Background WavePink WaveYellow Wave

FISHBOWL MARKETING LTD (06318432)

FISHBOWL MARKETING LTD (06318432) is an active UK company. incorporated on 19 July 2007. with registered office in Bexhill. The company operates in the Information and Communication sector, engaged in other software publishing. FISHBOWL MARKETING LTD has been registered for 18 years. Current directors include ANDERSON, Philip Thomas, BALA, Marc Amiel.

Company Number
06318432
Status
active
Type
ltd
Incorporated
19 July 2007
Age
18 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
ANDERSON, Philip Thomas, BALA, Marc Amiel
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHBOWL MARKETING LTD

FISHBOWL MARKETING LTD is an active company incorporated on 19 July 2007 with the registered office located in Bexhill. The company operates in the Information and Communication sector, specifically engaged in other software publishing. FISHBOWL MARKETING LTD was registered 18 years ago.(SIC: 58290)

Status

active

Active since 18 years ago

Company No

06318432

LTD Company

Age

18 Years

Incorporated 19 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Previous Addresses

4.06 Uncommon Liverpool Street London EC2M 7PP England
From: 3 November 2023To: 3 January 2024
Fifth Floor 11 Leadenhall Street London EC3V 1LP
From: 9 April 2015To: 3 November 2023
80 Coleman Street London EC2R 5BJ
From: 8 October 2014To: 9 April 2015
61 Ryves Avenue Ryves Avenue Yateley Hampshire GU46 6FB England
From: 18 December 2013To: 8 October 2014
24 Calonne Road London London SW19 5HJ
From: 19 July 2007To: 18 December 2013
Timeline

21 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Apr 20
Loan Secured
Apr 20
Director Joined
Jul 20
Director Left
Jul 20
Loan Secured
May 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Feb 26
Loan Cleared
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ANDERSON, Philip Thomas

Active
High Weald House, BexhillTN39 5ES
Born June 1992
Director
Appointed 24 Aug 2022

BALA, Marc Amiel

Active
High Weald House, BexhillTN39 5ES
Born May 1974
Director
Appointed 18 Jun 2017

FONTAINE, Joanne

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Secretary
Appointed 16 Dec 2013
Resigned 30 Jun 2020

KIRBY, Matthew

Resigned
24, LondonSW19 5HJ
Secretary
Appointed 19 Jul 2007
Resigned 16 Dec 2013

KUHN, Joseph

Resigned
Canal Center Plaza, Alexandria22314
Secretary
Appointed 19 May 2009
Resigned 30 Apr 2011

FONTAINE, Joanne

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born February 1972
Director
Appointed 23 Sept 2013
Resigned 30 Jun 2020

GHOSHAL, Atanu

Resigned
Canal Center Plaza, Alexandria
Born December 1973
Director
Appointed 16 Jul 2020
Resigned 24 Feb 2026

HENDRICKS, Adam Richard

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born July 1986
Director
Appointed 18 Jun 2017
Resigned 24 Aug 2022

KIRBY, Matthew Giles

Resigned
24 Calonne Road, LondonSW19 5HJ
Born January 1958
Director
Appointed 19 Jul 2007
Resigned 05 Jan 2013

KIRBY, Stella Francis

Resigned
24 Calonne Road, LondonSW19 5HJ
Born October 1958
Director
Appointed 19 Jul 2007
Resigned 30 Apr 2011

KUHN, Joseph

Resigned
Canal Center Plaza, Alexandria22314
Born April 1960
Director
Appointed 19 May 2009
Resigned 30 Apr 2011

LEVINE, Aaron Matthew

Resigned
Canal Centre Plaza, AlexandriaVA 22314
Born March 1977
Director
Appointed 01 May 2015
Resigned 27 Apr 2017

REED SALOW, Kriistyn

Resigned
Third St, Alexandria
Born March 1970
Director
Appointed 23 Sept 2013
Resigned 01 May 2015

SHAW, William Scott

Resigned
7709 Schelhorn Road, Alexandria
Born January 1960
Director
Appointed 07 Mar 2008
Resigned 09 Jun 2017

SKOFF, Michael

Resigned
6000 Welborn Drive, Bethesda
Born March 1963
Director
Appointed 07 Mar 2008
Resigned 19 May 2009

Persons with significant control

1

Suite 500, AlexandriaVA 22314

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Memorandum Articles
28 April 2020
MAMA
Resolution
28 April 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 December 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Legacy
17 August 2009
363aAnnual Return
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
30 July 2008
363aAnnual Return
Legacy
16 May 2008
225Change of Accounting Reference Date
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Incorporation Company
19 July 2007
NEWINCIncorporation