UKBizDB.co.uk

BULB LIMITED

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

This company is commonly known as Bulb Limited. The company was founded 30 years ago and was given the registration number 02840362. The firm's registered office is in LONDON. You can find them at 40 Clifton Street, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BULB LIMITED
Company Number:02840362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:40 Clifton Street, London, England, EC2A 4DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Park View, London, United Kingdom, N21 1QS

Secretary28 July 1993Active
Summit House, 12, 12 Red Lion Square, London, England, WC1R 4HQ

Director28 July 1993Active
33, Red Bank Road, Ripon, England, HG4 2LE

Director20 April 2022Active
Flat 5, 15 Queens Avenue, London, England, N21 3JF

Director01 August 2018Active
1, Swanthorpe Cottages, Crondall, GU10 5HQ

Director28 July 1993Active
8, Hampton Court Way, Thames Ditton, England, KT7 0LS

Director01 January 2024Active
25, Claude Road, London, England, E10 6NG

Director01 July 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 July 1993Active
Thornsett, The Paddock Melmerby, Ripon, HG4 5HW

Director28 July 1993Active
5, Cherry Tree Avenue, Guildford, United Kingdom, GU2 7XB

Director03 December 2003Active
19 Antelope Avenue, Chafford Hundred, Grays, RM16 6QT

Director17 April 2002Active
Briardene, Appleton Le Moors, York, YO6 6TE

Director28 July 1993Active

People with Significant Control

The Think Tank Group Limited
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:12, Red Lion Square, London, England, WC1R 4QH
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 as firm
Mr Liam Bateman
Notified on:20 June 2018
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:63, Park View, London, England, N21 1QS
Nature of control:
  • Voting rights 50 to 75 percent
Oakmoor Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, The Paddock, Ripon, England, HG4 5HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shaun Madle
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Summit House, 12, 12 Red Lion Square, London, England, WC1R 4HQ
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Appoint person director company with name date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-02Officers

Termination director company with name termination date.

Download
2022-05-02Officers

Appoint person director company with name date.

Download
2022-05-02Persons with significant control

Notification of a person with significant control.

Download
2022-05-02Persons with significant control

Cessation of a person with significant control.

Download
2022-05-02Persons with significant control

Cessation of a person with significant control.

Download
2022-05-02Persons with significant control

Cessation of a person with significant control.

Download
2022-04-02Resolution

Resolution.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Capital

Capital allotment shares.

Download
2021-09-05Address

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

Download
2021-07-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-02Resolution

Resolution.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2018-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.