Company NameFosbury Marketing Limited
Company StatusDissolved
Company Number06333820
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 9 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameAndrew Philip Dyer
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50b Denmark Villas
Hove
East Sussex
BN3 3TE
Secretary NameSarah Louise Hurdman
NationalityBritish
StatusClosed
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address243 Bluewater House
Riverside West, Smugglers Way
London
SW18 1EA
Director NameMr Oliver David Farago
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(9 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Crane Building
22 Lavington Street
London
SE1 0NZ

Contact

Websitefosburymarketing.co.uk
Telephone07 420745790
Telephone regionMobile

Location

Registered Address3rd Floor The Monument Building
11 Monument Street
London
EC3R 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

8 at £1Andrew Dyer
80.00%
Ordinary
2 at £1Sasha Brendon
20.00%
Ordinary

Financials

Year2014
Net Worth£22,180
Cash£46,634
Current Liabilities£101,188

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
2 July 2018Application to strike the company off the register (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
7 March 2018Notification of Coyote Group Ltd as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 August 2017Termination of appointment of Oliver David Farago as a director on 7 July 2017 (1 page)
22 August 2017Termination of appointment of Oliver David Farago as a director on 7 July 2017 (1 page)
22 August 2017Confirmation statement made on 8 August 2017 with updates (6 pages)
22 August 2017Confirmation statement made on 8 August 2017 with updates (6 pages)
22 August 2017Registered office address changed from 4th Floor the Crane Building 22 Lavington Street London SE1 0NZ to 3rd Floor the Monument Building 11 Monument Street London EC3R 8AF on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 4th Floor the Crane Building 22 Lavington Street London SE1 0NZ to 3rd Floor the Monument Building 11 Monument Street London EC3R 8AF on 22 August 2017 (1 page)
9 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 January 2017Change of share class name or designation (2 pages)
30 January 2017Sub-division of shares on 22 December 2016 (4 pages)
30 January 2017Change of share class name or designation (2 pages)
30 January 2017Sub-division of shares on 22 December 2016 (4 pages)
27 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 January 2017Appointment of Mr Oliver David Farago as a director on 22 December 2016 (3 pages)
17 January 2017Appointment of Mr Oliver David Farago as a director on 22 December 2016 (3 pages)
12 January 2017Registered office address changed from 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH England to 4th Floor the Crane Building 22 Lavington Street London SE1 0NZ on 12 January 2017 (2 pages)
12 January 2017Registered office address changed from 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH England to 4th Floor the Crane Building 22 Lavington Street London SE1 0NZ on 12 January 2017 (2 pages)
3 October 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 March 2016Registered office address changed from Farriers the Street Albury Surrey GU5 9AE to 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH on 8 March 2016 (1 page)
8 March 2016Registered office address changed from Farriers the Street Albury Surrey GU5 9AE to 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH on 8 March 2016 (1 page)
21 December 2015Sub-division of shares on 3 November 2015 (4 pages)
21 December 2015Sub-division of shares on 3 November 2015 (4 pages)
9 December 2015Particulars of variation of rights attached to shares (2 pages)
9 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of shares 03/11/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 December 2015Particulars of variation of rights attached to shares (2 pages)
9 December 2015Statement of company's objects (2 pages)
9 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 03/11/2015
(29 pages)
9 December 2015Statement of company's objects (2 pages)
9 December 2015Change of share class name or designation (2 pages)
9 December 2015Change of share class name or designation (2 pages)
16 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10
(4 pages)
16 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10
(4 pages)
16 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 April 2015Second filing of AR01 previously delivered to Companies House made up to 6 August 2014 (16 pages)
25 April 2015Second filing of AR01 previously delivered to Companies House made up to 6 August 2014 (16 pages)
25 April 2015Second filing of AR01 previously delivered to Companies House made up to 6 August 2014 (16 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10

Statement of capital on 2014-08-28
  • GBP 10
  • ANNOTATION Clarification a second filing AR01 was registered on 25/04/15.
(5 pages)
28 August 2014Director's details changed for Andrew Philip Dyer on 31 July 2013 (2 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10

Statement of capital on 2014-08-28
  • GBP 10
  • ANNOTATION Clarification a second filing AR01 was registered on 25/04/15.
(5 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10

Statement of capital on 2014-08-28
  • GBP 10
  • ANNOTATION Clarification a second filing AR01 was registered on 25/04/15.
(5 pages)
28 August 2014Director's details changed for Andrew Philip Dyer on 31 July 2013 (2 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10
(4 pages)
19 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10
(4 pages)
19 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10
(4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Andrew Philip Dyer on 6 August 2010 (2 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Andrew Philip Dyer on 6 August 2010 (2 pages)
19 August 2010Director's details changed for Andrew Philip Dyer on 6 August 2010 (2 pages)
26 August 2009Return made up to 06/08/09; full list of members (3 pages)
26 August 2009Return made up to 06/08/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 October 2008Return made up to 06/08/08; full list of members (6 pages)
2 October 2008Return made up to 06/08/08; full list of members (6 pages)
31 March 2008Ad 15/10/07\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
31 March 2008Ad 15/10/07\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
25 March 2008Ad 03/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 March 2008Ad 03/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 February 2008Registered office changed on 04/02/08 from: 3RD floor, 16 bromells road, london, SW4 0BG (1 page)
4 February 2008Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
4 February 2008Registered office changed on 04/02/08 from: 3RD floor 16 bromells road london SW4 0BG (1 page)
4 February 2008Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
6 August 2007Incorporation (18 pages)
6 August 2007Incorporation (18 pages)