Company NameBBS Media Limited
Company StatusDissolved
Company Number05471940
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Henry Skuse
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 The Avenue
Richmond
Surrey
TW9 2AL
Secretary NameStephen Frank Ronaldson
NationalityBritish
StatusClosed
Appointed06 July 2005(1 month after company formation)
Appointment Duration17 years, 2 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Sheen Lane
East Sheen
London
SW14 8LE
Director NameRebecca Joy Chilvers
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address52 Braemar Road
South Tottenham
London
N15 5HU
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressSecond Floor
150-151 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Henry Skuse
100.00%
Ordinary

Financials

Year2014
Turnover£20,188
Gross Profit£2,271
Net Worth-£1,813
Cash£339
Current Liabilities£2,155

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

23 June 2020Confirmation statement made on 6 June 2020 with updates (5 pages)
25 February 2020Micro company accounts made up to 30 June 2019 (5 pages)
10 September 2019Change of details for Mr David Henry Skuse as a person with significant control on 5 August 2019 (2 pages)
9 August 2019Registered office address changed from Second Floor 4-5 Gough Square London EC4A 3DE to Second Floor 150-151 Fleet Street London EC4A 2DQ on 9 August 2019 (1 page)
12 June 2019Confirmation statement made on 6 June 2019 with updates (5 pages)
17 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
15 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
1 November 2017Micro company accounts made up to 30 June 2017 (8 pages)
1 November 2017Micro company accounts made up to 30 June 2017 (8 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
11 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 11 February 2015 (1 page)
11 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 11 February 2015 (1 page)
16 September 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
16 September 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
25 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
28 August 2013Total exemption full accounts made up to 30 June 2013 (21 pages)
28 August 2013Total exemption full accounts made up to 30 June 2013 (21 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
11 October 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
11 October 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
8 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
1 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
1 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
11 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
30 June 2009Return made up to 06/06/09; full list of members (3 pages)
30 June 2009Return made up to 06/06/09; full list of members (3 pages)
26 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
26 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
17 February 2009Resolutions
  • RES13 ‐ Resignation of diector company house and all other authorities notified. 06/02/2009
(1 page)
17 February 2009Appointment terminate, director rebecca chilvers logged form (1 page)
17 February 2009Resolutions
  • RES13 ‐ Resignation of diector company house and all other authorities notified. 06/02/2009
(1 page)
17 February 2009Appointment terminate, director rebecca chilvers logged form (1 page)
12 February 2009Appointment terminated director rebecca chilvers (1 page)
12 February 2009Appointment terminated director rebecca chilvers (1 page)
12 January 2009Return made up to 06/06/08; full list of members (3 pages)
12 January 2009Return made up to 06/06/08; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from 52 braemar road london greater london N15 5HU (1 page)
7 January 2009Registered office changed on 07/01/2009 from 52 braemar road london greater london N15 5HU (1 page)
12 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
12 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
11 March 2008Return made up to 06/06/07; full list of members (3 pages)
11 March 2008Return made up to 06/06/07; full list of members (3 pages)
10 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 August 2006Registered office changed on 25/08/06 from: third floor 55 gower street london WC1E 6HQ (1 page)
25 August 2006Registered office changed on 25/08/06 from: third floor 55 gower street london WC1E 6HQ (1 page)
22 August 2006Return made up to 06/06/06; full list of members (2 pages)
22 August 2006Return made up to 06/06/06; full list of members (2 pages)
7 August 2006Registered office changed on 07/08/06 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
7 August 2006Registered office changed on 07/08/06 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
6 June 2005Incorporation (12 pages)
6 June 2005Incorporation (12 pages)