Company NameBappz Limited
DirectorPaul James Myers
Company StatusActive - Proposal to Strike off
Company Number06997096
CategoryPrivate Limited Company
Incorporation Date21 August 2009(14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameMr Paul James Myers
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed30 November 2009(3 months, 1 week after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address368 Fencepiece Road
Chigwell
Essex
IG7 5DY
Director NameMr Paul James Myers
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address387 10 Great Russell Street
London
WC1B 3BQ
Director NameMr Kenneth William Ball
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(1 month, 4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hampden House
2 Weymouth Street
London
W1W 5BT

Contact

Websitebappz.com
Telephone020 34323929
Telephone regionLondon

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

750 at £1Paul James Myers
75.00%
Ordinary
250 at £1Thomas Spacek
25.00%
Ordinary

Financials

Year2014
Net Worth-£18,852
Current Liabilities£19,135

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Next Accounts Due29 November 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 November

Returns

Latest Return21 August 2022 (1 year, 8 months ago)
Next Return Due4 September 2023 (overdue)

Filing History

2 December 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Confirmation statement made on 21 August 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 November 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 July 2014Registered office address changed from Lower Ground Floor 37 Marylebone Lane London W1U 2NU to 145-157 St. John Street London EC1V 4PW on 30 July 2014 (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
26 November 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(3 pages)
3 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
3 September 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
5 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
22 June 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
26 November 2010Current accounting period extended from 31 August 2010 to 30 November 2010 (1 page)
18 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
11 February 2010Statement of capital following an allotment of shares on 17 October 2009
  • GBP 1,000
(2 pages)
1 December 2009Appointment of Mr Paul James Myers as a director (2 pages)
1 December 2009Termination of appointment of Kenneth Ball as a director (1 page)
23 October 2009Registered office address changed from 387 10 Great Russell Street London WC1B 3BQ on 23 October 2009 (2 pages)
23 October 2009Termination of appointment of Paul Myers as a director (2 pages)
23 October 2009Appointment of Mr Kenneth William Ball as a director (2 pages)
21 August 2009Incorporation (16 pages)