Company NameB & S Communications Limited
DirectorSadie Caroline Groom
Company StatusActive
Company Number04512177
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sadie Caroline Groom
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWe Work, Aviation House 125 Kingsway
London
WC2B 6NH
Secretary NameSammy James Paris
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleEngineer
Correspondence Address89 Lacy Road
Putney
London
SW15 1NR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitebubblesqueak.co.uk
Telephone01753 656548
Telephone regionSlough

Location

Registered AddressWe Work, Aviation House
125 Kingsway
London
WC2B 6NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Sadie Caroline Groom
100.00%
Ordinary

Financials

Year2014
Net Worth£4,696
Cash£59,680
Current Liabilities£142,555

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Charges

6 February 2017Delivered on: 18 February 2017
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding

Filing History

16 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
26 August 2020Registered office address changed from Holden House, 4th Floor 57 Rathbone Place London W1T 1JU England to 129 Oxford Street London W1D 2HZ on 26 August 2020 (1 page)
26 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
19 August 2019Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Holden House, 4th Floor 57 Rathbone Place London W1T 1JU on 19 August 2019 (1 page)
21 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
27 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
25 September 2018Registered office address changed from C/O Green & Purple Ltd Ebenezer House, Rooks Street Cottenham Cambridge CB24 8QZ England to The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY on 25 September 2018 (1 page)
7 June 2018Registered office address changed from 26 West Road Berkhamsted Hertfordshire HP4 3HT United Kingdom to C/O Green & Purple Ltd Ebenezer House, Rooks Street Cottenham Cambridge CB24 8QZ on 7 June 2018 (1 page)
4 October 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
4 October 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 February 2017Registration of charge 045121770001, created on 6 February 2017 (37 pages)
18 February 2017Registration of charge 045121770001, created on 6 February 2017 (37 pages)
7 February 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
7 February 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
20 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
19 September 2016Director's details changed for Mrs Sadie Caroline Groom on 5 September 2016 (2 pages)
19 September 2016Director's details changed for Mrs Sadie Caroline Groom on 5 September 2016 (2 pages)
5 September 2016Registered office address changed from 7 Elm Grove Berkhamsted Hertfordshire HP4 1AE United Kingdom to 26 West Road Berkhamsted Hertfordshire HP4 3HT on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 7 Elm Grove Berkhamsted Hertfordshire HP4 1AE United Kingdom to 26 West Road Berkhamsted Hertfordshire HP4 3HT on 5 September 2016 (1 page)
8 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 November 2015Registered office address changed from Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH to 7 Elm Grove Berkhamsted Hertfordshire HP4 1AE on 30 November 2015 (1 page)
30 November 2015Registered office address changed from Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH to 7 Elm Grove Berkhamsted Hertfordshire HP4 1AE on 30 November 2015 (1 page)
16 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
16 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
23 September 2015Registered office address changed from 26 Lower Kings Road Berkhamsted Herts HP4 2AE to Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 26 Lower Kings Road Berkhamsted Herts HP4 2AE to Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH on 23 September 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
8 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(3 pages)
30 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 December 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
8 November 2012Registered office address changed from 121 High Street Berkhamsted HP4 2DJ United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 121 High Street Berkhamsted HP4 2DJ United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 121 High Street Berkhamsted HP4 2DJ United Kingdom on 8 November 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
24 August 2011Director's details changed for Sadie Caroline Groom on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Sadie Caroline Groom on 24 August 2011 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
13 September 2010Registered office address changed from 8 Dean Street London W1D 3RL United Kingdom on 13 September 2010 (1 page)
13 September 2010Director's details changed for Sadie Caroline Groom on 5 September 2010 (2 pages)
13 September 2010Director's details changed for Sadie Caroline Groom on 5 September 2010 (2 pages)
13 September 2010Registered office address changed from 8 Dean Street London W1D 3RL United Kingdom on 13 September 2010 (1 page)
13 September 2010Director's details changed for Sadie Caroline Groom on 5 September 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 February 2010Registered office address changed from 3Rd Floor 80 Berwick Street London W1F 8TU on 26 February 2010 (1 page)
26 February 2010Registered office address changed from 3Rd Floor 80 Berwick Street London W1F 8TU on 26 February 2010 (1 page)
23 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
23 October 2009Termination of appointment of Sammy Paris as a secretary (1 page)
23 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
23 October 2009Termination of appointment of Sammy Paris as a secretary (1 page)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 October 2008Director's change of particulars / sadie paris / 01/07/2008 (1 page)
13 October 2008Return made up to 15/08/08; full list of members (3 pages)
13 October 2008Director's change of particulars / sadie paris / 01/07/2008 (1 page)
13 October 2008Return made up to 15/08/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
22 October 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
22 October 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
27 September 2007Return made up to 15/08/07; full list of members (2 pages)
27 September 2007Return made up to 15/08/07; full list of members (2 pages)
1 May 2007Return made up to 15/08/06; full list of members (2 pages)
1 May 2007Return made up to 15/08/06; full list of members (2 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
26 April 2006Return made up to 15/08/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2006Return made up to 15/08/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
6 September 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
6 September 2004Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2004Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
29 October 2003Return made up to 15/08/03; full list of members (6 pages)
29 October 2003Return made up to 15/08/03; full list of members (6 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
15 August 2002Incorporation (12 pages)
15 August 2002Incorporation (12 pages)