UKBizDB.co.uk

BBL/P LTD

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

This company is commonly known as Bbl/p Ltd. The company was founded 11 years ago and was given the registration number 08239749. The firm's registered office is in BLACKBURN. You can find them at C/o Bishops Chartered Accountants Phoenix Park, Blakewater Road, Blackburn, Lancashire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BBL/P LTD
Company Number:08239749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2012
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:C/o Bishops Chartered Accountants Phoenix Park, Blakewater Road, Blackburn, Lancashire, England, BB1 5BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bishops Chartered Accountants, Phoenix Park, Blakewater Road, Blackburn, United Kingdom, BB1 5BG

Director04 October 2012Active
C/O Bishops Chartered Accountants, Phoenix Park, Blakewater Road, Blackburn, United Kingdom, BB1 5BG

Director22 January 2013Active
88, East Dulwich Road, London, United Kingdom, SE22 9AT

Director18 April 2016Active

People with Significant Control

Ip Daily Ltd
Notified on:01 November 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Bishops Chartered Accountants, Phoenix Park, Blackburn, United Kingdom, BB1 5BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter John Petrella
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:28 Bridgefield, Farnham, England, GU9 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Michael Kerrigan
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Lavender Lodge, Henton, Chinnor, England, OX39 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type full.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Resolution

Resolution.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Capital

Capital return purchase own shares.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-17Capital

Capital cancellation shares.

Download
2019-02-26Address

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

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Miscellaneous

Legacy.

Download
2018-04-09Capital

Second filing capital allotment shares.

Download
2018-03-27Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.