Active - Proposal to Strike off
Company Information for MARVELLOUS IDEAS LTD
10 TRITON STREET, REGENTS PLACE, REGENTS PLACE, LONDON, NW1 3BF,
|
Company Registration Number
04133741
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MARVELLOUS IDEAS LTD | ||
Legal Registered Office | ||
10 TRITON STREET REGENTS PLACE REGENTS PLACE LONDON NW1 3BF Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 04133741 | |
---|---|---|
Company ID Number | 04133741 | |
Date formed | 2000-12-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2016-12-29 | |
Return next due | 2018-01-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-12 04:59:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARVELLOUS IDEAS CO. LIMITED | Unknown | Company formed on the 2015-04-28 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN MOBERLY |
||
MARY MARGARET BASTERFIELD |
||
NICHOLAS PAUL THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE MARGARET PRICE |
Director | ||
PATRICK RICHARD GLYDON |
Director | ||
ROBERT ANTHONY HORLER |
Director | ||
PETER GARY WALLACE |
Director | ||
PETER WALLACE |
Company Secretary | ||
NIGEL SHARROCKS |
Director | ||
JOHN LESLIE FOSTER |
Company Secretary | ||
JOHN LESLIE FOSTER |
Director | ||
JONATHAN PAUL CARNEY |
Director | ||
RICHARD ANDREW HURRING |
Director | ||
PAUL MICHAEL SEATON |
Director | ||
PAUL MICHAEL SEATON |
Company Secretary | ||
ALUN HUW THOMAS |
Company Secretary | ||
ALUN HUW THOMAS |
Director | ||
LESLIE WADESON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J L DESIGN LIMITED | Director | 2016-10-24 | CURRENT | 1987-07-07 | Dissolved 2017-03-28 | |
CITRUS PUBLISHING LIMITED | Director | 2016-10-24 | CURRENT | 1972-04-13 | Dissolved 2018-01-09 | |
SOURCE OUT OF HOME LIMITED | Director | 2016-10-12 | CURRENT | 1986-07-25 | Dissolved 2017-04-04 | |
MEDIA DYNAMICS LIMITED | Director | 2016-10-12 | CURRENT | 1968-01-30 | Dissolved 2017-04-04 | |
JUST MEDIA LIMITED | Director | 2016-10-12 | CURRENT | 1996-03-21 | Dissolved 2017-04-04 | |
GLUE LONDON LIMITED | Director | 2016-10-12 | CURRENT | 2001-09-25 | Dissolved 2017-04-04 | |
ACT EMEA LTD | Director | 2016-10-12 | CURRENT | 1984-10-31 | Dissolved 2017-04-04 | |
ISOBAR DORMANT LIMITED | Director | 2016-10-12 | CURRENT | 1978-12-20 | Active - Proposal to Strike off | |
CARAT LIMITED | Director | 2016-10-12 | CURRENT | 1978-07-12 | Active - Proposal to Strike off | |
DENTSU MCGARRYBOWEN UK LTD. | Director | 2016-10-12 | CURRENT | 1984-01-27 | Active - Proposal to Strike off | |
OUTDOOR LIFE LIMITED(THE) | Director | 2016-10-12 | CURRENT | 1985-10-04 | Active - Proposal to Strike off | |
DENTSU UK LIMITED | Director | 2016-10-12 | CURRENT | 1985-08-15 | Active | |
LAKECHART LIMITED | Director | 2016-10-12 | CURRENT | 1988-02-16 | Active - Proposal to Strike off | |
AMNET LIMITED | Director | 2016-10-12 | CURRENT | 1996-01-18 | Liquidation | |
PSI ADVERTISING LIMITED | Director | 2016-10-12 | CURRENT | 1999-10-05 | Active - Proposal to Strike off | |
I SPY MARKETING LIMITED | Director | 2016-10-12 | CURRENT | 2005-02-11 | Active - Proposal to Strike off | |
DIFFINITI UK LIMITED | Director | 2016-10-12 | CURRENT | 2007-09-17 | Active - Proposal to Strike off | |
DENTSU LEEDS LIMITED | Director | 2016-10-12 | CURRENT | 2002-12-24 | Liquidation | |
UCLU | Director | 2014-06-12 | CURRENT | 2011-05-16 | Active | |
ALBAN COMMUNICATIONS LIMITED | Director | 2018-01-31 | CURRENT | 1992-09-16 | Active - Proposal to Strike off | |
MERKLE UK ANALYTICS SERVICES LIMITED | Director | 2018-01-31 | CURRENT | 2008-02-18 | Active | |
STEAK GROUP LTD | Director | 2018-01-31 | CURRENT | 2007-10-12 | Active - Proposal to Strike off | |
GYRO COMMUNICATIONS LIMITED | Director | 2017-02-16 | CURRENT | 2004-11-05 | Active - Proposal to Strike off | |
DIFFINITI UK LIMITED | Director | 2017-02-02 | CURRENT | 2007-09-17 | Active - Proposal to Strike off | |
CARAT DIGITAL LIMITED | Director | 2015-05-18 | CURRENT | 1989-10-25 | Dissolved 2016-01-19 | |
CARAT INSIGHT LIMITED | Director | 2015-05-18 | CURRENT | 1990-04-26 | Dissolved 2016-01-19 | |
ANORAK DIGITAL LIMITED | Director | 2015-05-18 | CURRENT | 1993-05-05 | Dissolved 2016-01-19 | |
DIFFINITI LIMITED | Director | 2015-05-18 | CURRENT | 1989-11-03 | Dissolved 2016-01-19 | |
TMD CARAT (MANCHESTER) LTD | Director | 2015-05-18 | CURRENT | 1987-02-03 | Dissolved 2016-01-19 | |
CARAT BUSINESS LIMITED | Director | 2015-05-18 | CURRENT | 1991-11-05 | Dissolved 2016-01-26 | |
4 SEARCH MARKETING LIMITED | Director | 2015-05-18 | CURRENT | 2011-04-27 | Dissolved 2016-09-06 | |
DE-CONSTRUCT LIMITED | Director | 2015-05-18 | CURRENT | 2001-09-18 | Dissolved 2016-09-06 | |
FB MEDIA DIRECTION LIMITED | Director | 2015-05-18 | CURRENT | 1993-06-02 | Dissolved 2016-09-13 | |
SOURCE OUT OF HOME LIMITED | Director | 2015-05-18 | CURRENT | 1986-07-25 | Dissolved 2017-04-04 | |
MEDIA DYNAMICS LIMITED | Director | 2015-05-18 | CURRENT | 1968-01-30 | Dissolved 2017-04-04 | |
JUST MEDIA LIMITED | Director | 2015-05-18 | CURRENT | 1996-03-21 | Dissolved 2017-04-04 | |
GLUE LONDON LIMITED | Director | 2015-05-18 | CURRENT | 2001-09-25 | Dissolved 2017-04-04 | |
ACT EMEA LTD | Director | 2015-05-18 | CURRENT | 1984-10-31 | Dissolved 2017-04-04 | |
ISOBAR DORMANT LIMITED | Director | 2015-05-18 | CURRENT | 1978-12-20 | Active - Proposal to Strike off | |
CARAT LIMITED | Director | 2015-05-18 | CURRENT | 1978-07-12 | Active - Proposal to Strike off | |
AMNET LIMITED | Director | 2015-05-18 | CURRENT | 1996-01-18 | Liquidation | |
PSI ADVERTISING LIMITED | Director | 2015-05-18 | CURRENT | 1999-10-05 | Active - Proposal to Strike off | |
I SPY MARKETING LIMITED | Director | 2015-05-18 | CURRENT | 2005-02-11 | Active - Proposal to Strike off | |
FEATHER BROOKSBANK LIMITED | Director | 2015-05-18 | CURRENT | 1990-09-17 | Active - Proposal to Strike off | |
CARAT MEDIA LIMITED | Director | 2015-05-18 | CURRENT | 2011-06-28 | Liquidation | |
VIZEUM MANCHESTER LIMITED | Director | 2015-05-18 | CURRENT | 2009-04-29 | Active - Proposal to Strike off | |
AMNET MANCHESTER LIMITED | Director | 2015-05-18 | CURRENT | 2012-12-12 | Liquidation | |
FEATHER BROOKSBANK (NO. 2) LIMITED | Director | 2015-05-18 | CURRENT | 1993-03-03 | Active - Proposal to Strike off | |
D 2 D LIMITED | Director | 2015-05-18 | CURRENT | 2001-01-19 | Liquidation | |
DENTSU LEEDS LIMITED | Director | 2015-05-11 | CURRENT | 2002-12-24 | Liquidation | |
DENTSU MANCHESTER LIMITED | Director | 2015-05-11 | CURRENT | 1994-01-12 | Liquidation | |
DENTSU EDINBURGH LIMITED | Director | 2015-05-11 | CURRENT | 1997-04-10 | Liquidation | |
DENTSU UK LIMITED | Director | 2015-05-01 | CURRENT | 1985-08-15 | Active | |
OUTDOOR LIFE LIMITED(THE) | Director | 2015-04-29 | CURRENT | 1985-10-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
LATEST SOC | 02/11/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-11-02 GBP 1 | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 25/09/17 | |
RES06 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 40 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PRICE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 29/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 29/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 29/12/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CLAIRE MARGARET PRICE | |
AP01 | DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP03 | SECRETARY APPOINTED MR ANDREW JOHN MOBERLY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER WALLACE | |
AR01 | 29/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SHARROCKS | |
AP01 | DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER | |
AR01 | 29/12/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR PETER WALLACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARNEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN FOSTER | |
AP01 | DIRECTOR APPOINTED MR PETER GARY WALLACE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2011 FROM PARKER TOWER 43-49 PARKER STREET LONDON WC2B 5PS | |
AR01 | 29/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 29/12/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HURRING | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HURRING / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL CARNEY / 31/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED MR RICHARD ANDREW HURRING | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL SEATON | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CARNEY / 29/12/2008 | |
363s | RETURN MADE UP TO 29/12/07; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 4 CROXTED ROAD 286-288 CROXTED ROAD LONDON SE24 9DA | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/11/06 FROM: STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
88(2)R | AD 01/06/03--------- £ SI 1000@.01=10 £ IC 30/40 | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/04/03 | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | PETER SHILLAND | |
RENT DEPOSIT DEED | Satisfied | PETER SHILLAND | |
RENT DEPOSIT DEED | Satisfied | MDDT NOMINEES SA AND WOLFE NOMINEES LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MARVELLOUS IDEAS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |