Company NameBounce Old Street Limited
DirectorsToby Charles Harris and Strahan Leonard Arthur Wilson
Company StatusActive
Company Number07749949
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Toby Charles Harris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(6 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameStrahan Leonard Arthur Wilson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Holborn
London
EC1N 2TD
Director NameMr Adam Miles Breeden
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Dov Jonathon Penzik
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(9 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP
Director NameMr Edward William Joseph Martin
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(10 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Ajay Kumar Shah
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(6 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 28 March 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP
Director NameMr Toby John Rolph
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(8 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX
Secretary NameToby John Rolph
StatusResigned
Appointed13 January 2020(8 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 December 2020)
RoleCompany Director
Correspondence Address7 Savoy Court
London
WC2R 0EX
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed10 March 2015(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 January 2020)
Correspondence Address7 Savoy Court
London
WC2R 0EX

Contact

Websitewww.bouncepingpong.com/
Telephone020 36576525
Telephone regionLondon

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

125.1k at £0.01Bounce Ping Pong Limited
100.00%
Ordinary

Financials

Year2014
Turnover£5,784,461
Gross Profit£4,465,406
Net Worth£2,308,234
Cash£2,014,166
Current Liabilities£1,282,403

Accounts

Latest Accounts26 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Charges

16 June 2020Delivered on: 17 June 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the leasehold property known as car park, 239-245 old. Street, london and more particularly as demised by a lease dated 5TH october 2015 and made between (1) the mayor and burgesses of the london borough of hackney (2) bounce leisure limited (the “lease”) and being the property shown edged red on plans 3 and 5 to the lease.
Outstanding
14 November 2019Delivered on: 20 November 2019
Persons entitled: Nighthawk Investment Holdings Limited

Classification: A registered charge
Particulars: Intellectual property. Registered trademarks:. 1. UK trade mark registration no. 2625482. 2. ctm registration no. 013288287. 3. UK trade mark registration no. 3006430 bounce. 4. UK trade mark registration no. 3042833 bounce social. Unregistered trademarks:. 1. international application (no number yet assigned) bounce designating au – ch – cn –. em – jp – kr – no – ph - sg - request to designate nz also submitted to wipo (based on. UK trade mark registration no. 3006430). 2. us trade mark application no. 86596300 acebounce. 3. us trade mark application no. 85186457 racket and bounce.
Outstanding
15 October 2015Delivered on: 26 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
24 July 2015Delivered on: 7 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as ground floor kiosk 141 old street, london and lower ground floor of 239-245 old street, london. Intellectual property: registered trade marks: UK trade mark registration no.2625482, Ctm registration no. 013288287, UK trade mark registration no. 3006430 bounce , UK trade mark registration no. 3042833 bounce social. Unregistered trade marks: international application (no number yet assigned) bounce designating au - ch - cn - em - jp - kr - no - ph - sg - request to designate nz also submitted to wipo (based on UK trade mark registration no. 3006430), us trade mark application no. 86596300 acebounce, us trade mark application no. 85186457 racket and bounce.
Outstanding
10 September 2012Delivered on: 13 September 2012
Satisfied on: 7 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

12 January 2024Accounts for a small company made up to 26 March 2023 (18 pages)
3 January 2024Director's details changed for Strahan Leonard Arthur Wilson on 2 January 2024 (2 pages)
20 October 2023Registration of charge 077499490006, created on 19 October 2023 (70 pages)
29 September 2023Director's details changed for Mr Toby Charles Harris on 27 September 2023 (2 pages)
25 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
6 April 2023Accounts for a small company made up to 27 March 2022 (22 pages)
9 September 2022Confirmation statement made on 6 September 2022 with updates (4 pages)
7 July 2022Full accounts made up to 30 March 2021 (21 pages)
31 March 2022Notification of Bounce Ping Pong Ltd as a person with significant control on 27 March 2022 (2 pages)
31 March 2022Cessation of State of Play Hospitality Limited as a person with significant control on 27 March 2022 (1 page)
18 March 2022Company name changed bounce shoreditch LIMITED\certificate issued on 18/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-15
(3 pages)
2 March 2022Company name changed bounce leisure LTD\certificate issued on 02/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-16
(3 pages)
6 September 2021Confirmation statement made on 6 September 2021 with updates (4 pages)
1 June 2021Termination of appointment of Adam Miles Breeden as a director on 1 June 2021 (1 page)
12 May 2021Director's details changed for Mr Toby Charles Harris on 11 May 2021 (2 pages)
29 April 2021Appointment of Strahan Leonard Arthur Wilson as a director on 27 April 2021 (2 pages)
27 April 2021Change of details for Social Entertainment Ventures Limited as a person with significant control on 26 April 2021 (2 pages)
4 January 2021Director's details changed for Mr Toby Charles Harris on 4 January 2021 (2 pages)
22 December 2020Termination of appointment of Toby John Rolph as a secretary on 16 December 2020 (1 page)
22 December 2020Termination of appointment of Toby John Rolph as a director on 16 December 2020 (1 page)
5 October 2020Full accounts made up to 30 September 2019 (20 pages)
8 September 2020Register inspection address has been changed from 22 Great James Street London WC1N 3ES England to 7 Savoy Court London England WC2R 0EX (1 page)
7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
17 August 2020Director's details changed for Mr Adam Miles Breeden on 31 July 2020 (2 pages)
13 August 2020Current accounting period extended from 30 September 2020 to 30 March 2021 (1 page)
22 July 2020Previous accounting period shortened from 30 March 2020 to 30 September 2019 (1 page)
17 June 2020Registration of charge 077499490005, created on 16 June 2020 (41 pages)
9 June 2020Previous accounting period extended from 30 September 2019 to 30 March 2020 (1 page)
4 March 2020Director's details changed for Mr Toby Charles Harris on 1 September 2019 (2 pages)
3 March 2020Termination of appointment of Dov Jonathon Penzik as a director on 27 February 2020 (1 page)
14 January 2020Appointment of Mr Toby John Rolph as a director on 13 January 2020 (2 pages)
14 January 2020Termination of appointment of Hal Management Limited as a secretary on 13 January 2020 (1 page)
14 January 2020Appointment of Toby John Rolph as a secretary on 13 January 2020 (2 pages)
20 November 2019Registration of charge 077499490004, created on 14 November 2019 (65 pages)
20 September 2019Full accounts made up to 30 September 2018 (19 pages)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
17 September 2019Termination of appointment of Edward William Joseph Martin as a director on 21 May 2019 (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
26 July 2019Change of details for Social Entertainment Ventures Limited as a person with significant control on 26 July 2019 (2 pages)
26 July 2019Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page)
26 July 2019Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 26 July 2019 (1 page)
17 April 2019Change of details for Bounce Ping Pong Limited as a person with significant control on 4 May 2018 (2 pages)
25 October 2018Full accounts made up to 30 September 2017 (19 pages)
19 October 2018Director's details changed for Mr Adam Miles Breeden on 18 October 2018 (2 pages)
19 October 2018Director's details changed for Mr Edward William Joseph Martin on 18 October 2018 (2 pages)
6 September 2018Confirmation statement made on 6 September 2018 with updates (5 pages)
14 August 2018Director's details changed for Mr Adam Miles Breeden on 13 August 2018 (2 pages)
13 August 2018Termination of appointment of Ajay Kumar Shah as a director on 28 March 2018 (1 page)
24 July 2018Termination of appointment of Ajay Kumar Shah as a director on 28 March 2018 (1 page)
24 July 2018Appointment of Mr Toby Charles Harris as a director on 28 March 2018 (2 pages)
4 July 2018Director's details changed for Mr Adam Miles Breeden on 4 July 2018 (2 pages)
18 April 2018Notification of Bounce Ping Pong Limited as a person with significant control on 6 April 2016 (2 pages)
