About

Registered Number: 04342237
Date of Incorporation: 18/12/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2019 (5 years and 1 month ago)
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Blue Barracuda Marketing Ltd was founded on 18 December 2001. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Nicholas John 20 January 2004 24 February 2014 1
BOORMAN, Jason Thomas Page 18 December 2001 08 July 2009 1
EXALL, Marcus William 20 January 2004 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BEAN, Louise 15 April 2011 - 1
BOORMAN, Deborah Melanie Jane 18 December 2001 15 February 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2019
LIQ13 - N/A 10 January 2019
AD01 - Change of registered office address 05 January 2018
RESOLUTIONS - N/A 28 December 2017
LIQ01 - N/A 28 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 December 2017
RESOLUTIONS - N/A 04 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 December 2017
SH19 - Statement of capital 04 December 2017
CAP-SS - N/A 04 December 2017
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 21 November 2017
TM01 - Termination of appointment of director 21 November 2017
AA - Annual Accounts 26 September 2017
PARENT_ACC - N/A 26 September 2017
AGREEMENT2 - N/A 26 September 2017
GUARANTEE2 - N/A 26 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 05 October 2016
PARENT_ACC - N/A 05 October 2016
GUARANTEE2 - N/A 05 October 2016
AGREEMENT2 - N/A 05 October 2016
AR01 - Annual Return 20 January 2016
AD04 - Change of location of company records to the registered office 05 January 2016
AA - Annual Accounts 29 September 2015
PARENT_ACC - N/A 29 September 2015
AGREEMENT2 - N/A 29 September 2015
GUARANTEE2 - N/A 29 September 2015
AR01 - Annual Return 07 January 2015
AP01 - Appointment of director 09 December 2014
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 23 September 2014
PARENT_ACC - N/A 23 September 2014
AGREEMENT2 - N/A 23 September 2014
GUARANTEE2 - N/A 23 September 2014
TM01 - Termination of appointment of director 08 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2014
AD01 - Change of registered office address 21 March 2014
TM01 - Termination of appointment of director 25 February 2014
TM01 - Termination of appointment of director 19 February 2014
TM01 - Termination of appointment of director 18 February 2014
AP01 - Appointment of director 24 January 2014
AP01 - Appointment of director 24 January 2014
AR01 - Annual Return 08 January 2014
TM01 - Termination of appointment of director 06 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 14 December 2012
AD01 - Change of registered office address 30 March 2012
AUD - Auditor's letter of resignation 29 March 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 03 October 2011
TM02 - Termination of appointment of secretary 05 May 2011
AP03 - Appointment of secretary 04 May 2011
AP01 - Appointment of director 03 May 2011
AP01 - Appointment of director 03 May 2011
RESOLUTIONS - N/A 19 April 2011
SH01 - Return of Allotment of shares 19 April 2011
RESOLUTIONS - N/A 12 April 2011
RESOLUTIONS - N/A 12 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 April 2011
CAP-SS - N/A 12 April 2011
SH19 - Statement of capital 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 03 October 2010
AD01 - Change of registered office address 15 April 2010
AR01 - Annual Return 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
RESOLUTIONS - N/A 17 November 2009
RESOLUTIONS - N/A 17 November 2009
SH01 - Return of Allotment of shares 17 November 2009
AA - Annual Accounts 26 October 2009
169 - Return by a company purchasing its own shares 17 August 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
395 - Particulars of a mortgage or charge 27 April 2009
363a - Annual Return 23 February 2009
RESOLUTIONS - N/A 22 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2008
AA - Annual Accounts 02 November 2008
395 - Particulars of a mortgage or charge 28 March 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 21 April 2006
395 - Particulars of a mortgage or charge 11 April 2006
363a - Annual Return 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
RESOLUTIONS - N/A 04 October 2005
RESOLUTIONS - N/A 04 October 2005
RESOLUTIONS - N/A 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
123 - Notice of increase in nominal capital 04 October 2005
AA - Annual Accounts 22 September 2005
RESOLUTIONS - N/A 07 September 2005
RESOLUTIONS - N/A 07 September 2005
RESOLUTIONS - N/A 07 September 2005
RESOLUTIONS - N/A 07 September 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 27 October 2004
395 - Particulars of a mortgage or charge 31 March 2004
288c - Notice of change of directors or secretaries or in their particulars 22 March 2004
287 - Change in situation or address of Registered Office 22 March 2004
363s - Annual Return 07 February 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
AA - Annual Accounts 19 October 2003
287 - Change in situation or address of Registered Office 15 July 2003
363s - Annual Return 17 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
NEWINC - New incorporation documents 18 December 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 April 2009 Fully Satisfied

N/A

Rent deposit deed 14 March 2008 Fully Satisfied

N/A

Rent deposit deed 06 April 2006 Fully Satisfied

N/A

Performance deposit deed 26 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.