General information

Name:

Fishbowl Marketing Limited

Office Address:

Fifth Floor 11 Leadenhall Street EC3V 1LP London

Number: 06318432

Incorporation date: 2007-07-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fishbowl Marketing Ltd can be found at London at Fifth Floor. Anyone can search for the firm by referencing its area code - EC3V 1LP. Fishbowl Marketing's launching dates back to year 2007. The company is registered under the number 06318432 and its last known state is active. This firm's SIC code is 58290 and has the NACE code: Other software publishing. Fishbowl Marketing Limited reported its latest accounts for the period that ended on 31st December 2022. The firm's latest confirmation statement was submitted on 27th September 2023.

Taking into consideration this specific firm's executives list, for 2 years there have been three directors: Philip A., Atanu G. and Marc B..

The companies that control this firm are: Fishbowl Inc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Alexandria at Suite 500, VA 22314, Alexandria and was registered as a PSC under the registration number 3191733.

Financial data based on annual reports

Company staff

Philip A.

Role: Director

Appointed: 24 August 2022

Latest update: 8 April 2024

Atanu G.

Role: Director

Appointed: 16 July 2020

Latest update: 8 April 2024

Marc B.

Role: Director

Appointed: 18 June 2017

Latest update: 8 April 2024

People with significant control

Fishbowl Inc
Address: 44 Canal Centre Plaza Suite 500, Alexandria, Alexandria, VA 22314, United States
Legal authority Corpdelaware
Legal form Corporation
Country registered United States Of America
Place registered State Of Delware
Registration number 3191733
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from 4.06 Uncommon Liverpool Street London EC2M 7PP England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on January 3, 2024 (AD01)
filed on: 3rd, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

24 Calonne Road

Post code:

SW19 5HJ

City / Town:

London

HQ address,
2013

Address:

61 Ryves Avenue Yateley Hampshire

Post code:

GU46 6FB

Accountant/Auditor,
2013

Name:

Fpss Limited

Address:

80 Coleman Street

Post code:

EC2R 5BJ

City / Town:

London

Accountant/Auditor,
2012

Name:

Fpss Limited

Address:

The Old Church Quicks road Wimbledon

Post code:

SW19 1EX

City / Town:

London

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
16
Company Age

Similar companies nearby

Closest companies