Company NameBounce Media Limited
DirectorMichael Gerald Lynch
Company StatusActive
Company Number06206679
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Gerald Lynch
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed03 October 2011(4 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleFarmer
Country of ResidenceIreland
Correspondence Address9 Roayston Court 2 Ashby Road
Brockley
London
SE4 1PR
Director NameDenis Lynch
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleMechanic
Correspondence AddressFirst Floor
100 Gifford Street
London
N1 0DF
Director NameMr Tomas Michael Lynch
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20a Wickham Road
London
SE4 1NY
Secretary NameTomas Michael Lynch
NationalityIrish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Wickham Road
London
SE4 1NY
Director NameJoshua Benjamin Freedman
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(1 week, 1 day after company formation)
Appointment Duration2 years (resigned 22 April 2009)
RoleConsultant
Correspondence Address30 York Street
London
W1U 6QB

Location

Registered Address9 Roayston Court 2 Ashby Road
Brockley
London
SE4 1PR
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Shareholders

1 at £1Tomas Michael Lynch
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

27 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
7 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
7 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
20 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
11 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
13 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
13 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
15 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
30 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
22 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
20 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
8 January 2017Registered office address changed from C/O Tomas Lynch 12B Finland Road London SE4 2JH to C/O T Lynch 9 Roayston Court 2 Ashby Road Brockley London SE4 1PR on 8 January 2017 (1 page)
8 January 2017Registered office address changed from C/O Tomas Lynch 12B Finland Road London SE4 2JH to C/O T Lynch 9 Roayston Court 2 Ashby Road Brockley London SE4 1PR on 8 January 2017 (1 page)
8 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1
(3 pages)
17 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1
(3 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(3 pages)
21 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(3 pages)
31 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 March 2014Registered office address changed from C/O Lynch Advisory Services 58 Britton Street London EC1M 5UT United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from C/O Lynch Advisory Services 58 Britton Street London EC1M 5UT United Kingdom on 31 March 2014 (1 page)
6 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
27 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
14 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
6 October 2011Appointment of Mr Michael Gerald Lynch as a director (2 pages)
6 October 2011Termination of appointment of Tomas Lynch as a secretary (1 page)
6 October 2011Termination of appointment of Tomas Lynch as a secretary (1 page)
6 October 2011Appointment of Mr Michael Gerald Lynch as a director (2 pages)
6 October 2011Termination of appointment of Tomas Lynch as a director (1 page)
6 October 2011Termination of appointment of Tomas Lynch as a director (1 page)
6 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 April 2011Director's details changed for Tomas Michael Lynch on 1 April 2011 (2 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
27 April 2011Secretary's details changed for Tomas Michael Lynch on 1 April 2011 (2 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
27 April 2011Secretary's details changed for Tomas Michael Lynch on 1 April 2011 (2 pages)
27 April 2011Secretary's details changed for Tomas Michael Lynch on 1 April 2011 (2 pages)
27 April 2011Director's details changed for Tomas Michael Lynch on 1 April 2011 (2 pages)
27 April 2011Director's details changed for Tomas Michael Lynch on 1 April 2011 (2 pages)
8 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
8 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 April 2010Director's details changed for Tomas Michael Lynch on 9 April 2010 (2 pages)
19 April 2010Director's details changed for Tomas Michael Lynch on 9 April 2010 (2 pages)
19 April 2010Director's details changed for Tomas Michael Lynch on 9 April 2010 (2 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
9 February 2010Registered office address changed from Tomas Lynch, First Floor 100 Gifford Street London N1 0DF on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Tomas Lynch, First Floor 100 Gifford Street London N1 0DF on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Tomas Lynch, First Floor 100 Gifford Street London N1 0DF on 9 February 2010 (1 page)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
23 April 2009Return made up to 10/04/09; full list of members (3 pages)
23 April 2009Return made up to 10/04/09; full list of members (3 pages)
22 April 2009Appointment terminated director joshua freedman (1 page)
22 April 2009Appointment terminated director joshua freedman (1 page)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 May 2008Return made up to 10/04/08; full list of members (3 pages)
12 May 2008Return made up to 10/04/08; full list of members (3 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
10 April 2007Incorporation (14 pages)
10 April 2007Incorporation (14 pages)