Company NameBebolder Limited
Company StatusDissolved
Company Number10566325
CategoryPrivate Limited Company
Incorporation Date16 January 2017(7 years, 2 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMiss Dominique Afacan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2017(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence Address43 Thorne Street
London
SW13 0PT
Director NameMiss Helen Cathcart
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2017(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address43 Thorne Street
London
SW13 0PT

Location

Registered Address43 Thorne Street
London
SW13 0PT
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
14 September 2020Micro company accounts made up to 30 June 2020 (2 pages)
10 July 2020Director's details changed for Miss Helen Cathcart on 10 July 2020 (2 pages)
10 July 2020Registered office address changed from 39 Great Bushey Drive London N20 8QN England to 43 Thorne Street London SW13 0PT on 10 July 2020 (1 page)
10 July 2020Change of details for Miss Helen Cathcart as a person with significant control on 10 July 2020 (2 pages)
10 July 2020Director's details changed for Miss Dominique Afacan on 10 July 2020 (2 pages)
10 July 2020Change of details for Miss Dominique Afacan as a person with significant control on 10 July 2020 (2 pages)
10 July 2020Director's details changed for Miss Dominique Afacan on 10 July 2020 (2 pages)
8 July 2020Registered office address changed from 475 Salisbury House London Wall London EC2M 5QQ England to 39 Great Bushey Drive London N20 8QN on 8 July 2020 (1 page)
8 July 2020Change of details for Miss Helen Cathcart as a person with significant control on 8 July 2020 (2 pages)
8 July 2020Director's details changed for Miss Helen Cathcart on 8 July 2020 (2 pages)
4 May 2020Director's details changed for Miss Helen Cathcart on 4 May 2020 (2 pages)
4 May 2020Change of details for Miss Helen Cathcart as a person with significant control on 4 May 2020 (2 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 30 June 2018 (6 pages)
24 September 2018Change of details for Miss Helen Cathcart as a person with significant control on 21 September 2018 (2 pages)
24 September 2018Director's details changed for Miss Helen Cathcart on 21 September 2018 (2 pages)
1 August 2018Registered office address changed from 65 Cromwell Avenue Flat 2 London N6 5HS United Kingdom to 475 Salisbury House London Wall London EC2M 5QQ on 1 August 2018 (1 page)
24 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
19 November 2017Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
19 November 2017Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
16 January 2017Incorporation
Statement of capital on 2017-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
16 January 2017Incorporation
Statement of capital on 2017-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)