18 April 2018Withdrawal of a person with significant control statement on 18 April 2018 (2 pages)
5 January 2018Appointment of Ajay Kumar Shah as a director on 16 October 2017 (2 pages)
5 January 2018Appointment of Ajay Kumar Shah as a director on 16 October 2017 (2 pages)
7 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
4 July 2017Full accounts made up to 30 September 2016 (18 pages)
4 July 2017Full accounts made up to 30 September 2016 (18 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
1 July 2016Full accounts made up to 30 September 2015 (17 pages)
1 July 2016Full accounts made up to 30 September 2015 (17 pages)
9 March 2016Director's details changed for Mr Adam Miles Breeden on 13 March 2015 (2 pages)
9 March 2016Director's details changed for Mr Adam Miles Breeden on 13 March 2015 (2 pages)
14 January 2016Director's details changed for Dov Jonathon Penzik on 13 January 2016 (2 pages)
14 January 2016Director's details changed for Dov Jonathon Penzik on 13 January 2016 (2 pages)
14 January 2016Director's details changed for Dov Jonathon Penzik on 13 January 2016 (2 pages)
14 January 2016Director's details changed for Dov Jonathon Penzik on 13 January 2016 (2 pages)
26 October 2015Registration of charge 077499490003, created on 15 October 2015 (14 pages)
26 October 2015Registration of charge 077499490003, created on 15 October 2015 (14 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,250.76
(8 pages)
24 August 2015Director's details changed for Dov Jonathan Penzik on 1 October 2014 (2 pages)
24 August 2015Director's details changed for Dov Jonathan Penzik on 1 October 2014 (2 pages)
24 August 2015Director's details changed for Dov Jonathan Penzik on 1 October 2014 (2 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,250.76
(8 pages)
12 August 2015Second filing of AR01 previously delivered to Companies House made up to 23 August 2014 (22 pages)
12 August 2015Second filing of AR01 previously delivered to Companies House made up to 23 August 2014 (22 pages)
7 August 2015Registration of charge 077499490002, created on 24 July 2015 (43 pages)
7 August 2015Registration of charge 077499490002, created on 24 July 2015 (43 pages)
29 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 05/11/2012.
(6 pages)
29 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 29/07/2013.
(7 pages)
29 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 05/11/2012.
(6 pages)
29 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 05/07/2012.
(6 pages)
29 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 05/07/2012.
(6 pages)
29 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 29/07/2013.
(7 pages)
20 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-company business 09/07/2015
(12 pages)
20 July 2015Resolutions
  • RES13 ‐ Re-company business 09/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 July 2015Satisfaction of charge 1 in full (1 page)
7 July 2015Satisfaction of charge 1 in full (1 page)
4 June 2015Full accounts made up to 30 September 2014 (25 pages)
4 June 2015Full accounts made up to 30 September 2014 (25 pages)
9 April 2015Director's details changed for Edward William Joseph Martin on 10 March 2015 (2 pages)
9 April 2015Registered office address changed from , 12 Gough Square, London, EC4A 3DW to Hanover House 14 Hanover Square London W1S 1HP on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 12 Gough Square London EC4A 3DW to Hanover House 14 Hanover Square London W1S 1HP on 9 April 2015 (1 page)
9 April 2015Appointment of Hal Management Limited as a secretary on 10 March 2015 (2 pages)
9 April 2015Appointment of Hal Management Limited as a secretary on 10 March 2015 (2 pages)
9 April 2015Director's details changed for Mr Adam Miles Breeden on 10 March 2015 (2 pages)
9 April 2015Director's details changed for Mr Adam Miles Breeden on 10 March 2015 (2 pages)
9 April 2015Registered office address changed from , 12 Gough Square, London, EC4A 3DW to Hanover House 14 Hanover Square London W1S 1HP on 9 April 2015 (1 page)
9 April 2015Director's details changed for Edward William Joseph Martin on 10 March 2015 (2 pages)
9 April 2015Registered office address changed from , 12 Gough Square, London, EC4A 3DW to Hanover House 14 Hanover Square London W1S 1HP on 9 April 2015 (1 page)
30 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
22 October 2014Director's details changed for Mr Adam Miles Breeden on 31 July 2014 (2 pages)
22 October 2014Director's details changed for Mr Adam Miles Breeden on 31 July 2014 (2 pages)
19 September 2014Director's details changed for Mr Adam Miles Breeden on 18 August 2014 (2 pages)
19 September 2014Registered office address changed from 12 3Rd Floor 12 Gough Square London EC4A 3DW England to 12 Gough Square London EC4A 3DW on 19 September 2014 (1 page)
19 September 2014Register inspection address has been changed to 22 Great James Street London WC1N 3ES (1 page)
19 September 2014Director's details changed for Mr Adam Miles Breeden on 18 August 2014 (2 pages)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,250.77

