Company NameMy Bubbleworld Limited
Company StatusDissolved
Company Number05249674
CategoryPrivate Limited Company
Incorporation Date4 October 2004(19 years, 6 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Malcolm Howard Brenner
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Oakwood Road
London
NW11 6RJ
Director NameMrs Clare Rachelle Coverman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HY
Secretary NameMrs Clare Rachelle Coverman
NationalityBritish
StatusClosed
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HY

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Clare Coverman
50.00%
Ordinary
1 at £1Malcolm Brenner
50.00%
Ordinary

Financials

Year2014
Net Worth-£53,110
Cash£26
Current Liabilities£53,216

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017Application to strike the company off the register (3 pages)
18 July 2017Application to strike the company off the register (3 pages)
26 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 December 2015Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 201 Great Portland Street London W1W 5AB on 9 December 2015 (2 pages)
9 December 2015Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 201 Great Portland Street London W1W 5AB on 9 December 2015 (2 pages)
9 December 2015Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 201 Great Portland Street London W1W 5AB on 9 December 2015 (2 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
26 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
26 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 October 2013Director's details changed for Mr. Malcolm Howard Brenner on 4 October 2013 (2 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Director's details changed for Mr. Malcolm Howard Brenner on 4 October 2013 (2 pages)
15 October 2013Director's details changed for Mr. Malcolm Howard Brenner on 4 October 2013 (2 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 February 2013Registered office address changed from 643 Watford Way, Apex Corner Mill Hill London NW3 3JR on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 643 Watford Way, Apex Corner Mill Hill London NW3 3JR on 13 February 2013 (1 page)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
9 September 2011Amended accounts made up to 31 October 2010 (4 pages)
9 September 2011Amended accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Malcolm Howard Brenner on 4 October 2010 (2 pages)
19 October 2010Director's details changed for Malcolm Howard Brenner on 4 October 2010 (2 pages)
19 October 2010Director's details changed for Malcolm Howard Brenner on 4 October 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Clare Rachelle Coverman on 4 October 2009 (2 pages)
23 December 2009Director's details changed for Clare Rachelle Coverman on 4 October 2009 (2 pages)
23 December 2009Director's details changed for Clare Rachelle Coverman on 4 October 2009 (2 pages)
19 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 October 2008Return made up to 04/10/08; full list of members (4 pages)
8 October 2008Return made up to 04/10/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 October 2007Return made up to 04/10/07; full list of members (2 pages)
26 October 2007Return made up to 04/10/07; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 October 2006Return made up to 04/10/06; full list of members (2 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Return made up to 04/10/06; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 October 2005Return made up to 04/10/05; full list of members (7 pages)
14 October 2005Return made up to 04/10/05; full list of members (7 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
4 October 2004Incorporation (19 pages)
4 October 2004Incorporation (19 pages)