Company NameBulb Limited
Company StatusActive
Company Number02840362
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameShaun Madle
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1993(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Swanthorpe Cottages
Crondall
Hampshire
GU10 5HQ
Director NameMr Liam Bernard David Bateman
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSummit House, 12 12 Red Lion Square
London
WC1R 4HQ
Secretary NameMr Liam Bernard David Bateman
NationalityBritish
StatusCurrent
Appointed28 July 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Park View
London
N21 1QS
Director NameMs Joanna Wilmot
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(24 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RolePR Director
Country of ResidenceEngland
Correspondence Address25 Claude Road
London
E10 6NG
Director NameMiss Dragana Knezevic
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(25 years after company formation)
Appointment Duration5 years, 9 months
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressFlat 5 15 Queens Avenue
London
N21 3JF
Director NameMrs Linda Irene Bateman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(28 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Red Bank Road
Ripon
HG4 2LE
Director NameMrs Ros Rowlatt
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(30 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleDigital Media Director
Country of ResidenceEngland
Correspondence Address8 Hampton Court Way
Thames Ditton
KT7 0LS
Director NameMr Stephen Richard Marshall Smith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriardene
Appleton Le Moors
York
North Yorkshire
YO6 6TE
Director NameMr Bernard Arthur Bateman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleConsultant & Director
Country of ResidenceEngland
Correspondence AddressThornsett
The Paddock Melmerby
Ripon
Yorkshire
HG4 5HW
Director NameMr Martin Andrew Mason
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(8 years, 8 months after company formation)
Appointment Duration6 months (resigned 18 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Antelope Avenue
Chafford Hundred
Grays
Essex
RM16 6QT
Director NameSamantha Dawe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(10 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 09 January 2015)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address5 Cherry Tree Avenue
Guildford
Surrey
GU2 7XB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethinktank.org.uk
Email address[email protected]
Telephone020 78312225
Telephone regionLondon

Location

Registered AddressSummit House, 12
12 Red Lion Square
London
WC1R 4HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

4.3k at £1Oakmoor Investments LTD
40.48%
Ordinary
4.3k at £1Shaun Madle
40.48%
Ordinary
2k at £1Liam Bateman
19.05%
Ordinary

Financials

Year2014
Net Worth£129,119
Cash£17,176
Current Liabilities£223,123

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

8 March 2011Delivered on: 17 March 2011
Persons entitled: Princes Securities Limited

Classification: Rent deposit deed
Secured details: £29,700.00 due or to become due from the company to the chargee.
Particulars: Rent deposit see image for full details.
Outstanding
26 May 2006Delivered on: 1 June 2006
Persons entitled: East City Investment Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £17,500.00. see the mortgage charge document for full details.
Outstanding
4 April 2002Delivered on: 10 April 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 January 2024Appointment of Mrs Ros Rowlatt as a director on 1 January 2024 (2 pages)
28 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
13 June 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
28 July 2022Confirmation statement made on 28 July 2022 with updates (4 pages)
23 June 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
2 May 2022Appointment of Mrs Linda Irene Bateman as a director on 20 April 2022 (2 pages)
2 May 2022Termination of appointment of Bernard Arthur Bateman as a director on 20 April 2022 (1 page)
2 May 2022Cessation of Shaun Madle as a person with significant control on 31 March 2022 (1 page)
2 May 2022Cessation of Oakmoor Investments Limited as a person with significant control on 31 March 2022 (1 page)
2 May 2022Notification of The Think Tank Group Limited as a person with significant control on 31 March 2022 (2 pages)
2 May 2022Cessation of Liam Bateman as a person with significant control on 31 March 2022 (1 page)
2 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 March 2022Statement of capital following an allotment of shares on 30 March 2022
  • GBP 11,500
(3 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
5 September 2021Registered office address changed from 40 Clifton Street London EC2A 4DX England to Summit House, 12 12 Red Lion Square London WC1R 4HQ on 5 September 2021 (1 page)
24 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
29 June 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
24 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
2 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
14 June 2019Appointment of Ms Dragana Knezevic as a director on 1 August 2018 (2 pages)
14 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
22 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
3 July 2018Notification of Liam Bateman as a person with significant control on 20 June 2018 (2 pages)
3 July 2018Director's details changed for Mr Liam Bernard David Bateman on 20 June 2018 (2 pages)
3 July 2018Appointment of Ms Joanna Wilmot as a director on 1 July 2018 (2 pages)
26 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 February 2016Registered office address changed from 16 Kirby Street London EC1N 8TS to 40 Clifton Street London EC2A 4DX on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 16 Kirby Street London EC1N 8TS to 40 Clifton Street London EC2A 4DX on 9 February 2016 (1 page)
12 August 2015Purchase of own shares. (3 pages)
12 August 2015Purchase of own shares. (3 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,500
(6 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,500
(6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
17 January 2015Termination of appointment of Samantha Dawe as a director on 9 January 2015 (1 page)
17 January 2015Termination of appointment of Samantha Dawe as a director on 9 January 2015 (1 page)
17 January 2015Termination of appointment of Samantha Dawe as a director on 9 January 2015 (1 page)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 11,000
(7 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 11,000
(7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(7 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(7 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
29 August 2012Secretary's details changed for Liam Bernard David Bateman on 6 June 2012 (2 pages)
29 August 2012Director's details changed for Mr Liam Bernard David Bateman on 6 June 2012 (2 pages)
29 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
29 August 2012Secretary's details changed for Liam Bernard David Bateman on 6 June 2012 (2 pages)
29 August 2012Director's details changed for Mr Liam Bernard David Bateman on 6 June 2012 (2 pages)
29 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
29 August 2012Director's details changed for Mr Liam Bernard David Bateman on 6 June 2012 (2 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 11,000
(4 pages)
23 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 11,000
(4 pages)
23 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 11,000
(4 pages)
20 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
23 August 2011Registered office address changed from 85 Clerkenwell Road London EC1R 5AR United Kingdom on 23 August 2011 (1 page)
23 August 2011Registered office address changed from 85 Clerkenwell Road London EC1R 5AR United Kingdom on 23 August 2011 (1 page)
23 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 August 2010Director's details changed for Shaun Madle on 24 July 2010 (2 pages)
12 August 2010Director's details changed for Shaun Madle on 24 July 2010 (2 pages)
12 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Liam Bernard David Bateman on 24 July 2010 (2 pages)
11 August 2010Director's details changed for Samantha Dawe on 24 July 2010 (2 pages)
11 August 2010Director's details changed for Liam Bernard David Bateman on 24 July 2010 (2 pages)
11 August 2010Director's details changed for Samantha Dawe on 24 July 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 August 2009Return made up to 28/07/09; full list of members (5 pages)
4 August 2009Return made up to 28/07/09; full list of members (5 pages)
3 August 2009Registered office changed on 03/08/2009 from 53-56 great sutton street london EC1V 0DG (1 page)
3 August 2009Registered office changed on 03/08/2009 from 53-56 great sutton street london EC1V 0DG (1 page)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 August 2008Return made up to 28/07/08; full list of members (5 pages)
5 August 2008Return made up to 28/07/08; full list of members (5 pages)
4 August 2008Director and secretary's change of particulars / liam bateman / 31/01/2008 (1 page)
4 August 2008Director and secretary's change of particulars / liam bateman / 31/01/2008 (1 page)
4 August 2008Director's change of particulars / samantha dawe / 01/08/2007 (1 page)
4 August 2008Director's change of particulars / samantha dawe / 01/08/2007 (1 page)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 September 2007Return made up to 28/07/07; no change of members (8 pages)
19 September 2007Return made up to 28/07/07; no change of members (8 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 September 2006Return made up to 28/07/06; full list of members (9 pages)
7 September 2006Return made up to 28/07/06; full list of members (9 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 July 2006Registered office changed on 12/07/06 from: 10 laystall street london EC1R 4PA (1 page)
12 July 2006Registered office changed on 12/07/06 from: 10 laystall street london EC1R 4PA (1 page)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
22 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 September 2004£ ic 12000/10000 06/09/04 £ sr 2000@1=2000 (1 page)
14 September 2004£ ic 12000/10000 06/09/04 £ sr 2000@1=2000 (1 page)
14 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
14 January 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
24 September 2003Return made up to 28/07/03; full list of members (8 pages)
24 September 2003Return made up to 28/07/03; full list of members (8 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
6 September 2002Return made up to 28/07/02; full list of members (9 pages)
6 September 2002Return made up to 28/07/02; full list of members (9 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
9 August 2001Registered office changed on 09/08/01 from: 10 laystall street london EC1R 4PA (1 page)
9 August 2001Registered office changed on 09/08/01 from: 10 laystall street london EC1R 4PA (1 page)
9 August 2001Return made up to 28/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(8 pages)
9 August 2001Return made up to 28/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(8 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
17 December 1999Registered office changed on 17/12/99 from: 2 / 3 golden square london W1R 3AD (1 page)
17 December 1999Registered office changed on 17/12/99 from: 2 / 3 golden square london W1R 3AD (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
22 September 1999Return made up to 28/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Return made up to 28/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 July 1998Return made up to 28/07/98; no change of members (4 pages)
28 July 1998Return made up to 28/07/98; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 October 1997Return made up to 28/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1997Return made up to 28/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
16 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
9 September 1996Return made up to 28/07/96; no change of members (4 pages)
9 September 1996Return made up to 28/07/96; no change of members (4 pages)
11 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
11 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
26 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
26 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
24 August 1993Ad 31/07/93--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)
24 August 1993Ad 31/07/93--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)
28 July 1993Incorporation (21 pages)
28 July 1993Incorporation (21 pages)