UKBizDB.co.uk

COMMUNITY BUG LIMITED

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

This company is commonly known as Community Bug Limited. The company was founded 16 years ago and was given the registration number 06260240. The firm's registered office is in MANSFIELD. You can find them at A Brook Park East Road, Shirebrook, Mansfield, Nottinghamshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:COMMUNITY BUG LIMITED
Company Number:06260240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2007
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:A Brook Park East Road, Shirebrook, Mansfield, Nottinghamshire, England, NG20 8RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 March 2019Active
53 Pinewood Road, Spinney Hill, Northampton, NN3 2RD

Secretary25 May 2007Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary27 September 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 May 2007Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director17 June 2016Active
4 Muirfield, Grantham, NG31 9QH

Director25 May 2007Active
Briars House 13 The Briars, Sarratt, Rickmansworth, WD3 6AU

Director01 April 2008Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director24 April 2013Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director07 December 2011Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director07 December 2011Active
6 - 8 Bonhill Street, London, England, EC2A 4BX

Director22 September 2015Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director25 May 2007Active
12 Fairview, Alresford, England, S024 9PR

Director01 December 2014Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director25 May 2007Active
Casa Feliz, Lote 17, Fonte Algarve, Eslanxinas, Almancil, Portugal, 8135-109

Director01 April 2008Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director28 February 2010Active
Unit A, Brook Park East Road, Shirebrook, Mansfield, England, NG20 8RY

Director17 June 2016Active
A, Brook Park East Road, Shirebrook, Mansfield, England, NG20 8RY

Director14 October 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 May 2007Active

People with Significant Control

Sportsdirect.Com Retail Limited
Notified on:17 June 2016
Status:Active
Country of residence:United Kingdom
Address:Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Forever Media Limited
Notified on:16 June 2016
Status:Active
Country of residence:England
Address:Unit A, Brook Park East Road, Mansfield, England, NG20 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-25Dissolution

Dissolution application strike off company.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Accounts

Accounts with accounts type full.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2019-06-01Gazette

Gazette filings brought up to date.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Accounts

Accounts with accounts type full.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-11-14Miscellaneous

Legacy.

Download
2017-06-16Accounts

Accounts with accounts type full.

Download
2017-06-09Return

Legacy.

Download
2016-11-14Officers

Appoint person director company with name date.

Download
2016-11-14Officers

Termination director company with name termination date.

Download
2016-08-02Address

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

Download
2016-07-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.