Company NameLiquid Bubble Media Ltd
DirectorsSanjiv Madan and Pritesh Bharat Ghelani
Company StatusActive
Company Number03765300
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 11 months ago)
Previous NameIT Solutions 2000 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Sanjiv Madan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1999(same day as company formation)
RoleProduction Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressHubspace Devonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
Director NameMr Pritesh Bharat Ghelani
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2004(5 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHubspace Devonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
Director NameLaura Bedi
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleBusiness Woman
Correspondence Address2 Harrison Close
Oakleigh Park South, Whetstone
London
N20 9JX
Secretary NameRahul Kumar Bedi
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleAccountant
Correspondence Address32 Holyrood Road
New Barnet
Hertfordshire
EN5 1DG
Secretary NameNishal Shah
NationalityKenyan
StatusResigned
Appointed20 June 2003(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 04 May 2010)
RoleCompany Director
Correspondence Address24 White House Drive
Stanmore
Middlesex
HA7 4NQ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.liquidbubble.com/
Email address[email protected]
Telephone020 89001191
Telephone regionLondon

Location

Registered AddressHubspace Devonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

3 at £1Pritesh Bharat Ghelani
50.00%
Ordinary
3 at £1Sanjiv Madan
50.00%
Ordinary

Financials

Year2014
Net Worth£39,544
Cash£359,528
Current Liabilities£371,516

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

24 December 2014Delivered on: 9 January 2015
Persons entitled: Santander UK PLC (As Security Trustee for Santander UK PLC and Each of Its Subsidiaries from Time to Time) (the "Lender")

Classification: A registered charge
Particulars: The company charges to the lender (as security trustee for the group members) (as defined in the attached instrument) all freehold and/or leasehold property described in the schedule to the instrument and any other freehold or leasehold property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 December 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
10 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Registered office address changed from Unit 11 Wembley Park Business Centre North End Road Wembley Middlesex HA9 0AS to 3 Second Way Wembley HA9 0YJ on 5 December 2016 (1 page)
5 November 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-11-05
  • GBP 6
(6 pages)
5 November 2016Director's details changed for Mr Sanjiv Madan on 6 May 2015 (2 pages)
5 November 2016Director's details changed for Mr Pritesh Bharat Ghelani on 6 May 2015 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6
(4 pages)
22 May 2015Registered office address changed from Third Floor Unit 24 Fourth Way Wembley Middlesex HA9 0LH to Unit 11 Wembley Park Business Centre North End Road Wembley Middlesex HA9 0AS on 22 May 2015 (1 page)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6
(4 pages)
9 January 2015Registration of charge 037653000001, created on 24 December 2014 (29 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 6
(4 pages)
7 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 6
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB United Kingdom on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 47 Chiddingfold Woodside Park London N12 7EX on 18 May 2012 (1 page)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2010Termination of appointment of Nishal Shah as a secretary (1 page)
15 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 July 2009Return made up to 05/05/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 June 2008Return made up to 05/05/08; full list of members (4 pages)
9 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 June 2007Return made up to 05/05/07; full list of members (7 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
9 June 2006Return made up to 05/05/06; full list of members (7 pages)
5 February 2006Full accounts made up to 31 March 2005 (7 pages)
16 August 2005Return made up to 05/05/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 August 2004New director appointed (2 pages)
2 August 2004Return made up to 05/05/04; full list of members (6 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 July 2003Company name changed it solutions 2000 LTD\certificate issued on 06/07/03 (2 pages)
27 June 2003Return made up to 05/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003New secretary appointed (2 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 June 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
17 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
19 January 2001Director resigned (1 page)
5 June 2000Return made up to 05/05/00; full list of members (7 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000New director appointed (2 pages)
27 May 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
27 May 1999Ad 18/05/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
11 May 1999Secretary resigned (1 page)
5 May 1999Incorporation (19 pages)