JELLYFISH ONLINE MARKETING LTD
REIGATE AVONDALE IT CONSULTANTS LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 9SS

Company number 03845245
Status Active
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address JELLYFISH HOUSE, 31 LONDON ROAD, REIGATE, SURREY, RH2 9SS
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-four 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; Confirmation statement made on 13 December 2016 with updates. The most likely internet sites of JELLYFISH ONLINE MARKETING LTD are www.jellyfishonlinemarketing.co.uk, and www.jellyfish-online-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Jellyfish Online Marketing Ltd is a Private Limited Company. The company registration number is 03845245. Jellyfish Online Marketing Ltd has been working since 21 September 1999. The present status of the company is Active. The registered address of Jellyfish Online Marketing Ltd is Jellyfish House 31 London Road Reigate Surrey Rh2 9ss. . VIGORITO, Lisa is a Secretary of the company. DEEPROSE, Mark is a Director of the company. LEE, Christopher James is a Director of the company. PIERRE, Robert Ancil is a Director of the company. Secretary UPHILL, Paul Victor has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DAWSON, Hadleigh James has been resigned. Director HARDMAN, Timothy has been resigned. Director UPHILL, Kevin John has been resigned. Director UPHILL, Paul Victor has been resigned. Director WALSH, Paul has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
VIGORITO, Lisa
Appointed Date: 01 June 2007

Director
DEEPROSE, Mark
Appointed Date: 01 January 2011
51 years old

Director
LEE, Christopher James
Appointed Date: 01 June 2007
56 years old

Director
PIERRE, Robert Ancil
Appointed Date: 31 December 2005
52 years old

Resigned Directors

Secretary
UPHILL, Paul Victor
Resigned: 31 December 2005
Appointed Date: 21 September 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Director
DAWSON, Hadleigh James
Resigned: 14 July 2005
Appointed Date: 16 April 2003
52 years old

Director
HARDMAN, Timothy
Resigned: 31 December 2005
Appointed Date: 16 April 2003
55 years old

Director
UPHILL, Kevin John
Resigned: 31 December 2005
Appointed Date: 21 September 1999
55 years old

Director
UPHILL, Paul Victor
Resigned: 31 December 2005
Appointed Date: 27 April 2000
83 years old

Director
WALSH, Paul
Resigned: 01 April 2010
Appointed Date: 21 September 1999
51 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Persons With Significant Control

Jellyfish Group Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

JELLYFISH ONLINE MARKETING LTD 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
13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
21 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
21 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
...
... and 84 more events
27 Sep 1999
New secretary appointed
27 Sep 1999
New director appointed
27 Sep 1999
New director appointed
27 Sep 1999
Registered office changed on 27/09/99 from: 31 corsham street, london, N1 6DR
21 Sep 1999
Incorporation

JELLYFISH ONLINE MARKETING LTD Charges

24 October 2014
Charge code 0384 5245 0003
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 June 2013
Charge code 0384 5245 0002
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
24 November 2010
Debenture
Delivered: 4 December 2010
Status: Satisfied on 10 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…