35 Berkeley Square
London
W1J 5BF
Secretary Name | Mr Terence John Krejzl |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1999(same day as company formation) |
Role | Internet Services |
Country of Residence | England |
Correspondence Address | Thoughtbubble Berkeley Suite 35 Berkeley Square London W1J 5BF |
Director Name | Mr Stephen Robert Galligan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thoughtbubble Berkeley Suite 35 Berkeley Square London W1J 5BF |
Director Name | Mr Ian Charles Tait |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thoughtbubble Berkeley Suite 35 Berkeley Square London W1J 5BF |
Director Name | Mr Mitchell Miles Evans |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thoughtbubble Berkeley Suite 35 Berkeley Square London W1J 5BF |
Director Name | Andrew Philip Stanton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Role | Internet Services |
Correspondence Address | 16 Hampton View Fairfield Park Bath BA1 6NF |
Director Name | Mr James William George Maltby |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Role | Internet Service |
Country of Residence | United Kingdom |
Correspondence Address | 58/60 Fitzroy Street London W1T 5BU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.thoughtbubble.com |
---|---|
Telephone | 020 73878890 |
Telephone region | London |
Registered Address | Thoughtbubble Berkeley Suite 35 Berkeley Square London W1J 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
500 at £1 | James William George Maltby 50.00% Ordinary |
---|---|
500 at £1 | Terence John Krejzl 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,948 |
Cash | £71,427 |
Current Liabilities | £167,087 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
25 February 2000 | Delivered on: 2 March 2000 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 |
---|
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
12 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
8 January 2021 | Registered office address changed from 58/60 Fitzroy Street London W1T 5BU to Thoughtbubble Berkeley Suite 35 Berkeley Square London W1J 5BF on 8 January 2021 (1 page) |
23 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
15 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
29 January 2019 | Director's details changed for Mr Mitchell Miles Evans on 28 January 2019 (2 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
31 October 2017 | Cessation of James William George Maltby as a person with significant control on 1 October 2017 (1 page) |
31 October 2017 | Termination of appointment of James William George Maltby as a director on 1 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Mitchell Miles Evans as a director on 1 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Stephen Robert Galligan as a director on 1 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Mitchell Miles Evans as a director on 1 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Ian Charles Tait as a director on 1 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of James William George Maltby as a director on 1 October 2017 (1 page) |
31 October 2017 | Cessation of James William George Maltby as a person with significant control on 1 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Ian Charles Tait as a director on 1 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Stephen Robert Galligan as a director on 1 October 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 September 2015 | Secretary's details changed for Terence John Krejzl on 2 September 2015 (1 page) |
18 September 2015 | Director's details changed for Mr James William George Maltby on 2 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr James William George Maltby on 2 September 2015 (2 pages) |
18 September 2015 | Secretary's details changed for Terence John Krejzl on 2 September 2015 (1 page) |
18 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Director's details changed for Terence John Krejzl on 2 September 2015 (2 pages) |
18 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Director's details changed for Terence John Krejzl on 2 September 2015 (2 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
11 September 2013 | Director's details changed for Mr James William George Maltby on 2 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr James William George Maltby on 2 September 2013 (2 pages) |
11 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Director's details changed for Mr James William George Maltby on 2 September 2013 (2 pages) |
11 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 October 2010 | Director's details changed for Terence John Krejzl on 2 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Terence John Krejzl on 2 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Terence John Krejzl on 2 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for James William George Maltby on 10 February 2010 (2 pages) |
7 October 2010 | Director's details changed for James William George Maltby on 10 February 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 December 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 November 2008 | Director and secretary's change of particulars / terence krejzl / 13/11/2008 (1 page) |
13 November 2008 | Director and secretary's change of particulars / terence krejzl / 13/11/2008 (1 page) |
25 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 November 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
16 November 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
16 October 2007 | Return made up to 02/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 02/09/07; full list of members (2 pages) |
24 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
12 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
12 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
4 October 2005 | Return made up to 02/09/05; full list of members (2 pages) |
4 October 2005 | Return made up to 02/09/05; full list of members (2 pages) |
7 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
7 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
16 May 2005 | Return made up to 02/09/04; full list of members (7 pages) |
16 May 2005 | Return made up to 02/09/04; full list of members (7 pages) |
16 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
16 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
24 November 2003 | Return made up to 02/09/03; full list of members (7 pages) |
24 November 2003 | Return made up to 02/09/03; full list of members (7 pages) |
4 September 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
4 September 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
10 December 2002 | Return made up to 02/09/02; full list of members
|
10 December 2002 | Return made up to 02/09/02; full list of members
|
1 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
1 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
10 December 2001 | Return made up to 02/09/01; full list of members (6 pages) |
10 December 2001 | Return made up to 02/09/01; full list of members (6 pages) |
14 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2001 | Director's particulars changed (1 page) |
10 August 2001 | Director's particulars changed (1 page) |
10 August 2001 | Director's particulars changed (1 page) |
10 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2001 | Director's particulars changed (1 page) |
10 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
6 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
29 November 2000 | Director's particulars changed (1 page) |
29 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2000 | Return made up to 02/09/00; full list of members (6 pages) |
29 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2000 | Return made up to 02/09/00; full list of members (6 pages) |
29 November 2000 | Director's particulars changed (1 page) |
29 November 2000 | Director's particulars changed (1 page) |
29 November 2000 | Director's particulars changed (1 page) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 November 1999 | New secretary appointed;new director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New secretary appointed;new director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
2 September 1999 | Incorporation (14 pages) |
2 September 1999 | Incorporation (14 pages) |