UKBizDB.co.uk

BONFIRE CREATIVE INTELLIGENCE LIMITED

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

This company is commonly known as Bonfire Creative Intelligence Limited. The company was founded 23 years ago and was given the registration number 04136188. The firm's registered office is in MILTON KEYNES. You can find them at 9 Bowling Leys, Middleton, Milton Keynes, Buckinghamshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BONFIRE CREATIVE INTELLIGENCE LIMITED
Company Number:04136188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:9 Bowling Leys, Middleton, Milton Keynes, Buckinghamshire, England, MK10 9BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 6, Mercer Manor Barns, Sherington, Newport Pagnell, England, MK16 9PU

Director05 January 2001Active
57 Flitwick Road, Westoning, MK45 5JA

Secretary15 January 2003Active
59 Wendover Drive, Bedford, MK41 9QY

Secretary31 July 2004Active
33 Cardington Road, Bedford, MK42 0BT

Secretary01 May 2002Active
5 Langley Close, Winslow, MK18 3RG

Secretary05 January 2001Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary05 January 2001Active
Unit 4 Manor Farm Business Park, Main Road, Astwood, Newport Pagnell, England, MK16 9JS

Director27 July 2020Active
8 Markham Road, Luton, LU3 2BS

Director03 December 2008Active
57 Flitwick Road, Westoning, MK45 5JA

Director05 January 2001Active
First Floor, 5 Doolittle Yard, Froghall Road, Ampthill, United Kingdom, MK45 2NW

Director31 August 2012Active
33 Cardington Road, Bedford, MK42 0BT

Director01 May 2002Active
21 Aragon Road, Ampthill, MK45 2TL

Director05 January 2001Active
5 Langley Close, Winslow, MK18 3RG

Director05 January 2001Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director05 January 2001Active

People with Significant Control

Mr Stephen Alexander Judge
Notified on:27 June 2022
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Suite 6, Mercer Manor Barns, Newport Pagnell, England, MK16 9PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Scovell
Notified on:27 June 2022
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Suite 6, Mercer Manor Barns, Newport Pagnell, England, MK16 9PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Envibra Limited
Notified on:01 January 2019
Status:Active
Country of residence:England
Address:Unit 4 Manor Farm Business Park, Main Road, Newport Pagnell, England, MK16 9JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Alfred Pearce
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:21 Aragon Road, Ampthill, United Kingdom, MK45 2TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Alexander Judge
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:22, Cotswold Drive, Bedford, England, MK43 9SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-06-05Address

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

Download
2023-05-11Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2021-01-22Officers

Change person director company with change date.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.