Company NameBounce Arts Community Interest Company
Company StatusDissolved
Company Number06140451
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)
Previous NameBounce Theatre C.I.C.

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameKirsten Anne Hutton
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bowyer House
Vermont Road
London
SW18 2AE
Director NameLouise Pendry
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grove Footpath
Surbiton
Kingston Upon Thames
Surrey
KT5 8AT
Secretary NameLouise Pendry
NationalityBritish
StatusClosed
Appointed06 January 2008(10 months after company formation)
Appointment Duration2 years, 10 months (closed 09 November 2010)
RoleCompany Director
Correspondence Address4 Grove Footpath
Surbiton
Kingston Upon Thames
Surrey
KT5 8AT
Director NameJane Charlotte Porter
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Oakhurst Close
Teddington
Middlesex
TW11 0JP
Secretary NameJane Charlotte Porter
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Oakhurst Close
Teddington
Middlesex
TW11 0JP
Director NameKirsty Lloyd
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2008(10 months after company formation)
Appointment Duration4 months (resigned 06 May 2008)
RoleDrama Teacher
Correspondence AddressFlat 14 Blenheim Court Stanmore Road
Richmond
Surrey
TW9 2DA

Location

Registered Address3 Bowyer House
Vermont Road
London
SW18 2AE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
14 July 2010Application to strike the company off the register (2 pages)
14 July 2010Application to strike the company off the register (2 pages)
12 May 2010Annual return made up to 6 March 2009 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 6 March 2009 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 6 March 2009 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Louise Pendry on 11 August 2009 (1 page)
10 May 2010Director's details changed for Louise Pendry on 11 August 2009 (1 page)
10 May 2010Director's details changed for Louise Pendry on 11 August 2009 (1 page)
10 May 2010Secretary's details changed for Louise Pendry on 11 August 2009 (1 page)
24 March 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
24 March 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
2 February 2009Company name changed bounce theatre C.I.C.\certificate issued on 04/03/09 (2 pages)
2 February 2009Company name changed bounce theatre C.I.C.\certificate issued on 04/03/09 (2 pages)
26 August 2008Gbp ic 100/68\09/06/08\gbp sr 32@1=32\ (1 page)
26 August 2008Gbp ic 100/68 09/06/08 gbp sr 32@1=32 (1 page)
15 July 2008Resolutions
  • RES13 ‐ Allotment approved 09/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Allotment approved 09/06/2008
(2 pages)
15 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 May 2008Appointment Terminated Director kirsty lloyd (1 page)
23 May 2008Appointment terminated director kirsty lloyd (1 page)
23 April 2008Total exemption small company accounts made up to 31 August 2007 (13 pages)
23 April 2008Total exemption small company accounts made up to 31 August 2007 (13 pages)
14 March 2008Secretary's change of particulars / louise pendry / 21/01/2008 (1 page)
14 March 2008Secretary's Change of Particulars / louise pendry / 21/01/2008 / HouseName/Number was: 30, now: 10 effingham lodge; Street was: knights park, now: surbiton crescent; Post Code was: KT1 2QN, now: KT1 2LN (1 page)
12 March 2008Registered office changed on 12/03/2008 from 3 bowyer house vermont road london SW18 2AE united kingdom (1 page)
12 March 2008Registered office changed on 12/03/2008 from 3 bowyer house vermont road london SW18 2AE united kingdom (1 page)
12 March 2008Director appointed kirsty lloyd (2 pages)
12 March 2008Director appointed kirsty lloyd (2 pages)
10 March 2008Secretary appointed louise pendry (2 pages)
10 March 2008Secretary appointed louise pendry (2 pages)
6 March 2008Registered office changed on 06/03/2008 from 12 oakhurst close teddington middlesex TW11 0JP (1 page)
6 March 2008Location of debenture register (1 page)
6 March 2008Registered office changed on 06/03/2008 from 12 oakhurst close teddington middlesex TW11 0JP (1 page)
6 March 2008Location of register of members (1 page)
6 March 2008Return made up to 06/03/08; full list of members (4 pages)
6 March 2008Return made up to 06/03/08; full list of members (4 pages)
6 March 2008Location of debenture register (1 page)
6 March 2008Appointment Terminated Director jane porter (1 page)
6 March 2008Location of register of members (1 page)
6 March 2008Appointment terminated secretary jane porter (1 page)
6 March 2008Appointment terminated director jane porter (1 page)
6 March 2008Appointment Terminated Secretary jane porter (1 page)
16 January 2008Accounting reference date shortened from 31/03/08 to 31/08/07 (1 page)
16 January 2008Accounting reference date shortened from 31/03/08 to 31/08/07 (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
6 March 2007Incorporation of a Community Interest Company (42 pages)
6 March 2007Incorporation of a Community Interest Company (42 pages)