Company NameClownfish Events Ltd
DirectorMatthew William Turner
Company StatusActive
Company Number06866076
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years, 1 month ago)
Previous NamesClownfish Events Limited and The Clownfish Group Ltd

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section NAdministrative and support service activities
SIC 82302Activities of conference organisers
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Matthew William Turner
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Chessington Trade Park
Cox Lane
Chessington
Surrey
KT9 1TW
Director NameDavid Bryan Berkeley
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDorset Lodge
1a Church Lane, Merton Park
London
SW19 3NY

Contact

Websiteclownfishevents.co.uk
Email address[email protected]
Telephone020 30029424
Telephone regionLondon

Location

Registered AddressUnit 4 Chessington Trade Park
Cox Lane
Chessington
Surrey
KT9 1TW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

320 at £0.002Matthew Turner
80.00%
Ordinary
10 at £0.002A.g. Briant & N.a. Briant
2.50%
Ordinary
10 at £0.002Jeremy Smith
2.50%
Ordinary
60 at £0.002Alasdair Bell
15.00%
Ordinary

Financials

Year2014
Net Worth£204,472
Cash£138,455
Current Liabilities£132,842

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Charges

17 June 2015Delivered on: 19 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a unit 4, 60 cox lane, chessington trade park, chessington, surrey t/no SGL679335.
Outstanding
21 April 2015Delivered on: 21 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
5 February 2014Delivered on: 25 February 2014
Persons entitled:
Gillian Briant
Nicholas Briant

Classification: A registered charge
Particulars: Unit 8 adams industrial estate st john's road new malden surrey. Notification of addition to or amendment of charge.
Outstanding
25 January 2013Delivered on: 28 January 2013
Satisfied on: 18 October 2013
Persons entitled: Nicholas Briant and Gillian Briant

Classification: Debenture
Secured details: £55,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all properties (f/h and l/h) present and future goodwill uncalled capital equipment intellectual property book debts investments and monies standing to the credit of its accounts with financial institutions and assignment by way of security of all rights under all insurance policies and a floating charge over all the undertaking property assets and rights.
Fully Satisfied

Filing History

24 January 2024Company name changed the clownfish group LTD\certificate issued on 24/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-24
(3 pages)
6 December 2023Confirmation statement made on 1 December 2023 with updates (5 pages)
1 November 2023Registration of charge 068660760006, created on 27 October 2023 (34 pages)
31 October 2023Registration of charge 068660760005, created on 27 October 2023 (51 pages)
30 June 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
1 December 2022Confirmation statement made on 1 December 2022 with updates (4 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
23 November 2022Statement of capital following an allotment of shares on 21 November 2022
  • GBP 400
(3 pages)
11 January 2022Confirmation statement made on 11 January 2022 with updates (3 pages)
11 January 2022Company name changed clownfish events LIMITED\certificate issued on 11/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-10
(3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
23 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
20 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
9 February 2021Cancellation of shares. Statement of capital on 31 December 2020
  • GBP 390
(6 pages)
22 January 2021Confirmation statement made on 22 November 2020 with updates (5 pages)
22 January 2021Cancellation of shares. Statement of capital on 31 December 2020
  • GBP 10
(6 pages)
1 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 December 2019Confirmation statement made on 22 November 2019 with updates (5 pages)
5 December 2019Change of details for Mr Matthew William Turner as a person with significant control on 22 November 2019 (2 pages)
5 December 2019Director's details changed for Mr Matthew William Turner on 22 November 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 November 2018Confirmation statement made on 22 November 2018 with updates (5 pages)
13 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 May 2017Satisfaction of charge 068660760002 in full (4 pages)
6 May 2017Satisfaction of charge 068660760002 in full (4 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 April 2017Director's details changed for Mr Matthew William Turner on 1 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Matthew William Turner on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Matthew William Turner on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Matthew William Turner on 1 April 2017 (2 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 July 2016Registered office address changed from C/O Finling Associates Limited Unit 2, Printer's Yard 90a the Broadway Wimbledon London SW19 1rd to Unit 4 Chessington Trade Park Cox Lane Chessington Surrey KT9 1TW on 14 July 2016 (1 page)
14 July 2016Registered office address changed from C/O Finling Associates Limited Unit 2, Printer's Yard 90a the Broadway Wimbledon London SW19 1rd to Unit 4 Chessington Trade Park Cox Lane Chessington Surrey KT9 1TW on 14 July 2016 (1 page)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 June 2015Registration of charge 068660760004, created on 17 June 2015 (8 pages)
19 June 2015Registration of charge 068660760004, created on 17 June 2015 (8 pages)
21 April 2015Registration of charge 068660760003, created on 21 April 2015 (23 pages)
21 April 2015Registration of charge 068660760003, created on 21 April 2015 (23 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Registered office address changed from C/O Temple West 82 High Road Byfleet West Byfleet Surrey KT14 7QW to C/O Finling Associates Limited Unit 2, Printer's Yard 90a the Broadway Wimbledon London SW19 1RD on 16 October 2014 (1 page)
16 October 2014Registered office address changed from C/O Temple West 82 High Road Byfleet West Byfleet Surrey KT14 7QW to C/O Finling Associates Limited Unit 2, Printer's Yard 90a the Broadway Wimbledon London SW19 1RD on 16 October 2014 (1 page)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
25 February 2014Registration of charge 068660760002 (43 pages)
25 February 2014Registration of charge 068660760002 (43 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 October 2013Satisfaction of charge 1 in full (4 pages)
18 October 2013Satisfaction of charge 1 in full (4 pages)
17 June 2013Registered office address changed from 86 Coombe Lane West Kingston upon Thames Surrey KT2 7DB England on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 86 Coombe Lane West Kingston upon Thames Surrey KT2 7DB England on 17 June 2013 (1 page)
11 April 2013Registered office address changed from C/O Temple West 82 High Road Byfleet Surrey KT14 7QW United Kingdom on 11 April 2013 (1 page)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
11 April 2013Registered office address changed from C/O Temple West 82 High Road Byfleet Surrey KT14 7QW United Kingdom on 11 April 2013 (1 page)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
28 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Director's details changed for Mr Matthew William Turner on 1 April 2012 (2 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
5 April 2012Director's details changed for Mr Matthew William Turner on 1 April 2012 (2 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
5 April 2012Director's details changed for Mr Matthew William Turner on 1 April 2012 (2 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
28 March 2012Registered office address changed from 86 Coombe Lane West Kingston upon Thames Surrey KT2 7DB on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 86 Coombe Lane West Kingston upon Thames Surrey KT2 7DB on 28 March 2012 (1 page)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Termination of appointment of David Berkeley as a director (1 page)
12 October 2011Termination of appointment of David Berkeley as a director (1 page)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Director's details changed for David Bryan Berkeley on 1 April 2010 (2 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Matthew William Turner on 1 April 2010 (2 pages)
15 April 2010Director's details changed for David Bryan Berkeley on 1 April 2010 (2 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Matthew William Turner on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Matthew William Turner on 1 April 2010 (2 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for David Bryan Berkeley on 1 April 2010 (2 pages)
14 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
14 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
17 June 2009Ad 09/04/09-19/04/09\gbp si 398@1=398\gbp ic 2/400\ (3 pages)
17 June 2009Ad 09/04/09-19/04/09\gbp si 398@1=398\gbp ic 2/400\ (3 pages)
1 April 2009Incorporation (15 pages)
1 April 2009Incorporation (15 pages)