JELLYFISH CONNECT LIMITED
REIGATE MAGAZINECLONER.COM LIMITED MARINE MEDIA LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 9SS

Company number 06889858
Status Active
Incorporation Date 28 April 2009
Company Type Private Limited Company
Address 31 LONDON ROAD, REIGATE, SURREY, ENGLAND, RH2 9SS
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Audit exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of JELLYFISH CONNECT LIMITED are www.jellyfishconnect.co.uk, and www.jellyfish-connect.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Jellyfish Connect Limited is a Private Limited Company. The company registration number is 06889858. Jellyfish Connect Limited has been working since 28 April 2009. The present status of the company is Active. The registered address of Jellyfish Connect Limited is 31 London Road Reigate Surrey England Rh2 9ss. . VIGORITO, Lisa is a Secretary of the company. KNIGHT, Patrick is a Director of the company. LEE, Christopher James is a Director of the company. MARTIN, Lynsey Claire is a Director of the company. OSBORN, Adam George is a Director of the company. PIERRE, Robert Ancil is a Director of the company. YORK, Carola is a Director of the company. Secretary CORFIELD, Nicholas Epps has been resigned. Secretary WARD, Adam Simon has been resigned. Director BONVINI, Christopher James has been resigned. Director BONVINI, Christopher has been resigned. Director HEYES, John has been resigned. Director NICHOLLS, Vincent William has been resigned. Director REMMER, Ian Robert has been resigned. Director SANDERS, Justin David Cavania has been resigned. Director SANDERS, Justin David Cavania has been resigned. Director SANDERS, Justin David Cavania has been resigned. Director SPEER, Philip Richard has been resigned. Director INTERACTIVE PUBLISHING PLC has been resigned. Director VITALITY PUBLISHING LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
VIGORITO, Lisa
Appointed Date: 01 August 2015

Director
KNIGHT, Patrick
Appointed Date: 31 December 2012
39 years old

Director
LEE, Christopher James
Appointed Date: 31 July 2015
56 years old

Director
MARTIN, Lynsey Claire
Appointed Date: 31 July 2015
50 years old

Director
OSBORN, Adam George
Appointed Date: 31 December 2012
53 years old

Director
PIERRE, Robert Ancil
Appointed Date: 31 July 2015
52 years old

Director
YORK, Carola
Appointed Date: 31 July 2015
60 years old

Resigned Directors

Secretary
CORFIELD, Nicholas Epps
Resigned: 30 April 2009
Appointed Date: 28 April 2009

Secretary
WARD, Adam Simon
Resigned: 01 August 2015
Appointed Date: 25 June 2009

Director
BONVINI, Christopher James
Resigned: 11 April 2011
Appointed Date: 12 July 2010
63 years old

Director
BONVINI, Christopher
Resigned: 20 August 2009
Appointed Date: 30 April 2009
63 years old

Director
HEYES, John
Resigned: 19 March 2010
Appointed Date: 12 October 2009
63 years old

Director
NICHOLLS, Vincent William
Resigned: 04 April 2016
Appointed Date: 11 April 2011
66 years old

Director
REMMER, Ian Robert
Resigned: 31 July 2015
Appointed Date: 31 December 2012
61 years old

Director
SANDERS, Justin David Cavania
Resigned: 04 April 2016
Appointed Date: 11 April 2011
53 years old

Director
SANDERS, Justin David Cavania
Resigned: 12 July 2010
Appointed Date: 19 March 2010
53 years old

Director
SANDERS, Justin David Cavania
Resigned: 12 October 2009
Appointed Date: 20 August 2009
53 years old

Director
SPEER, Philip Richard
Resigned: 30 April 2009
Appointed Date: 28 April 2009
73 years old

Director
INTERACTIVE PUBLISHING PLC
Resigned: 12 July 2010
Appointed Date: 20 August 2009

Director
VITALITY PUBLISHING LIMITED
Resigned: 11 April 2011
Appointed Date: 12 July 2010

Persons With Significant Control

Jellyish Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JELLYFISH CONNECT LIMITED Events

03 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
03 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
28 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
28 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
...
... and 56 more events
26 Jun 2009
Secretary appointed mr adam simon ward
20 May 2009
Director appointed christopher bonvini
20 May 2009
Appointment terminated secretary nicholas corfield
20 May 2009
Appointment terminated director philip speer
28 Apr 2009
Incorporation

JELLYFISH CONNECT LIMITED Charges

22 July 2013
Charge code 0688 9858 0003
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
12 July 2010
Debenture
Delivered: 15 July 2010
Status: Satisfied on 16 July 2013
Persons entitled: Trojan Publishing Limited (In Liquidation)
Description: Fixed and floating charge over the undertaking and all…
15 October 2009
Rent deposit deed
Delivered: 20 October 2009
Status: Satisfied on 16 July 2013
Persons entitled: Premier Marinas (Hamble) Limited
Description: The rent deposit and the deposit balance see image for full…