Company NameBolt Pro Tem Limited
Company StatusActive
Company Number08975479
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Simon Holden
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(5 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr William Gregory Mesch
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican,Irish
StatusCurrent
Appointed27 March 2020(5 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Street
London
WC2E 9HE
Secretary NameMr Christopher Gawn
StatusCurrent
Appointed27 March 2020(5 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr Nicholas James Dunn
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr Timothy Simon Morris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr Mark Grahame Collins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(1 week, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMrs Lyssa Ruth McGowan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(1 week, 4 days after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr Charles Bligh
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(1 week, 4 days after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Evesham Street
London
W11 4AR
Director NameRobertson Hamlin
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 March 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMrs Tristia Adele Harrison
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMs Kate Ferry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr Terence Alan Hart
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(5 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE

Location

Registered Address15 Bedford Street
London
WC2E 9HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Cityfibre Holdings Limited
33.33%
Ordinary
100 at £1Sky Uk Limited
33.33%
Ordinary
100 at £1Talktalk Group LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£2,852,000
Cash£5,193,000
Current Liabilities£1,190,000

Accounts

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

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

1 June 2022Delivered on: 6 June 2022
Persons entitled: Lloyds Bank PLC, New Uberior House, 11 Earl Grey Street, Edinburgh, EH3 9BN as Security Agent (As Trustee for Each of the Secured Creditors)

Classification: A registered charge
Outstanding
14 April 2014Delivered on: 15 April 2014
Persons entitled: British Sky Broadcasting Limited (02906991)

Classification: A registered charge
Outstanding
14 April 2014Delivered on: 15 April 2014
Persons entitled: Talktalk Group Limited (06534112)

Classification: A registered charge
Outstanding

Filing History

2 March 2021Appointment of Mr Nicholas James Dunn as a director on 20 January 2021 (2 pages)
6 January 2021Accounts for a small company made up to 31 March 2020 (22 pages)
22 December 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
1 October 2020Termination of appointment of Terence Alan Hart as a director on 15 July 2020 (1 page)
11 June 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
20 April 2020Cessation of Talktalk Group Limited as a person with significant control on 27 March 2020 (1 page)
20 April 2020Cessation of Talktalk Corporate Limited as a person with significant control on 27 March 2020 (1 page)
17 April 2020Appointment of Mr Terence Alan Hart as a director on 27 March 2020 (2 pages)
17 April 2020Termination of appointment of Kate Ferry as a director on 27 March 2020 (1 page)
17 April 2020Termination of appointment of Tristia Adele Harrison as a director on 27 March 2020 (1 page)
17 April 2020Termination of appointment of Robertson Hamlin as a director on 27 March 2020 (1 page)
17 April 2020Appointment of Mr William Gregory Mesch as a director on 27 March 2020 (2 pages)
17 April 2020Appointment of Mr Christopher Gawn as a secretary on 27 March 2020 (2 pages)
17 April 2020Appointment of Mr Simon Holden as a director on 27 March 2020 (2 pages)
4 March 2020Accounts for a small company made up to 31 March 2019 (24 pages)
10 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
11 March 2019Accounts for a small company made up to 31 March 2018 (22 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2019Termination of appointment of Charles Bligh as a director on 31 December 2018 (1 page)
27 February 2019Appointment of Mrs Kate Ferry as a director on 31 December 2018 (2 pages)
11 June 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
7 June 2018Cessation of Sky Uk Limited as a person with significant control on 20 December 2017 (1 page)
7 June 2018Notification of Talktalk Corporate Limited as a person with significant control on 20 December 2017 (2 pages)
6 April 2018Full accounts made up to 31 March 2017 (20 pages)
7 February 2018Appointment of Mrs Tristia Adele Harrison as a director on 20 December 2017 (2 pages)
7 February 2018Termination of appointment of Lyssa Ruth Mcgowan as a director on 20 December 2017 (1 page)
24 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
4 January 2017Full accounts made up to 31 March 2016 (18 pages)
4 January 2017Full accounts made up to 31 March 2016 (18 pages)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 300
(5 pages)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 300
(5 pages)
30 December 2015Full accounts made up to 31 March 2015 (18 pages)
30 December 2015Full accounts made up to 31 March 2015 (18 pages)
3 October 2015Termination of appointment of Mark Grahame Collins as a director on 21 September 2015 (2 pages)
3 October 2015Appointment of Robertson Hamlin as a director on 21 September 2015 (3 pages)
3 October 2015Termination of appointment of Mark Grahame Collins as a director on 21 September 2015 (2 pages)
3 October 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
3 October 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
3 October 2015Appointment of Robertson Hamlin as a director on 21 September 2015 (3 pages)
2 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 14/04/2014
(6 pages)
2 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 14/04/2014
(6 pages)
15 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 300
(5 pages)
15 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 300
(5 pages)
15 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 300
(5 pages)
30 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 300
  • ANNOTATION Clarification a second filed SH01 was registered on 02/06/2015
(5 pages)
30 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 300
  • ANNOTATION Clarification a second filed SH01 was registered on 02/06/2015
(5 pages)
29 April 2014Termination of appointment of Timothy Morris as a director (1 page)
29 April 2014Appointment of Mr Charles Bligh as a director (2 pages)
29 April 2014Termination of appointment of Timothy Morris as a director (1 page)
29 April 2014Appointment of Mr Charles Bligh as a director (2 pages)
22 April 2014Registered office address changed from 11 Evesham Street London W11 4AR United Kingdom on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 11 Evesham Street London W11 4AR United Kingdom on 22 April 2014 (1 page)
22 April 2014Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
22 April 2014Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
15 April 2014Registration of charge 089754790002 (25 pages)
15 April 2014Appointment of Mrs Lyssa Ruth Mcgowan as a director (2 pages)
15 April 2014Appointment of Mr Mark Grahame Collins as a director (2 pages)
15 April 2014Registration of charge 089754790002 (25 pages)
15 April 2014Registration of charge 089754790001 (25 pages)
15 April 2014Appointment of Mr Mark Grahame Collins as a director (2 pages)
15 April 2014Registration of charge 089754790001 (25 pages)
15 April 2014Appointment of Mrs Lyssa Ruth Mcgowan as a director (2 pages)
3 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)