Company NameHumbubble Limited
DirectorsDavid Raymond Michael and Katherine Michael
Company StatusActive
Company Number05306776
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 5 months ago)
Previous NameAdvanced Visual Audio Ltd

Business Activity

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

Directors

Director NameMr David Raymond Michael
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(3 days after company formation)
Appointment Duration19 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Heath Drive
Sutton
Surrey
SM2 5RP
Secretary NameMr David Raymond Michael
NationalityBritish
StatusCurrent
Appointed10 December 2004(3 days after company formation)
Appointment Duration19 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressShamokin Pilgrims Way
Guildford
GU4 8AD
Director NameKatherine Michael
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(9 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Heath Drive
Sutton
Surrey
SM2 5RP
Director NameBrian David Michael
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(3 days after company formation)
Appointment Duration17 years, 8 months (resigned 10 August 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Coulsons Place
Penzance
Cornwall
TR18 4DY
Director NameKatherine Michael
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(9 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Guildford Park Road
Guildford
Surrey
GU2 7ND
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.humbubble.com

Location

Registered Address10 Heath Drive
Sutton
Surrey
SM2 5RP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

900 at £1David Michael
90.00%
Ordinary
100 at £1David Michael
10.00%
Ordinary B

Financials

Year2014
Net Worth£1,644
Cash£1,144
Current Liabilities£10,447

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 December 2023 (4 months, 4 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

29 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
21 December 2022Confirmation statement made on 7 December 2022 with updates (4 pages)
8 December 2022Director's details changed for Katherine Michael on 8 December 2022 (2 pages)
8 December 2022Change of details for Mr David Raymond Michael as a person with significant control on 1 December 2022 (2 pages)
8 December 2022Director's details changed for Mr David Raymond Michael on 1 December 2022 (2 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 August 2022Termination of appointment of Brian David Michael as a director on 10 August 2022 (1 page)
11 January 2022Confirmation statement made on 7 December 2021 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (6 pages)
2 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
2 February 2021Change of details for Mr David Raymond Michael as a person with significant control on 1 January 2021 (2 pages)
5 November 2020Micro company accounts made up to 31 December 2019 (6 pages)
20 December 2019Director's details changed for Mr David Raymond Michael on 20 December 2019 (2 pages)
20 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
20 December 2019Director's details changed for Katherine Michael on 20 December 2019 (2 pages)
20 December 2019Secretary's details changed for Mr David Raymond Michael on 20 December 2019 (1 page)
25 October 2019Director's details changed for Mr David Raymond Michael on 25 October 2019 (2 pages)
25 October 2019Registered office address changed from 16 Guildford Park Road Guildford Surrey GU2 7nd to 10 Heath Drive Sutton Surrey SM2 5RP on 25 October 2019 (1 page)
25 October 2019Director's details changed for Katherine Michael on 25 October 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
21 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
29 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 January 2016Annual return made up to 7 December 2015
Statement of capital on 2016-01-04
  • GBP 1,000
(6 pages)
4 January 2016Annual return made up to 7 December 2015
Statement of capital on 2016-01-04
  • GBP 1,000
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(7 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(7 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(7 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 February 2014Termination of appointment of Katherine Michael as a director (1 page)
28 February 2014Appointment of Katherine Michael as a director (2 pages)
28 February 2014Appointment of Katherine Michael as a director (2 pages)
28 February 2014Termination of appointment of Katherine Michael as a director (1 page)
28 February 2014Appointment of Katherine Michael as a director (2 pages)
28 February 2014Appointment of Katherine Michael as a director (2 pages)
21 February 2014Change of name notice (2 pages)
21 February 2014Company name changed advanced visual audio LTD\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
(2 pages)
21 February 2014Company name changed advanced visual audio LTD\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
(2 pages)
21 February 2014Change of name notice (2 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(6 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(6 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(6 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
13 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 1,000
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 1,000
(3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Brian David Michael on 5 January 2010 (2 pages)
5 January 2010Director's details changed for David Raymond Michael on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Brian David Michael on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for David Raymond Michael on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for David Raymond Michael on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Brian David Michael on 5 January 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 February 2009Return made up to 07/12/08; full list of members (3 pages)
4 February 2009Return made up to 07/12/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 January 2008Return made up to 07/12/07; full list of members (2 pages)
7 January 2008Return made up to 07/12/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 January 2007Return made up to 07/12/06; full list of members (2 pages)
8 January 2007Return made up to 07/12/06; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 December 2005Return made up to 07/12/05; full list of members (7 pages)
29 December 2005Return made up to 07/12/05; full list of members (7 pages)
10 January 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004£ nc 100/1 17/12/04 (2 pages)
23 December 2004£ nc 100/1 17/12/04 (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New secretary appointed;new director appointed (1 page)
23 December 2004New secretary appointed;new director appointed (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
7 December 2004Incorporation (9 pages)
7 December 2004Incorporation (9 pages)