BLUE BARRACUDA MARKETING LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1W 0BD

Company number 04342237
Status Active
Incorporation Date 18 December 2001
Company Type Private Limited Company
Address 3 GROSVENOR GARDENS, LONDON, SW1W 0BD
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of BLUE BARRACUDA MARKETING LIMITED are www.bluebarracudamarketing.co.uk, and www.blue-barracuda-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Barracuda Marketing Limited is a Private Limited Company. The company registration number is 04342237. Blue Barracuda Marketing Limited has been working since 18 December 2001. The present status of the company is Active. The registered address of Blue Barracuda Marketing Limited is 3 Grosvenor Gardens London Sw1w 0bd. . BEAN, Louise is a Secretary of the company. DOUST, Timothy Charles is a Director of the company. GIBNEY, Frazer Elliot is a Director of the company. Secretary BOORMAN, Deborah Melanie Jane has been resigned. Secretary TALKS, Martin Anthony has been resigned. Director BERRY, Nicholas John has been resigned. Director BOORMAN, Jason Thomas Page has been resigned. Director EXALL, Marcus William has been resigned. Director HOWE, Catherine Susannah has been resigned. Director IVELAW-CHAPMAN, Emma Jane has been resigned. Director TALKS, Martin Anthony has been resigned. Director YOUNG, Mark Antony has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BEAN, Louise
Appointed Date: 15 April 2011

Director
DOUST, Timothy Charles
Appointed Date: 18 November 2014
62 years old

Director
GIBNEY, Frazer Elliot
Appointed Date: 21 January 2014
59 years old

Resigned Directors

Secretary
BOORMAN, Deborah Melanie Jane
Resigned: 15 February 2002
Appointed Date: 18 December 2001

Secretary
TALKS, Martin Anthony
Resigned: 15 April 2011
Appointed Date: 15 February 2002

Director
BERRY, Nicholas John
Resigned: 24 February 2014
Appointed Date: 20 January 2004
50 years old

Director
BOORMAN, Jason Thomas Page
Resigned: 08 July 2009
Appointed Date: 18 December 2001
63 years old

Director
EXALL, Marcus William
Resigned: 31 March 2014
Appointed Date: 20 January 2004
56 years old

Director
HOWE, Catherine Susannah
Resigned: 31 December 2013
Appointed Date: 15 April 2011
58 years old

Director
IVELAW-CHAPMAN, Emma Jane
Resigned: 23 September 2014
Appointed Date: 21 January 2014
58 years old

Director
TALKS, Martin Anthony
Resigned: 30 July 2013
Appointed Date: 15 February 2002
59 years old

Director
YOUNG, Mark Antony
Resigned: 09 January 2014
Appointed Date: 15 April 2011
58 years old

Persons With Significant Control

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

BLUE BARRACUDA MARKETING LIMITED Events

22 Dec 2016
Confirmation statement made on 18 December 2016 with updates
05 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
05 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
05 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 94 more events
15 Jul 2003
Registered office changed on 15/07/03 from: 103 station road ashwell baldock hertfordshire SG7 5LT
17 Feb 2003
Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

26 Feb 2002
Secretary resigned
26 Feb 2002
New secretary appointed;new director appointed
18 Dec 2001
Incorporation

BLUE BARRACUDA MARKETING LIMITED Charges

21 April 2009
Rent deposit deed
Delivered: 27 April 2009
Status: Satisfied on 26 March 2011
Persons entitled: Zurich Assurance Limited
Description: £14,952.95 plus vat.
14 March 2008
Rent deposit deed
Delivered: 28 March 2008
Status: Satisfied on 26 March 2011
Persons entitled: Zurich Assurance LTD
Description: The sum of seventeen thousand five hundred and sixty nine…
6 April 2006
Rent deposit deed
Delivered: 11 April 2006
Status: Satisfied on 26 March 2011
Persons entitled: Zurich Assurance Limited
Description: All of the interest in the deposit account.
26 March 2004
Performance deposit deed
Delivered: 31 March 2004
Status: Satisfied on 26 March 2011
Persons entitled: 402 Strand Limited
Description: The company's interest in the sum of £3,525.