Company NameRare Breed Marketing Ltd
Company StatusDissolved
Company Number06675902
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)
Dissolution Date22 July 2020 (3 years, 9 months ago)
Previous Name3Dlive Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Secretary NameMr Oliver Van-Hay
NationalityBritish
StatusClosed
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTk House, 69 Banstead Road
Carshalton
Surrey
SM5 3NP
Director NameStephen Morris
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(1 year, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 22 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood House Eyhurst Close
Kingswood
Tadworth
Surrey
KT20 6NR
Director NameMr Simon Neil David Keogh
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2012(4 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 22 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTk House, 69 Banstead Road
Carshalton
Surrey
SM5 3NP
Director NameMiss Polly Elizabeth Irish
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2012(4 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 22 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Meadow Road
London
SW19 2ND
Director NameMr Oliver Van-Hay
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(7 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 22 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTk House, 69 Banstead Road
Carshalton
Surrey
SM5 3NP
Director NameMr Mirko Aksentijevic
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2016(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 22 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTk House, 69 Banstead Road
Carshalton
Surrey
SM5 3NP
Director NameMr Oliver Van-Hay
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge Quality Street
Merstham
Redhill
Surrey
RH1 3BB
Director NameMr Toby Van-Hay
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(6 years, 6 months after company formation)
Appointment Duration11 months (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH

Location

Registered Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

200 at £0.1Elizabeth Polly Irish
3.33%
Ordinary
200 at £0.1Elizabeth Polly Irish
3.33%
Ordinary A
200 at £0.1Elizabeth Polly Irish
3.33%
Ordinary B
935 at £0.1Oliver Van Hay
15.58%
Ordinary
935 at £0.1Oliver Van Hay
15.58%
Ordinary A
895 at £0.1Oliver Van-hay
14.92%
Ordinary B
765 at £0.1Stephen Morris
12.75%
Ordinary A
765 at £0.1Susan Margaret Morris
12.75%
Ordinary
725 at £0.1Stephen Morris
12.08%
Ordinary B
100 at £0.1Simon Neil Keogh
1.67%
Ordinary
100 at £0.1Simon Neil Keogh
1.67%
Ordinary A
100 at £0.1Simon Neil Keogh
1.67%
Ordinary B
40 at £0.1Clare Harper
0.67%
Ordinary B
40 at £0.1Gillian Maclenan
0.67%
Ordinary B

Financials

Year2014
Net Worth£41,027
Cash£72,389
Current Liabilities£131,124

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 July 2020Final Gazette dissolved following liquidation (1 page)
22 April 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
13 April 2019Liquidators' statement of receipts and payments to 14 February 2019 (10 pages)
7 March 2018Appointment of a voluntary liquidator (3 pages)
28 February 2018Registered office address changed from Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP United Kingdom to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 28 February 2018 (2 pages)
26 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-15
(1 page)
26 February 2018Statement of affairs (10 pages)
14 February 2018Director's details changed for Miss Polly Elizabeth Irish on 14 February 2018 (2 pages)
14 February 2018Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 14 February 2018 (1 page)
14 February 2018Director's details changed for Mr Oliver Van-Hay on 14 February 2018 (2 pages)
14 February 2018Secretary's details changed for Mr Oliver Van-Hay on 14 February 2018 (1 page)
14 February 2018Director's details changed for Mr Mirko Aksentijevic on 14 February 2018 (2 pages)
14 February 2018Change of details for Mrs Susan Margaret Morris as a person with significant control on 14 February 2018 (2 pages)
14 February 2018Director's details changed for Mr Simon Neil David Keogh on 14 February 2018 (2 pages)
14 February 2018Change of details for Mr Stephen John Michael Morris as a person with significant control on 14 February 2018 (2 pages)
30 August 2017Notification of Susan Margaret Morris as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
30 August 2017Notification of Susan Margaret Morris as a person with significant control on 21 July 2017 (2 pages)
30 August 2017Notification of Stephen John Michael Morris as a person with significant control on 21 July 2017 (2 pages)
30 August 2017Notification of Susan Margaret Morris as a person with significant control on 21 July 2017 (2 pages)
30 August 2017Notification of Stephen John Michael Morris as a person with significant control on 21 July 2017 (2 pages)
30 August 2017Cessation of Oliver Van-Hay as a person with significant control on 21 July 2017 (1 page)
30 August 2017Notification of Stephen John Michael Morris as a person with significant control on 30 August 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 October 2016Appointment of Mr Mirko Aksentijevic as a director on 14 October 2016 (2 pages)
14 October 2016Appointment of Mr Mirko Aksentijevic as a director on 14 October 2016 (2 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 January 2016Termination of appointment of Toby Van-Hay as a director on 19 January 2016 (1 page)
20 January 2016Termination of appointment of Oliver Van-Hay as a director on 19 January 2016 (1 page)
20 January 2016Termination of appointment of Toby Van-Hay as a director on 19 January 2016 (1 page)
20 January 2016Termination of appointment of Oliver Van-Hay as a director on 19 January 2016 (1 page)
20 January 2016Secretary's details changed for Mr Oliver Van-Hay on 19 January 2016 (1 page)
20 January 2016Appointment of Mr Oliver Van-Hay as a director on 19 January 2016 (2 pages)
20 January 2016Appointment of Mr Oliver Van-Hay as a director on 19 January 2016 (2 pages)
20 January 2016Secretary's details changed for Mr Oliver Van-Hay on 19 January 2016 (1 page)
29 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 600
(10 pages)
29 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 600
(10 pages)
28 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
28 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
20 February 2015Appointment of Mr Toby Van-Hay as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Mr Toby Van-Hay as a director on 20 February 2015 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (8 pages)
15 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (8 pages)
3 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 400
(8 pages)
3 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 400
(8 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 December 2012Appointment of Ms Polly Elizabeth Irish as a director (2 pages)
6 December 2012Appointment of Ms Polly Elizabeth Irish as a director (2 pages)
6 December 2012Appointment of Mr Simon Neil David Keogh as a director (2 pages)
6 December 2012Appointment of Mr Simon Neil David Keogh as a director (2 pages)
25 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 December 2011Company name changed 3DLIVE LTD\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-13
(2 pages)
29 December 2011Company name changed 3DLIVE LTD\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-13
(2 pages)
29 December 2011Change of name notice (1 page)
29 December 2011Change of name notice (1 page)
22 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 May 2011Registered office address changed from Surrey House 50 Throwley Way Sutton Surrey SM1 4BF on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from Surrey House 50 Throwley Way Sutton Surrey SM1 4BF on 11 May 2011 (2 pages)
21 April 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
21 April 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
8 December 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Stephen Morris on 1 October 2009 (2 pages)
7 December 2010Director's details changed for Stephen Morris on 1 October 2009 (2 pages)
7 December 2010Director's details changed for Stephen Morris on 1 October 2009 (2 pages)
25 November 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 100
(3 pages)
25 November 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 100
(3 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 November 2009Appointment of Stephen Morris as a director (1 page)
4 November 2009Appointment of Stephen Morris as a director (1 page)
2 October 2009Return made up to 18/08/09; full list of members (3 pages)
2 October 2009Return made up to 18/08/09; full list of members (3 pages)
18 August 2008Incorporation (14 pages)
18 August 2008Incorporation (14 pages)