Statement of capital on 2015-07-29
  • GBP 1,250.77
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2015.
(8 pages)
19 September 2014Register(s) moved to registered inspection location 22 Great James Street London WC1N 3ES (1 page)
19 September 2014Registered office address changed from , 12 3rd Floor, 12 Gough Square, London, EC4A 3DW, England to Hanover House 14 Hanover Square London W1S 1HP on 19 September 2014 (1 page)
19 September 2014Registered office address changed from , 12 3rd Floor, 12 Gough Square, London, EC4A 3DW, England to Hanover House 14 Hanover Square London W1S 1HP on 19 September 2014 (1 page)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,250.77

Statement of capital on 2015-07-29
  • GBP 1,250.77
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2015.
(8 pages)
19 September 2014Register(s) moved to registered inspection location 22 Great James Street London WC1N 3ES (1 page)
19 September 2014Register inspection address has been changed to 22 Great James Street London WC1N 3ES (1 page)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,250.77
(7 pages)
11 June 2014Memorandum and Articles of Association (29 pages)
11 June 2014Memorandum and Articles of Association (29 pages)
11 June 2014Resolutions
  • RES13 ‐ Permission to sell shares 03/06/2014
(1 page)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2014Resolutions
  • RES13 ‐ Permission to sell shares 03/06/2014
(1 page)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,250.77
(8 pages)
3 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,250.77
(8 pages)
14 August 2013Registered office address changed from , Westbury 2nd Floor 145-157 st John Street, London, EC1V 4PY on 14 August 2013 (1 page)
14 August 2013Registered office address changed from , Westbury 2nd Floor 145-157 st John Street, London, EC1V 4PY on 14 August 2013 (1 page)
8 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 1,250.77
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2015.
(6 pages)
8 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 1,250.77
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2015.
(6 pages)
8 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 1,250.77
(5 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 05/11/2012
(6 pages)
26 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 05/11/2012
(6 pages)
5 March 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
5 March 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
28 February 2013Director's details changed for Mr Adam Miles Breeden on 1 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Adam Miles Breeden on 1 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Adam Miles Breeden on 1 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Adam Miles Breeden on 1 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Adam Miles Breeden on 1 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Adam Miles Breeden on 1 February 2013 (2 pages)
3 December 2012Appointment of Edward William Joseph Martin as a director (3 pages)
3 December 2012Appointment of Edward William Joseph Martin as a director (3 pages)
26 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 1,220.69
  • ANNOTATION Clarification a second filed SH01 was registered on 26/04/2013 and 29/07/2015.
(6 pages)
26 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 1,220.69
  • ANNOTATION Clarification a second filed SH01 was registered on 26/04/2013 and 29/07/2015.
(6 pages)
26 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 1,220.69
  • ANNOTATION Clarification a second filed SH01 was registered on 26/04/2013 and 29/07/2015.
(6 pages)
26 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 1,220.69
  • ANNOTATION A second filed SH01 was registered on 26/04/2013
(5 pages)
30 October 2012Director's details changed for Mr Adam Miles Breeden on 31 July 2012 (2 pages)
30 October 2012Director's details changed for Mr Adam Miles Breeden on 1 August 2012 (2 pages)
30 October 2012Director's details changed for Mr Adam Miles Breeden on 1 August 2012 (2 pages)
30 October 2012Director's details changed for Mr Adam Miles Breeden on 1 August 2012 (2 pages)
30 October 2012Director's details changed for Mr Adam Miles Breeden on 31 July 2012 (2 pages)
30 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
24 October 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 1,142.13
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2015.
(5 pages)
24 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
24 October 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 1,142.13
(4 pages)
24 October 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 1,142.13
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2015.
(5 pages)
24 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
24 October 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 1,142.13
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2015.
(5 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2012Sub-division of shares on 8 May 2012 (5 pages)
13 July 2012Sub-division of shares on 8 May 2012 (5 pages)
13 July 2012Sub-division of shares on 8 May 2012 (5 pages)
12 July 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 225.37
(3 pages)
12 July 2012Appointment of Dov Jonathan Penzik as a director (2 pages)
12 July 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 225.37
(3 pages)
12 July 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 225.37
(3 pages)
12 July 2012Appointment of Dov Jonathan Penzik as a director (2 pages)
4 July 2012Resolutions
  • RES13 ‐ Sub-divided 08/05/2012
(1 page)
4 July 2012Resolutions
  • RES13 ‐ Sub-divided 08/05/2012
(1 page)
4 July 2012Registered office address changed from , the Quadrangle 2nd Floor, 180 Wardour Street, London, W1F 8FY, England on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from , the Quadrangle 2nd Floor, 180 Wardour Street, London, W1F 8FY, England on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from , the Quadrangle 2nd Floor, 180 Wardour Street, London, W1F 8FY, England on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 4 July 2012 (2 pages)
15 May 2012Company name changed acebounce LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-04-27
(2 pages)
15 May 2012Change of name notice (2 pages)
15 May 2012Company name changed acebounce LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-04-27
(2 pages)
15 May 2012Change of name notice (2 pages)
23 August 2011Incorporation (22 pages)
23 August 2011Incorporation (22 pages)