138 Cheapside
London
EC2V 6BJ
Director Name | Mr Richard John Parkinson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2014(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 September 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 5th Floor Cheapside House 138 Cheapside London EC2V 6BJ |
Director Name | Dr David Richard Bull |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 May 2014) |
Role | TV Presenter |
Country of Residence | England |
Correspondence Address | 5th Floor Cheapside House 138 Cheapside London EC2V 6BJ |
Director Name | Ms Katherine Elizabeth Hannah Bull |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 May 2013) |
Role | Event Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Cheapside House 138 Cheapside London EC2V 6BJ |
Secretary Name | Ms Katherine Elizabeth Hannah Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 October 2011) |
Role | Event Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Cheapside House 138 Cheapside London EC2V 6BJ |
Director Name | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Website | incredibull.com |
---|---|
Email address | [email protected] |
Telephone | 020 79403800 |
Telephone region | London |
Registered Address | 5th Floor Cheapside House 138 Cheapside London EC2V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
2 at £1 | Incredibull 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | Application to strike the company off the register (3 pages) |
2 June 2015 | Application to strike the company off the register (3 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
21 May 2014 | Termination of appointment of David Bull as a director (1 page) |
21 May 2014 | Appointment of Mr Richard John Parkinson as a director (2 pages) |
21 May 2014 | Termination of appointment of David Bull as a director (1 page) |
21 May 2014 | Appointment of Mr Richard John Parkinson as a director (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Termination of appointment of Katherine Bull as a director (1 page) |
3 June 2013 | Termination of appointment of Katherine Bull as a director (1 page) |
3 June 2013 | Termination of appointment of Katherine Bull as a director (1 page) |
3 June 2013 | Termination of appointment of Katherine Bull as a director (1 page) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 July 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
18 July 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Termination of appointment of Katherine Bull as a secretary (1 page) |
30 May 2012 | Termination of appointment of Katherine Bull as a secretary (1 page) |
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Appointment of Mr John Charles Collett as a secretary (1 page) |
19 October 2011 | Appointment of Mr John Charles Collett as a secretary (1 page) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
17 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Ms Katherine Elizabeth Hannah Bull on 5 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Ms Katherine Elizabeth Hannah Bull on 5 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Registered office address changed from Units 2-3 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from Units 2-3 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 29 June 2010 (1 page) |
29 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Ms Katherine Elizabeth Hannah Bull on 5 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Ms Katherine Elizabeth Hannah Bull on 5 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for Ms Katherine Elizabeth Hannah Bull on 5 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for Ms Katherine Elizabeth Hannah Bull on 5 June 2010 (1 page) |
28 June 2010 | Director's details changed for Doctor David Richard Bull on 5 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Doctor David Richard Bull on 5 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Doctor David Richard Bull on 5 June 2010 (2 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
8 June 2009 | Director and secretary's change of particulars / katherine bull / 01/01/2009 (1 page) |
8 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
8 June 2009 | Director and secretary's change of particulars / katherine bull / 01/01/2009 (1 page) |
8 June 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
5 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
5 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
2 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
2 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
27 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
21 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
9 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
24 December 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed;new director appointed (2 pages) |
27 July 2004 | New secretary appointed;new director appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
2 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
21 June 2004 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
21 June 2004 | Resolutions
|
21 June 2004 | Registered office changed on 21/06/04 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
21 June 2004 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
21 June 2004 | Resolutions
|
7 July 2003 | Company name changed bideawhile 402 LIMITED\certificate issued on 05/07/03 (4 pages) |
7 July 2003 | Company name changed bideawhile 402 LIMITED\certificate issued on 05/07/03 (4 pages) |
5 June 2003 | Incorporation (17 pages) |
5 June 2003 | Incorporation (17 pages) |