UKBizDB.co.uk

BAMBOO MARKETING (WORCESTER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bamboo Marketing (worcester) Limited. The company was founded 8 years ago and was given the registration number 09958704. The firm's registered office is in WORCESTER. You can find them at Brook Court Whittington Road, Whittington, Worcester, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BAMBOO MARKETING (WORCESTER) LIMITED
Company Number:09958704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2016
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Brook Court Whittington Road, Whittington, Worcester, United Kingdom, WR5 2RX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook Court, Whittington Road, Whittington, Worcester, United Kingdom, WR5 2RX

Director19 January 2016Active
2nd Floor, Evesham House, Whittington Hall, Whittington Road, Worcester, England, WR5 2RX

Director05 March 2018Active
2nd Floor, Evesham House, Whittington Hall, Whittington Road, Worcester, England, WR5 2RX

Director19 January 2016Active
Brook Court, Whittington Road, Whittington, Worcester, United Kingdom, WR5 2RX

Secretary19 January 2016Active
Brook Court, Whittington Road, Whittington, Worcester, United Kingdom, WR5 2RX

Director19 January 2016Active

People with Significant Control

Mrs Annalisa Meager
Notified on:11 September 2019
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:2nd Floor, Evesham House, Whittington Hall, Worcester, England, WR5 2RX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Victoria Ann Jones
Notified on:12 April 2017
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:Brook Court, Whittington Road, Whittington, England, WR5 2RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Louise Meyrick-Evans
Notified on:12 April 2017
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:Brook Court, Whittington Road, Whittington, England, WR5 2RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Alice Victoria Walker
Notified on:06 April 2016
Status:Active
Date of birth:March 2000
Nationality:British
Country of residence:United Kingdom
Address:Brook Court, Whittington Road, Worcester, United Kingdom, WR5 2RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-15Gazette

Gazette filings brought up to date.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Gazette

Gazette notice compulsory.

Download
2022-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-24Address

Change registered office address company with date old address new address.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Persons with significant control

Change to a person with significant control.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Persons with significant control

Notification of a person with significant control.

Download
2019-01-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.