Company NameBounce Digital Limited
Company StatusDissolved
Company Number05216803
CategoryPrivate Limited Company
Incorporation Date27 August 2004(19 years, 8 months ago)
Dissolution Date18 December 2015 (8 years, 4 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 NameMr Christopher Vaughan Wilcox
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2004(2 weeks, 3 days after company formation)
Appointment Duration11 years, 3 months (closed 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Drayton Road
London
NW10 4DH
Director NameMr Matthew Dew
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(1 month after company formation)
Appointment Duration11 years, 2 months (closed 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Station Road
London
N3 2SP
Secretary NameMr Matthew Dew
NationalityBritish
StatusClosed
Appointed28 March 2008(3 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Station Road
London
N3 2SP
Secretary NameJoanne Elizabeth Brown
NationalityBritish
StatusResigned
Appointed13 September 2004(2 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 2008)
RoleFinance Manager
Correspondence Address183a Canterbury Street
Gillingham
Kent
ME7 5TU
Director NameMr David Reginald Childs
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Vanbrugh Fields
London
SE3 7TZ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

175k at £0.01Chris Wilcox
50.00%
Ordinary
175k at £0.01Matthew Dew
50.00%
Ordinary

Financials

Year2014
Net Worth£50,147
Current Liabilities£76,599

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2015Final Gazette dissolved following liquidation (1 page)
18 September 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
24 July 2014Registered office address changed from 7 Greenland Street Camden London NW1 0ND to Acre House 11-15 William Road London NW1 3ER on 24 July 2014 (3 pages)
22 July 2014Statement of affairs with form 4.19 (6 pages)
22 July 2014Appointment of a voluntary liquidator (1 page)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 3,500
(5 pages)
21 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 September 2010Director's details changed for Mr Christopher Wilcox on 27 August 2010 (2 pages)
1 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Mr Matthew Dew on 27 August 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 August 2009Return made up to 27/08/09; full list of members (4 pages)
27 August 2009Secretary appointed mr matthew dew (1 page)
20 July 2009Registered office changed on 20/07/2009 from bounce digital LTD 7 greenland st london NW3 0ND (1 page)
22 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 December 2008Return made up to 27/08/08; full list of members (4 pages)
1 December 2008Director's change of particulars / matthew dew / 28/03/2008 (1 page)
30 September 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 May 2008Gbp ic 5000/3500\16/04/08\gbp sr [email protected]=1500\ (2 pages)
22 April 2008Appointment terminated director david childs (1 page)
22 April 2008Appointment terminated secretary joanne brown (1 page)
14 March 2008Return made up to 27/08/07; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 December 2007Registered office changed on 06/12/07 from: c/o otm 12 goslett yard london WC2H 0EQ (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 January 2007Return made up to 27/08/06; full list of members (7 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 December 2005New director appointed (1 page)
13 December 2005Ad 06/12/04--------- £ si [email protected] (2 pages)
13 December 2005New director appointed (1 page)
13 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2005Div 06/12/04 (1 page)
17 November 2005Return made up to 27/08/05; full list of members (6 pages)
17 September 2004New secretary appointed (2 pages)
17 September 2004New director appointed (2 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Incorporation (13 pages)