Company NameDigital Fuel Marketing Ltd
DirectorToby Stephen Oddy
Company StatusLiquidation
Company Number08607772
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Toby Stephen Oddy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2013(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitewww.digitalfuel.com.au
Email address[email protected]
Telephone020 81447808
Telephone regionLondon

Location

Registered AddressC/O Begbies Traynor
Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Toby Stephen Oddy
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 August 2020 (3 years, 8 months ago)
Next Return Due8 September 2021 (overdue)

Charges

29 April 2019Delivered on: 29 April 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

4 December 2023Liquidators' statement of receipts and payments to 4 October 2023 (24 pages)
13 December 2022Liquidators' statement of receipts and payments to 4 October 2022 (28 pages)
13 October 2021Appointment of a voluntary liquidator (3 pages)
5 October 2021Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages)
17 May 2021Notice of deemed approval of proposals (3 pages)
17 May 2021Statement of administrator's proposal (40 pages)
13 March 2021Registered office address changed from Fuel Studios, Kiln House Pottergate Norwich NR2 1DX United Kingdom to C/O Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 13 March 2021 (2 pages)
13 March 2021Appointment of an administrator (3 pages)
25 February 2021Satisfaction of charge 086077720001 in full (1 page)
29 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
1 September 2020Confirmation statement made on 25 August 2020 with updates (5 pages)
11 February 2020Registered office address changed from Suite 206 Werks Central 15-17 Middle St Brighton BN1 1AL England to Fuel Studios, Kiln House Pottergate Norwich NR2 1DX on 11 February 2020 (1 page)
13 November 2019Confirmation statement made on 25 August 2019 with updates (5 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
29 April 2019Registration of charge 086077720001, created on 29 April 2019 (36 pages)
9 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
5 December 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
28 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
14 June 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Registered office address changed from Tower Point 44 North Road Brighton E Sussex BN1 1YR to Suite 206 Werks Central 15-17 Middle St Brighton BN1 1AL on 25 August 2017 (1 page)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Registered office address changed from Tower Point 44 North Road Brighton E Sussex BN1 1YR to Suite 206 Werks Central 15-17 Middle St Brighton BN1 1AL on 25 August 2017 (1 page)
26 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 September 2016Registered office address changed from Carlton House New London Road Chelmsford CM2 0PP to Tower Point 44 North Road Brighton E Sussex BN1 1YR on 9 September 2016 (2 pages)
9 September 2016Registered office address changed from Carlton House New London Road Chelmsford CM2 0PP to Tower Point 44 North Road Brighton E Sussex BN1 1YR on 9 September 2016 (2 pages)
4 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
21 March 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
13 November 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
13 July 2015Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY England to Carlton House New London Road Chelmsford CM2 0PP on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY England to Carlton House New London Road Chelmsford CM2 0PP on 13 July 2015 (1 page)
30 May 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
30 May 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
18 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on 18 November 2014 (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
12 July 2013Incorporation
Statement of capital on 2013-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 July 2013Incorporation
Statement of capital on 2013-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)