 pages)
26 February 2008Secretary appointed hannah lane (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
24 July 2007Return made up to 08/05/07; full list of members (6 pages)
24 July 2007Return made up to 08/05/07; full list of members (6 pages)
26 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
26 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
7 June 2006Return made up to 08/05/06; full list of members (6 pages)
7 June 2006Return made up to 08/05/06; full list of members (6 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
3 June 2005Return made up to 08/05/05; full list of members (6 pages)
3 June 2005Return made up to 08/05/05; full list of members (6 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
1 June 2004Return made up to 08/05/04; full list of members (6 pages)
1 June 2004Return made up to 08/05/04; full list of members (6 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
15 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
10 February 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
20 May 2002Director resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002New director appointed (2 pages)
8 May 2002Incorporation (16 pages)
8 May 2002Incorporation (16 pages)