UKBizDB.co.uk

BBN ACADEMY C.I.C.

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

This company is commonly known as Bbn Academy C.i.c.. The company was founded 6 years ago and was given the registration number 11246967. The firm's registered office is in BARNET. You can find them at 14 Station Road, New Barnet, Barnet, Barnet. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:BBN ACADEMY C.I.C.
Company Number:11246967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2018
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 85520 - Cultural education
  • 85600 - Educational support services
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:14 Station Road, New Barnet, Barnet, Barnet, England, EN5 1QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Station Road, New Barnet, Barnet, England, EN5 1QA

Director24 March 2019Active
14, Station Road, New Barnet, Barnet, England, EN5 1QA

Director16 September 2019Active
Grand Arcade, Apex House, High Road Finchley, London, United Kingdom, N12 0EH

Director10 March 2018Active
14, Station Road, New Barnet, Barnet, England, EN5 1QA

Director01 February 2019Active
449, West Green Road London, London, United Kingdom, N15 3PL

Director10 March 2018Active
Grand Arcade, Apex House, High Road Finchley, London, United Kingdom, N12 0EH

Corporate Director10 March 2018Active
278, Langham Road, Grand Arcade, Apex House, High Road Barnet, London, United Kingdom, N15 3NP

Corporate Director10 March 2018Active

People with Significant Control

Ms Nichola Robertson Peek
Notified on:01 April 2020
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:14, Station Road, Barnet, England, EN5 1QA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Derek Opare Okai
Notified on:20 March 2019
Status:Active
Date of birth:June 1979
Nationality:Ghanaian
Country of residence:England
Address:14, 14 Station Road, London, England, EN5 1QW
Nature of control:
  • Significant influence or control as firm
Mr Derrick Opare Okai
Notified on:12 December 2018
Status:Active
Date of birth:June 1979
Nationality:Ghanaian
Country of residence:England
Address:14, Station Road, Barnet, England, EN5 1QA
Nature of control:
  • Ownership of shares 75 to 100 percent
Bespoke Solution 4 U C.I.C.
Notified on:10 March 2018
Status:Active
Country of residence:United Kingdom
Address:Grand Arcade, Apex House, High Road Finchley, London, United Kingdom, N12 0EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Bynico Ltd
Notified on:10 March 2018
Status:Active
Country of residence:United Kingdom
Address:278, Langham Road, London, United Kingdom, N15 3NP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Officers

Change person director company with change date.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-17Persons with significant control

Cessation of a person with significant control.

Download
2019-02-17Officers

Termination director company with name termination date.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.