Warning: file_put_contents(c/b5d1dd227d60e89457fa89129b53f983.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bbcc - Bad Boy Chiller Crew Ltd, E2 6GH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BBCC - BAD BOY CHILLER CREW LTD

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

This company is commonly known as Bbcc - Bad Boy Chiller Crew Ltd. The company was founded 4 years ago and was given the registration number 12352511. The firm's registered office is in LONDON. You can find them at 303 The Pill Box, 115 Coventry Road, London, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:BBCC - BAD BOY CHILLER CREW LTD
Company Number:12352511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities
  • 59200 - Sound recording and music publishing activities
  • 73120 - Media representation services
  • 90010 - Performing arts

Office Address & Contact

Registered Address:303 The Pill Box, 115 Coventry Road, London, England, E2 6GH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tib Accountancy Services, Cavendish House, Littlewood Drive, Cleckheaton, BD19 4TE

Director04 May 2020Active
C/O Tib Accountancy Services, Cavendish House, Littlewood Drive, Cleckheaton, BD19 4TE

Director06 March 2023Active
C/O Tib Accountancy Services, Cavendish House, Littlewood Drive, Cleckheaton, BD19 4TE

Director04 May 2020Active
C/O Tib Accountancy Services, Cavendish House, Littlewood Drive, Cleckheaton, BD19 4TE

Director30 January 2020Active
C/O Tib Accountancy Services, Cavendish House, Littlewood Drive, Cleckheaton, BD19 4TE

Director06 December 2019Active

People with Significant Control

Mr Jonathan Kirk
Notified on:06 March 2023
Status:Active
Date of birth:October 1985
Nationality:British
Address:C/O Tib Accountancy Services, Cavendish House, Cleckheaton, BD19 4TE
Nature of control:
  • Significant influence or control
Mr Gareth William Kelly
Notified on:13 January 2022
Status:Active
Date of birth:April 1995
Nationality:British
Address:C/O Tib Accountancy Services, Cavendish House, Cleckheaton, BD19 4TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Samuel Robinson
Notified on:13 January 2022
Status:Active
Date of birth:May 1997
Nationality:British
Address:C/O Tib Accountancy Services, Cavendish House, Cleckheaton, BD19 4TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kane Welsh
Notified on:13 January 2022
Status:Active
Date of birth:October 1996
Nationality:British
Address:C/O Tib Accountancy Services, Cavendish House, Cleckheaton, BD19 4TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kane Welsh
Notified on:04 May 2020
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:England
Address:303 The Pill Box, 115 Coventry Road, London, England, E2 6GH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Samuel Robinson
Notified on:04 May 2020
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:England
Address:303 The Pill Box, 115 Coventry Road, London, England, E2 6GH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gareth William Kelly
Notified on:04 May 2020
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:303 The Pill Box, 115 Coventry Road, London, England, E2 6GH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Lee Booth
Notified on:06 December 2019
Status:Active
Date of birth:August 1982
Nationality:British
Address:C/O Tib Accountancy Services, Cavendish House, Cleckheaton, BD19 4TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-08Accounts

Accounts with accounts type dormant.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-02-13Accounts

Accounts with accounts type dormant.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-01-22Gazette

Gazette filings brought up to date.

Download
2022-01-21Accounts

Accounts with accounts type dormant.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-17Address

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

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-09-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.