UKBizDB.co.uk

BULLETIN INTERNATIONAL LIMITED

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

This company is commonly known as Bulletin International Limited. The company was founded 33 years ago and was given the registration number 02581681. The firm's registered office is in LONDON. You can find them at Sea Containers House, 18 Upper Ground, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:BULLETIN INTERNATIONAL LIMITED
Company Number:02581681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1991
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Farm Street, London, W1J 5RJ

Corporate Secretary19 September 2005Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director12 March 2018Active
27 Farm Street, London, W1J 5RJ

Secretary31 October 2003Active
31 Castle Gardens, Kimbolton, Huntingdon, PE18 0JE

Secretary-Active
Marie Cottage, Holmbury Lane, Holmbury St Mary, RH5 6ND

Secretary03 May 2001Active
13 King's House, 1 Brightlingsea Place, London, E14 8DB

Secretary28 January 2005Active
26 Wilfred Street, London, SW1E 6PL

Corporate Secretary28 May 1993Active
27 Farm Street, London, W1J 5RJ

Director19 January 2010Active
25 Chessfield Park, Little Chalfont, Amersham, HP6 6RU

Director03 May 2001Active
11 Dark Hill, Faversham, ME13 7SP

Director16 May 1994Active
6 Basin Approach, Marina Heights, London, E14 7JA

Director28 January 2005Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director28 November 2019Active
27, Farm Street, London, England, W1J 5RJ

Director01 July 2015Active
27 Farm Street, London, W1J 5RJ

Director21 October 2008Active
121-141 Westbourne Terrace, London, W2 6JR

Director11 February 2004Active
Studio 2, 66 Fitzjohns Avenue, London, NW3 5LT

Director-Active
54 Effra Road, Wimbledon, London, SW19 8PP

Director14 November 1997Active
4 Upper Roman Road, Chelmsford, CM2 0EX

Director01 October 1993Active
Poplars Oast, Church Lane, Horsmonden, TN12 8HN

Director29 October 2008Active
Flat 7, 70 Holland Park, London, W11 3SL

Director29 September 1998Active
135 West 70th Street, Apartment 1g, New York, Usa,

Director28 May 1993Active
125 Park Avenue, New York, Usa,

Director19 September 2003Active
27 Farm Street, London, W1J 5RJ

Director19 September 2003Active
3, Bernays Close, Stanmore, HA7 4BA

Director29 October 2008Active
27 Farm Street, London, W1J 5RJ

Director19 September 2003Active
9a Arundel Gardens, London, W11 2LN

Director01 May 1997Active
27 Farm Street, London, W1J 5RJ

Director09 January 2018Active
37 Talbot Road, London, W2 5JH

Director14 October 1997Active
Marie Cottage, Holmbury Lane, Holmbury St Mary, RH5 6ND

Director03 May 2001Active
9 Boulters Lock, Giffard Park, Milton Keynes, MK14 5QR

Director10 May 2002Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director01 July 2016Active

People with Significant Control

Cordiant Communications Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sea Containers, Upper Ground, London, England, SE1 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-30Dissolution

Dissolution application strike off company.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type dormant.

Download
2020-06-30Mortgage

Mortgage satisfy charge full.

Download
2020-06-29Mortgage

Mortgage satisfy charge full.

Download
2020-06-29Mortgage

Mortgage satisfy charge full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Address

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

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-07-11Accounts

Accounts with accounts type dormant.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-10-13Accounts

Accounts with accounts type dormant.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.