BLEEP 360 LIMITED
Status | ACTIVE |
Company No. | 08625842 |
Category | Private Limited Company |
Incorporated | 26 Jul 2013 |
Age | 10 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
BLEEP 360 LIMITED is an active private limited company with number 08625842. It was incorporated 10 years, 10 months, 5 days ago, on 26 July 2013. The company address is Collingham House Collingham House, Wimbledon, SW19 1QT, London, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Notification of a person with significant control
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-04
Psc name: Thomas Noel James Doran
Documents
Cessation of a person with significant control
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Noel Doran
Cessation date: 2020-12-04
Documents
Termination director company with name termination date
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-20
Officer name: Thomas Noel Doran
Documents
Change person director company with change date
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Robinson
Change date: 2020-11-20
Documents
Appoint person director company with name date
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Martin Selby
Appointment date: 2020-11-20
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-02
New address: Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT
Old address: Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom
Documents
Change corporate secretary company with change date
Date: 15 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: London Law Secretarial Limited
Change date: 2018-10-12
Documents
Change corporate secretary company with change date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: London Law Secretarial Limited
Change date: 2018-10-12
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Change person director company with change date
Date: 14 Jun 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-01
Officer name: Daniel Robinson
Documents
Change person director company with change date
Date: 19 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Noel James Doran
Change date: 2018-04-10
Documents
Change person director company with change date
Date: 19 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-10
Officer name: Mr Thomas Noel Doran
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Address
Type: AD01
Old address: The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom
New address: Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT
Change date: 2018-01-08
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Change person director company with change date
Date: 24 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Noel James Doran
Change date: 2017-01-16
Documents
Change person director company with change date
Date: 24 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Robinson
Change date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
Old address: The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD
New address: The White House 57-63 Church Road Wimbledon Village London SW19 5SB
Change date: 2015-12-18
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Change corporate secretary company with change date
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: London Law Secretarial Limited
Change date: 2015-07-21
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 10 Mar 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Robinson
Change date: 2015-02-02
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Mortgage create with deed with charge number
Date: 02 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086258420001
Documents
Change account reference date company current extended
Date: 13 Nov 2013
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-07-31
New date: 2014-12-31
Documents
Capital allotment shares
Date: 20 Sep 2013
Action Date: 26 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-26
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Robinson
Documents
Appoint person director company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Noel Doran
Documents
Appoint person director company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Noel James Doran
Documents
Termination director company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Cowdry
Documents
Incorporation company
Date: 26 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
UNIT 5,CHESTERFIELD,S41 9BN
Number: | 11176523 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 21, MATRIX HOUSE,LEICESTER,LE1 1PL
Number: | 09098543 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRUNCH ACCOUNTING TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10641307 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWPHONIC ENTERTAINMENT LIMITED
41 XCHANGE POINT,LONDON,N7 9GS
Number: | 07683177 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPENCER COURT FREEHOLD (MANAGEMENT) LIMITED
8 SPENCER COURT,LONDON,N12 0HN
Number: | 04504170 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW BANK,PENRITH,CA11 9DN
Number: | 09790231 |
Status: | ACTIVE |
Category: | Private Limited Company |