UKBizDB.co.uk

BULLIVANT MEDIA LIMITED

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

This company is commonly known as Bullivant Media Limited. The company was founded 15 years ago and was given the registration number 06850612. The firm's registered office is in WOLVERHAMPTON. You can find them at C/o Azets St David's Court, Union Street, Wolverhampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BULLIVANT MEDIA LIMITED
Company Number:06850612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:18 March 2009
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Azets St David's Court, Union Street, Wolverhampton, England, WV1 3JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Manor, Ham Green, Feckenham, Redditch, B97 5UB

Secretary18 March 2009Active
The Little Manor, Ham Green, Nr Feckham, Redditch, B97 5UB

Director18 March 2009Active
Tower Barn, Sillins Hall Barns, Sillins Lane, Redditch, B97 5TP

Director18 March 2009Active
The Little Manor, Ham Green, Nr Feckham, Redditch, B97 5UB

Director18 March 2009Active
Little Manor, Ham Green, Feckenham, Redditch, B97 5UB

Director18 March 2009Active

People with Significant Control

Mrs Patricia Ann Bullivant
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:The Little Manor, Ham Green, Redditch, England, B97 5UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Bullivant
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:The Little Manor, Ham Green, Redditch, England, B97 5UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Bullivant
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Tower Barn, Sillins Hall Barns, Sillins Lane, Redditch, England, B97 5TP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-21Insolvency

Liquidation voluntary arrangement completion.

Download
2022-08-31Address

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

Download
2022-08-31Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-31Resolution

Resolution.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Address

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

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Address

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

Download
2020-09-18Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Accounts

Change account reference date company previous shortened.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type small.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type small.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.