BITMAP BUREAU LTD

The Old Chemist 16 Manor Farm Road The Old Chemist 16 Manor Farm Road, Southampton, SO18 1NP, Hampshire, England
StatusACTIVE
Company No.10015841
CategoryPrivate Limited Company
Incorporated19 Feb 2016
Age8 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

BITMAP BUREAU LTD is an active private limited company with number 10015841. It was incorporated 8 years, 3 months, 28 days ago, on 19 February 2016. The company address is The Old Chemist 16 Manor Farm Road The Old Chemist 16 Manor Farm Road, Southampton, SO18 1NP, Hampshire, England.



Company Fillings

Memorandum articles

Date: 30 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Dec 2023

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-05

Psc name: Michael Maitland Tucker

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-05

Psc name: Hendrik Andries Nieborg

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-05

Psc name: Matthew Edward Henry Cope

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Creative Distribution Limited

Notification date: 2023-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Richard John Wilson

Appointment date: 2023-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Curley

Appointment date: 2023-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-05

Officer name: Mr Craig Francis Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Hogarth

Appointment date: 2023-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Lloyd Dain

Appointment date: 2023-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-05

Psc name: Hendrik Andries Nieborg

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-05

Officer name: Mr Michael Maitland Tucker

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2023

Action Date: 26 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Edward Henry Cope

Change date: 2023-02-26

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2023

Action Date: 26 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-26

Officer name: Mr Matthew Edward Henry Cope

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2023-09-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2023

Action Date: 26 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-26

Psc name: Mr Michael Maitland Tucker

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2023

Action Date: 26 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Maitland Tucker

Change date: 2023-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-22

Psc name: Michal Louis Barnett

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: Stefan Michal Louis Barnett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-26

Officer name: Mr Matthew Edward Henry Cope

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2016

Action Date: 14 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-14

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 19 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EITS FRANKTON LIMITED

11 CASTLE HILL,MAIDENHEAD,SL6 4AA

Number:11229371
Status:ACTIVE
Category:Private Limited Company

ELITE QUEST NIGHT LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10388320
Status:LIQUIDATION
Category:Private Limited Company

GIRLS IN LOGOS LTD

SUITE 1, 5TH FLOOR, CITY REACH,LONDON,E14 9NN

Number:11723926
Status:ACTIVE
Category:Private Limited Company

GRAND DESIGN & BUILD LIMITED

1A CLAREMONT AVENUE,NEW MALDEN,KT3 6QL

Number:07713664
Status:ACTIVE
Category:Private Limited Company

HAYFIN OPAL III LP

ONE,LONDON,SW1Y 6AF

Number:LP016519
Status:ACTIVE
Category:Limited Partnership

MELBOND LIMITED

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:04757894
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source