UKBizDB.co.uk

BUBBLES TV LIMITED

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

This company is commonly known as Bubbles Tv Limited. The company was founded 20 years ago and was given the registration number 05111104. The firm's registered office is in LONDON. You can find them at 305 Regents Park Road, Finchley, London, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:BUBBLES TV LIMITED
Company Number:05111104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:305 Regents Park Road, Finchley, London, N3 1DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, England, N3 2SZ

Director27 April 2004Active
305 Regents Park Road, Finchley, London, England, N3 1DP

Secretary01 May 2010Active
1 Ella Road, Crouch End, London, N8 9EL

Secretary27 April 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 April 2004Active
Unit Da, 12 Victoria Terrace, London, N4 4DA

Director27 April 2004Active
305 Regents Park Road, Finchley, London, England, N3 1DP

Director14 January 2013Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 April 2004Active

People with Significant Control

Mr George Georgiou
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:3rd Floor, Marlborough House, Finchley, England, N3 2SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Savvas Polivios Neophytou
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:3rd Floor, Marlborough House, Finchley, England, N3 2SZ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Address

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

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Officers

Termination secretary company with name termination date.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Accounts

Accounts with accounts type total exemption small.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.