Baker Street
Weybridge
Surrey
KT13 8BF
Director Name | Mr Mark Carl Heywood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Brackenhurst, St George Avenue Weybridge Surrey KT13 0BS |
Director Name | Miss Polly Louise Sheldon |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Marketing Works 47 Queens Road Weybridge Surrey KT13 9UH |
Secretary Name | Polly Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Esher Road Walton On Thames Surrey KT12 4LW |
Secretary Name | John Graham Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(3 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 03 October 2013) |
Role | Company Director |
Correspondence Address | 69 Esher Road Walton On Thames Surrey KT12 4LW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bulletlondon.co.uk |
---|---|
Telephone | 01932 885885 |
Telephone region | Weybridge |
Registered Address | The Marketing Works 47 Queens Road Weybridge Surrey KT13 9UH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
1000 at £1 | Samantha Kiteley 83.33% Ordinary |
---|---|
100 at £1 | Samantha Kiteley 8.33% Ordinary B |
100 at £1 | Samantha Kitely 8.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £31,993 |
Cash | £29,430 |
Current Liabilities | £33,484 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
30 October 2023 | Confirmation statement made on 29 October 2023 with updates (4 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
31 October 2022 | Confirmation statement made on 29 October 2022 with updates (4 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
4 November 2021 | Confirmation statement made on 29 October 2021 with updates (4 pages) |
19 October 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
6 November 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
26 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
4 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
19 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Change of details for Samantha Louise Kiteley as a person with significant control on 13 January 2017 (2 pages) |
18 October 2017 | Change of details for Samantha Louise Kiteley as a person with significant control on 13 January 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
14 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
14 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 January 2017 | Director's details changed for Samantha Louise Kiteley on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Samantha Louise Kiteley on 13 January 2017 (2 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
29 June 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 July 2015 | Termination of appointment of Polly Louise Sheldon as a director on 30 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Polly Louise Sheldon as a director on 30 June 2015 (1 page) |
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 November 2013 | Termination of appointment of John Sheldon as a secretary (1 page) |
1 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Termination of appointment of John Sheldon as a secretary (1 page) |
30 August 2013 | Sub-division of shares on 1 July 2013 (5 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
30 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
30 August 2013 | Sub-division of shares on 1 July 2013 (5 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
30 August 2013 | Sub-division of shares on 1 July 2013 (5 pages) |
20 August 2013 | Appointment of Samantha Louise Kiteley as a director (2 pages) |
20 August 2013 | Appointment of Samantha Louise Kiteley as a director (2 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 November 2011 | Director's details changed for Polly Sheldon on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Polly Sheldon on 2 November 2011 (2 pages) |
2 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Director's details changed for Polly Sheldon on 2 November 2011 (2 pages) |
2 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
12 November 2009 | Director's details changed for Polly Sheldon on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Polly Sheldon on 2 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Polly Sheldon on 2 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
29 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
18 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
20 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members
|
22 October 2004 | Return made up to 18/10/04; full list of members
|
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 October 2003 | Return made up to 18/10/03; full list of members
|
8 October 2003 | Return made up to 18/10/03; full list of members
|
20 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
5 August 2002 | Nc inc already adjusted 29/07/02 (1 page) |
5 August 2002 | Resolutions
|
5 August 2002 | Nc inc already adjusted 29/07/02 (1 page) |
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
1 March 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
1 March 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
16 November 2001 | Return made up to 18/10/01; full list of members
|
16 November 2001 | Return made up to 18/10/01; full list of members
|
12 December 2000 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
12 December 2000 | Ad 18/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 December 2000 | Ad 18/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 December 2000 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
18 October 2000 | Incorporation (17 pages) |
18 October 2000 | Incorporation (17 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |