Company NameFizzy Bubbler Limited
DirectorShahram Mohammadian
Company StatusActive
Company Number07461202
CategoryPrivate Limited Company
Incorporation Date6 December 2010(13 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Shahram Mohammadian
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hampstead High Street
London
NW3 1QA

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Portland Hill Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

11 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
8 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
15 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
27 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 February 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
2 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1
(3 pages)
2 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
30 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
30 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
30 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
27 January 2014Director's details changed for Mr Sean Mohammadian on 10 December 2013 (3 pages)
27 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Registered office address changed from 21 Heddon Court Parade Cockfosters Road Cockfosters Herts EN4 0DB United Kingdom on 27 January 2014 (1 page)
27 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Director's details changed for Mr Sean Mohammadian on 10 December 2013 (3 pages)
27 January 2014Registered office address changed from 21 Heddon Court Parade Cockfosters Road Cockfosters Herts EN4 0DB United Kingdom on 27 January 2014 (1 page)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
6 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)