Company NameBullet London Limited
DirectorSamantha Louise Kiteley
Company StatusActive
Company Number04092140
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Samantha Louise Kiteley
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(12 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bentley Place
Baker Street
Weybridge
Surrey
KT13 8BF
Director NameMr Mark Carl Heywood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
Brackenhurst, St George Avenue
Weybridge
Surrey
KT13 0BS
Director NameMiss Polly Louise Sheldon
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Marketing Works
47 Queens Road
Weybridge
Surrey
KT13 9UH
Secretary NamePolly Sheldon
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Esher Road
Walton On Thames
Surrey
KT12 4LW
Secretary NameJohn Graham Sheldon
NationalityBritish
StatusResigned
Appointed21 September 2004(3 years, 11 months after company formation)
Appointment Duration9 years (resigned 03 October 2013)
RoleCompany Director
Correspondence Address69 Esher Road
Walton On Thames
Surrey
KT12 4LW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebulletlondon.co.uk
Telephone01932 885885
Telephone regionWeybridge

Location

Registered AddressThe Marketing Works
47 Queens Road
Weybridge
Surrey
KT13 9UH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

1000 at £1Samantha Kiteley
83.33%
Ordinary
100 at £1Samantha Kiteley
8.33%
Ordinary B
100 at £1Samantha Kitely
8.33%
Ordinary A

Financials

Year2014
Net Worth£31,993
Cash£29,430
Current Liabilities£33,484

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

30 October 2023Confirmation statement made on 29 October 2023 with updates (4 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
31 October 2022Confirmation statement made on 29 October 2022 with updates (4 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
4 November 2021Confirmation statement made on 29 October 2021 with updates (4 pages)
19 October 2021Micro company accounts made up to 31 December 2020 (4 pages)
6 November 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
26 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
4 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
19 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Change of details for Samantha Louise Kiteley as a person with significant control on 13 January 2017 (2 pages)
18 October 2017Change of details for Samantha Louise Kiteley as a person with significant control on 13 January 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
14 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 January 2017Director's details changed for Samantha Louise Kiteley on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Samantha Louise Kiteley on 13 January 2017 (2 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 June 2016Registered office address changed from The Marketing Works 47 Queens Road Weybridge Surrey KT13 9UH to The Marketing Works 47 Queens Road Weybridge Surrey KT13 9UH on 29 June 2016 (1 page)
29 June 2016Registered office address changed from The Marketing Works 47 Queens Road Weybridge Surrey KT13 9UH to The Marketing Works 47 Queens Road Weybridge Surrey KT13 9UH on 29 June 2016 (1 page)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,200
(4 pages)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,200
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 July 2015Termination of appointment of Polly Louise Sheldon as a director on 30 June 2015 (1 page)
16 July 2015Termination of appointment of Polly Louise Sheldon as a director on 30 June 2015 (1 page)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,200
(5 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,200
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 November 2013Termination of appointment of John Sheldon as a secretary (1 page)
1 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,200
(5 pages)
1 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,200
(5 pages)
1 November 2013Termination of appointment of John Sheldon as a secretary (1 page)
30 August 2013Sub-division of shares on 1 July 2013 (5 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 August 2013Resolutions
  • RES13 ‐ Issue shares 01/07/2013
(1 page)
30 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,200
(4 pages)
30 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,200
(4 pages)
30 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,200
(4 pages)
30 August 2013Sub-division of shares on 1 July 2013 (5 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 August 2013Resolutions
  • RES13 ‐ Issue shares 01/07/2013
(1 page)
30 August 2013Sub-division of shares on 1 July 2013 (5 pages)
20 August 2013Appointment of Samantha Louise Kiteley as a director (2 pages)
20 August 2013Appointment of Samantha Louise Kiteley as a director (2 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 November 2011Director's details changed for Polly Sheldon on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Polly Sheldon on 2 November 2011 (2 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
2 November 2011Director's details changed for Polly Sheldon on 2 November 2011 (2 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
12 November 2009Director's details changed for Polly Sheldon on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Polly Sheldon on 2 October 2009 (2 pages)
12 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Polly Sheldon on 2 October 2009 (2 pages)
12 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
29 October 2008Return made up to 18/10/08; full list of members (3 pages)
29 October 2008Return made up to 18/10/08; full list of members (3 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
18 October 2007Return made up to 18/10/07; full list of members (2 pages)
18 October 2007Return made up to 18/10/07; full list of members (2 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 October 2006Return made up to 18/10/06; full list of members (2 pages)
20 October 2006Return made up to 18/10/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2005Return made up to 18/10/05; full list of members (2 pages)
20 October 2005Return made up to 18/10/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 October 2004Director resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 October 2002Return made up to 18/10/02; full list of members (7 pages)
28 October 2002Return made up to 18/10/02; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 August 2002Nc inc already adjusted 29/07/02 (1 page)
5 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2002Nc inc already adjusted 29/07/02 (1 page)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 March 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
1 March 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
16 November 2001Return made up to 18/10/01; full list of members
  • 363(287) ‐ Registered office changed on 16/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2001Return made up to 18/10/01; full list of members
  • 363(287) ‐ Registered office changed on 16/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2000Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
12 December 2000Ad 18/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 December 2000Ad 18/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 December 2000Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
23 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/10/00
(1 page)
23 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/10/00
(1 page)
18 October 2000Incorporation (17 pages)
18 October 2000Incorporation (17 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Secretary resigned (1 page)