UKBizDB.co.uk

BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED

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

This company is commonly known as Boldscience Medical Communications Limited. The company was founded 29 years ago and was given the registration number 03008309. The firm's registered office is in LONDON. You can find them at Admiral House 76-78, Old Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED
Company Number:03008309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Admiral House 76-78, Old Street, London, EC1V 9AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Holborn Gate, Southampton Buildings, London, England, WC2A 1AN

Director19 February 2021Active
8th Floor, Holborn Gate, Southampton Buildings, London, England, WC2A 1AN

Director19 February 2021Active
Brackenwood, De Courcy Road, Salcombe, TQ8 8LQ

Secretary24 April 2003Active
13 Croftdown Road, London, NW5 1EL

Secretary10 January 1995Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary10 January 1995Active
Ground Floor Flat, 60 Santos Road, Wandsworth, London, SW18 1NS

Secretary07 October 2002Active
42 Heath View, London, N2 0QB

Director28 June 2004Active
Brackenwood, De Courcy Road, Salcombe, TQ8 8LQ

Director10 January 1995Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director10 January 1995Active
13 Croftdown Road, London, NW5 1EL

Director04 November 2002Active
13 Croftdown Road, London, NW5 1EL

Director10 January 1995Active
51 Broom Close, Teddington, TW11 9RL

Director07 October 2002Active
275, Thompson Springs Drive, Alpharetta, Usa, FOREIGN

Director04 November 2002Active
Ground Floor Flat, 60 Santos Road, Wandsworth, London, SW18 1NS

Director07 October 2002Active
Top Flat 27 Wolseley Road, London, N8 8RS

Director07 October 2002Active
Long Gable, 21 Bois Avenue, Chesham Bois, HP6 5NU

Director20 February 2003Active
Honeysuckle Cottage, Honeysuckle Bottom, East Horsley, KT24 5TD

Director07 October 2002Active

People with Significant Control

Nucleus Holdings Limited
Notified on:10 December 2020
Status:Active
Country of residence:England
Address:8th Floor, Holborn Gate, London, England, WC2A 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Stephen Cameron
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:8th Floor, Holborn Gate, Southampton Buildings, London, England, WC2A 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Termination secretary company with name termination date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-10Accounts

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-17Accounts

Legacy.

Download
2021-10-17Other

Legacy.

Download
2021-10-17Other

Legacy.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-08Resolution

Resolution.

Download
2021-03-08Incorporation

Memorandum articles.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.