UKBizDB.co.uk

BBTIME LTD

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

This company is commonly known as Bbtime Ltd. The company was founded 10 years ago and was given the registration number 09102123. The firm's registered office is in LONDON. You can find them at Ensign House, Unit A Battersea Reach, Juniper Drive, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BBTIME LTD
Company Number:09102123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Ensign House, Unit A Battersea Reach, Juniper Drive, London, United Kingdom, SW18 1TA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Corporate Secretary31 May 2023Active
Ensign House, Unit A, Battersea Reach, Juniper Drive, London, United Kingdom, SW18 1TA

Director25 June 2014Active
Ensign House, Unit A, Battersea Reach, Juniper Drive, London, United Kingdom, SW18 1TA

Corporate Secretary25 June 2014Active

People with Significant Control

Mr Steffen Skipper Sorensen
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:Danish
Address:75 Bell Gardens, Haddenham, Ely, CB6 3TX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Jacob Sloth Mahler-Andersen
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:Danish
Address:75 Bell Gardens, Haddenham, Ely, CB6 3TX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Sportstiming Aps
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:242, Skanderborgvej, 8260 Viby J, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2024-01-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-08Address

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

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-15Dissolution

Dissolution application strike off company.

Download
2023-09-04Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Accounts

Change account reference date company previous extended.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Officers

Appoint corporate secretary company with name date.

Download
2023-06-01Officers

Termination secretary company with name termination date.

Download
2023-06-01Address

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

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Officers

Change person director company with change date.

Download
2019-09-23Officers

Change corporate secretary company with change date.

Download
2019-09-23Address

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

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type micro entity.

Download
2018-08-31Officers

Change corporate secretary company with change date.

Download
2018-08-31Address

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

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.