Company NameBizrealm Limited
Company StatusDissolved
Company Number05091831
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Patrick Edward Walsh
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(5 days after company formation)
Appointment Duration16 years, 11 months (closed 16 March 2021)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address19 Little Russell Street
London
WC1A 2HL
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameSecretary Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2004(5 days after company formation)
Appointment Duration4 years (resigned 08 April 2008)
Correspondence AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

75 at £0.01Brooke Magnanti
75.00%
Ordinary
25 at £0.01Nicholas Wilding
25.00%
Ordinary A

Financials

Year2014
Net Worth£184,634
Cash£184,879
Current Liabilities£19,210

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
7 June 2013Director's details changed for Mr Patrick Edward Walsh on 1 April 2013 (2 pages)
7 June 2013Director's details changed for Mr Patrick Edward Walsh on 1 April 2013 (2 pages)
7 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 August 2011Statement of company's objects (2 pages)
16 August 2011Change of share class name or designation (2 pages)
16 August 2011Sub-division of shares on 29 March 2011 (5 pages)
10 August 2011Resolutions
  • RES13 ‐ Sub division 29/03/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Patrick Edward Walsh on 2 April 2010 (2 pages)
20 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Patrick Edward Walsh on 2 April 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 April 2009Registered office changed on 17/04/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
17 April 2009Return made up to 02/04/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 May 2008Return made up to 02/04/08; full list of members (3 pages)
28 May 2008Registered office changed on 28/05/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
8 April 2008Appointment terminated secretary secretary nominees LIMITED (1 page)
6 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Return made up to 02/04/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 May 2006Return made up to 02/04/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 May 2005Return made up to 02/04/05; full list of members (3 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: 280 grays inn road london WC1X 8EB (1 page)
10 May 2004New director appointed (2 pages)
2 April 2004Incorporation (11 pages)