Company NameBounce Republic Ltd
DirectorAgnieszka Krukowska
Company StatusActive - Proposal to Strike off
Company Number04548630
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 7 months ago)
Previous NameImaga Dimensions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Agnieszka Krukowska
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2002(4 days after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1148 High Road
London
N20 0RA
Secretary NameHowell Jones
NationalityBritish
StatusResigned
Appointed04 October 2002(4 days after company formation)
Appointment Duration6 years, 12 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address14 Coney Close
Langley Green
Crawley
West Sussex
RH11 7QA
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address1148 High Road
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ms Agnieszka Krukowska
100.00%
Ordinary

Financials

Year2014
Net Worth£44,537
Cash£49,280
Current Liabilities£38,039

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

2 February 2021Compulsory strike-off action has been discontinued (1 page)
31 January 2021Confirmation statement made on 30 September 2020 with no updates (3 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
29 January 2020Micro company accounts made up to 30 September 2019 (3 pages)
17 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
19 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 September 2017 (2 pages)
4 October 2017Change of details for Ms Agnieszka Krukowska as a person with significant control on 1 April 2017 (2 pages)
4 October 2017Change of details for Ms Agnieszka Krukowska as a person with significant control on 1 April 2017 (2 pages)
4 October 2017Director's details changed for Ms Agnieszka Krukowska on 1 April 2017 (2 pages)
4 October 2017Director's details changed for Ms Agnieszka Krukowska on 1 April 2017 (2 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 August 2017Registered office address changed from Flat 2 4 Clanricarde Gardens London W2 4NA to 1148 High Road London N20 0RA on 8 August 2017 (1 page)
8 August 2017Registered office address changed from Flat 2 4 Clanricarde Gardens London W2 4NA to 1148 High Road London N20 0RA on 8 August 2017 (1 page)
14 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1
(3 pages)
3 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1
(3 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 February 2012Company name changed imaga dimensions LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2012Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA on 20 February 2012 (1 page)
20 February 2012Company name changed imaga dimensions LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (13 pages)
15 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (13 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (13 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (13 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
26 November 2009Termination of appointment of Howell Jones as a secretary (1 page)
26 November 2009Termination of appointment of Howell Jones as a secretary (1 page)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 February 2009Director's change of particulars / agnieszka krukowska / 12/12/2008 (1 page)
9 February 2009Director's change of particulars / agnieszka krukowska / 12/12/2008 (1 page)
30 December 2008Return made up to 30/09/08; no change of members (4 pages)
30 December 2008Return made up to 30/09/08; no change of members (4 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 December 2007Return made up to 30/09/07; no change of members (6 pages)
1 December 2007Return made up to 30/09/07; no change of members (6 pages)
13 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2006Registered office changed on 09/08/06 from: 14 hubbards close hillingdon uxbridge UB8 3HB (1 page)
9 August 2006Registered office changed on 09/08/06 from: 14 hubbards close hillingdon uxbridge UB8 3HB (1 page)
15 February 2006Return made up to 30/09/05; full list of members (6 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 February 2006Return made up to 30/09/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 November 2004Return made up to 30/09/04; full list of members (6 pages)
9 November 2004Return made up to 30/09/04; full list of members (6 pages)
29 December 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
29 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
29 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2003Return made up to 30/09/03; full list of members (6 pages)
29 October 2003Return made up to 30/09/03; full list of members (6 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002New director appointed (1 page)
9 October 2002New director appointed (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2002Incorporation (12 pages)
30 September 2002Incorporation (12 pages)