London
N6 5SF
Director Name | Ms Julie Elizabeth Anderson |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2008(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Publishing |
Country of Residence | England |
Correspondence Address | 86 Arlesey Road Ickleford Hitchin SG5 3TG |
Director Name | Henryk Weslolwski |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2008(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Retired |
Correspondence Address | Woodside House Vicarage Road Whaddon Milton Keynes Buckinghamshire MK17 0LU |
Secretary Name | Julie Elizabeth Anderson |
---|---|
Status | Current |
Appointed | 01 January 2015(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 86 Arlesey Road Ickleford Hitchin SG5 3TG |
Director Name | Colin Andrew James |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(17 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbay 9 Marine Parade Dovercourt Harwich Essex CO12 3JX |
Director Name | Ms Ruth Huddleston |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warren Barn Bedham Road Fittleworth Pulborough RH20 1JW |
Secretary Name | Ian Trevor Geldard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Buttermere Close Wrecklesham Farnham Surrey GU10 4PN |
Director Name | Mr Maurice Harvey Brodie |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 November 2013) |
Role | Chartered Accountant |
Correspondence Address | 44 Allington Road Hendon London NW4 3DE |
Director Name | Mr Robert Andrew Phillips |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(6 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Repton Road West Bridgford Nottingham NG2 7EP |
Director Name | Mark Richard Williams |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2018) |
Role | Supply Chain |
Country of Residence | United Kingdom |
Correspondence Address | Tbs Distribution Centre Colchester Road Frating Green Colchester Essex CO7 7DW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bouncemarketing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71383650 |
Telephone region | London |
Registered Address | Hathaway House Popes Drive London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
600 at £0.01 | Mr Robert James Snuggs 6.00% Ordinary B |
---|---|
4k at £0.01 | Mr Robert James Snuggs 40.00% Ordinary A |
3k at £0.01 | Book Service 30.00% Ordinary A |
2k at £0.01 | Mr Robert James Snuggs 20.00% Ordinary C |
150 at £0.01 | Ms Julie Anderson 1.50% Ordinary B |
100 at £0.01 | Mr Colin Perry 1.00% Ordinary B |
100 at £0.01 | Ms Sheila O'sullivan 1.00% Ordinary B |
50 at £0.01 | Mr Graham Ireland 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £76,895 |
Cash | £70,751 |
Current Liabilities | £500,162 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2023 (2 months ago) |
---|---|
Next Return Due | 19 April 2024 (10 months, 2 weeks from now) |
16 April 2002 | Delivered on: 17 April 2002 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 |
---|
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
23 June 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 March 2021 | Appointment of Ms Ruth Huddleston as a director on 9 March 2021 (2 pages) |
7 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 August 2019 | Director's details changed for Julie Elizabeth Anderson on 24 January 2019 (2 pages) |
14 August 2019 | Secretary's details changed for Julie Elizabeth Anderson on 24 January 2019 (1 page) |
14 August 2019 | Appointment of Colin Andrew James as a director on 31 January 2019 (2 pages) |
14 August 2019 | Termination of appointment of Mark Richard Williams as a director on 30 June 2018 (1 page) |
6 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
30 March 2015 | Appointment of Julie Elizabeth Anderson as a secretary on 1 January 2015 (3 pages) |
30 March 2015 | Appointment of Julie Elizabeth Anderson as a secretary on 1 January 2015 (3 pages) |
30 March 2015 | Appointment of Julie Elizabeth Anderson as a secretary on 1 January 2015 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Termination of appointment of Maurice Brodie as a director (1 page) |
27 November 2013 | Termination of appointment of Maurice Brodie as a director (1 page) |
19 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 (19 pages) |
19 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 (19 pages) |
19 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 (19 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders
|
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders
|
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2012 (19 pages) |
14 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2012 (19 pages) |
14 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2012 (19 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders
|
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders
|
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders
|
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 February 2011 | Termination of appointment of Ian Geldard as a secretary (1 page) |
11 February 2011 | Termination of appointment of Ian Geldard as a secretary (1 page) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
7 February 2011 | Appointment of Mark Richard Williams as a director (3 pages) |
7 February 2011 | Appointment of Mark Richard Williams as a director (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
16 June 2009 | Appointment terminated director robert phillips (1 page) |
16 June 2009 | Appointment terminated director robert phillips (1 page) |
1 May 2009 | Return made up to 01/02/09; full list of members (7 pages) |
1 May 2009 | Return made up to 01/02/09; full list of members (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 July 2008 | Director appointed robert andrew phillips (2 pages) |
22 July 2008 | Director appointed henryk weslolwski (2 pages) |
22 July 2008 | Director appointed maurice brodie (2 pages) |
22 July 2008 | Director appointed julie elizabeth anderson (2 pages) |
22 July 2008 | Director appointed robert andrew phillips (2 pages) |
22 July 2008 | Director appointed henryk weslolwski (2 pages) |
22 July 2008 | Director appointed maurice brodie (2 pages) |
22 July 2008 | Director appointed julie elizabeth anderson (2 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 March 2008 | Return made up to 01/02/08; full list of members (5 pages) |
1 March 2008 | Return made up to 01/02/08; full list of members (5 pages) |
15 May 2007 | Return made up to 01/02/07; full list of members (3 pages) |
15 May 2007 | Return made up to 01/02/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 May 2006 | Return made up to 01/02/06; full list of members (3 pages) |
3 May 2006 | Return made up to 01/02/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 November 2005 | Return made up to 01/02/05; full list of members; amend (6 pages) |
7 November 2005 | Return made up to 01/02/05; full list of members; amend (6 pages) |
8 September 2005 | Return made up to 01/02/05; full list of members (3 pages) |
8 September 2005 | Return made up to 01/02/05; full list of members (3 pages) |
13 April 2005 | Memorandum and Articles of Association (22 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Memorandum and Articles of Association (22 pages) |
13 April 2005 | Resolutions
|
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 April 2004 | Return made up to 01/02/04; full list of members (5 pages) |
14 April 2004 | Return made up to 01/02/04; full list of members (5 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 April 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
9 April 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
1 April 2003 | Return made up to 01/02/03; full list of members (5 pages) |
1 April 2003 | Return made up to 01/02/03; full list of members (5 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 February 2002 | Incorporation (16 pages) |
1 February 2002 | Incorporation (16 pages) |