Company NameBombshell Promotions Limited
Company StatusDissolved
Company Number03418240
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 9 months ago)
Dissolution Date16 May 2017 (6 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Christian Richardson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(9 months, 2 weeks after company formation)
Appointment Duration18 years, 11 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sandhurst Road
Finchampstead
Wokingham
Berkshire
RG40 3JG
Secretary NameMr Gary Stuart Lee
NationalityBritish
StatusResigned
Appointed27 May 1998(9 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 21 August 2007)
RoleCompany Director
Correspondence Address17, Stratfield House
260, Baring Road
Grove Park
London
SE12 0UP
Director NameRachel Gaisburgh Watkyn
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(10 years after company formation)
Appointment Duration7 years, 7 months (resigned 22 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWardens Lodge
Sackville College
West Sussex
RH19 3BX
Secretary NameRachel Gaisburgh Watkyn
NationalityBritish
StatusResigned
Appointed21 August 2007(10 years after company formation)
Appointment Duration7 years, 7 months (resigned 22 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWardens Lodge
Sackville College
West Sussex
RH19 3BX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Christian Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,550
Cash£1,480
Current Liabilities£10,785

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Next Accounts Due30 April 2018 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
20 February 2017Application to strike the company off the register (3 pages)
20 February 2017Application to strike the company off the register (3 pages)
31 August 2016Unaudited abridged accounts made up to 31 July 2016 (6 pages)
31 August 2016Unaudited abridged accounts made up to 31 July 2016 (6 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
21 July 2016Current accounting period shortened from 30 September 2016 to 31 July 2016 (1 page)
21 July 2016Current accounting period shortened from 30 September 2016 to 31 July 2016 (1 page)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
7 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 May 2015Termination of appointment of Rachel Gaisburgh Watkyn as a director on 22 March 2015 (1 page)
13 May 2015Termination of appointment of Rachel Gaisburgh Watkyn as a director on 22 March 2015 (1 page)
13 May 2015Termination of appointment of Rachel Gaisburgh Watkyn as a secretary on 22 March 2015 (1 page)
13 May 2015Termination of appointment of Rachel Gaisburgh Watkyn as a secretary on 22 March 2015 (1 page)
2 September 2014Director's details changed for Mr Christian Richardson on 7 March 2014 (2 pages)
2 September 2014Director's details changed for Mr Christian Richardson on 7 March 2014 (2 pages)
2 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Director's details changed for Mr Christian Richardson on 7 March 2014 (2 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 September 2011Director's details changed for Christian Richardson on 12 August 2010 (2 pages)
5 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
5 September 2011Director's details changed for Christian Richardson on 12 August 2010 (2 pages)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Rachel Gaisburgh Watkyn on 12 August 2010 (2 pages)
29 September 2010Director's details changed for Rachel Gaisburgh Watkyn on 12 August 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 September 2009Return made up to 12/08/09; full list of members (3 pages)
17 September 2009Return made up to 12/08/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 December 2008Registered office changed on 08/12/2008 from conradi morrison & co 207 lewisham high street london SE13 6LY (1 page)
8 December 2008Registered office changed on 08/12/2008 from conradi morrison & co 207 lewisham high street london SE13 6LY (1 page)
10 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 October 2008Return made up to 12/08/08; full list of members (3 pages)
1 October 2008Return made up to 12/08/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 September 2007New secretary appointed;new director appointed (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed;new director appointed (2 pages)
15 August 2007Return made up to 12/08/07; full list of members (2 pages)
15 August 2007Return made up to 12/08/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 August 2006Return made up to 12/08/06; full list of members (2 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Return made up to 12/08/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Return made up to 12/08/05; full list of members (2 pages)
14 November 2005Return made up to 12/08/05; full list of members (2 pages)
14 November 2005Director's particulars changed (1 page)
30 November 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 November 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 August 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 October 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
19 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
14 December 1999Director's particulars changed (1 page)
14 December 1999Director's particulars changed (1 page)
15 October 1999Return made up to 12/08/99; no change of members (4 pages)
15 October 1999Return made up to 12/08/99; no change of members (4 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
7 May 1999Registered office changed on 07/05/99 from: 32B top floor cambridge road bromley kent BR1 4EA (1 page)
7 May 1999Registered office changed on 07/05/99 from: 32B top floor cambridge road bromley kent BR1 4EA (1 page)
8 December 1998Return made up to 12/08/98; full list of members (5 pages)
8 December 1998Return made up to 12/08/98; full list of members (5 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998Director resigned (1 page)
28 July 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
28 July 1998Ad 15/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 1998Ad 15/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
31 May 1998Registered office changed on 31/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
31 May 1998Registered office changed on 31/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
12 August 1997Incorporation (17 pages)
12 August 1997Incorporation (17 pages)