Company Name3B3 Ltd
Company StatusDissolved
Company Number07511507
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Fettes Brown
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address96 Joy Lane
Whitstable
Kent
CT4 5DF
Director NameMr Matthew Nicholas Fettes Brown
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmber House Southfields
Speldhurst
Kent
TN3 0PD
Director NameMr Simon Fettes Brown
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chestnut Grove
Fleet
Hampshire
GU51 3LW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitebedrockmusic.bigcartel.com

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

20 at £1Andrew Fettes Brown
16.67%
Ordinary
20 at £1Denis Vernon Fettes Brown
16.67%
Ordinary
20 at £1James Daniel Fettes Brown
16.67%
Ordinary
20 at £1Matthew Nicholas Fettes Brown
16.67%
Ordinary
20 at £1Simon Fettes Brown
16.67%
Ordinary
20 at £1Teresa Brown
16.67%
Ordinary

Financials

Year2014
Net Worth-£12,822
Cash£553
Current Liabilities£200,321

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End27 February

Filing History

11 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
10 February 2021Previous accounting period shortened from 28 February 2020 to 27 February 2020 (1 page)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
18 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page)
24 May 2019Previous accounting period extended from 31 August 2018 to 28 February 2019 (1 page)
6 February 2019Director's details changed for Matthew Nicholas Fettes Brown on 1 February 2019 (2 pages)
6 February 2019Director's details changed for Andrew Fettes Brown on 6 February 2019 (2 pages)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
6 February 2019Director's details changed for Mr Simon Fettes Brown on 1 February 2019 (2 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 120
(6 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 120
(6 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 120
(6 pages)
2 February 2015Director's details changed for Andrew Fettes Brown on 31 January 2015 (2 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 120
(6 pages)
2 February 2015Director's details changed for Andrew Fettes Brown on 31 January 2015 (2 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 120
(6 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 120
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
3 April 2012Registered office address changed from Montague Place Quayside Chatham Kent ME4 4QU United Kingdom on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from Montague Place Quayside Chatham Kent ME4 4QU United Kingdom on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from Montague Place Quayside Chatham Kent ME4 4QU United Kingdom on 3 April 2012 (2 pages)
3 April 2012Previous accounting period shortened from 31 January 2012 to 31 August 2011 (3 pages)
3 April 2012Previous accounting period shortened from 31 January 2012 to 31 August 2011 (3 pages)
30 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
5 April 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 119
(4 pages)
5 April 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 119
(4 pages)
5 April 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 119
(4 pages)
23 March 2011Appointment of Andrew Fettes Brown as a director (3 pages)
23 March 2011Appointment of Simon Fettes Brown as a director (3 pages)
23 March 2011Appointment of Matthew Nicholas Fettes Brown as a director (3 pages)
23 March 2011Appointment of Matthew Nicholas Fettes Brown as a director (3 pages)
23 March 2011Appointment of Simon Fettes Brown as a director (3 pages)
23 March 2011Appointment of Andrew Fettes Brown as a director (3 pages)
2 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
2 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)