Company NameBubbles Creative Ltd
Company StatusDissolved
Company Number03735152
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Philip Button
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(1 week, 5 days after company formation)
Appointment Duration19 years, 4 months (closed 14 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Newland Street
Witham
Essex
CM8 1AA
Director NameRussell Warner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(1 week, 5 days after company formation)
Appointment Duration19 years, 4 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Newland Street
Witham
Essex
CM8 1AA
Secretary NameRussell Warner
NationalityBritish
StatusClosed
Appointed30 March 1999(1 week, 5 days after company formation)
Appointment Duration19 years, 4 months (closed 14 August 2018)
RoleCompany Director
Correspondence Address67 Newland Street
Witham
Essex
CM8 1AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address67 Newland Street
Witham
Essex
CM8 1AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Russell Warner
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
27 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Registered office address changed from C/O Devenish & Co 67 Newland Street Witham Essex CM8 1AA England on 1 April 2014 (1 page)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Registered office address changed from C/O Devenish & Co 67 Newland Street Witham Essex CM8 1AA England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from C/O Devenish & Co 67 Newland Street Witham Essex CM8 1AA England on 1 April 2014 (1 page)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
1 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
9 April 2013Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 9 April 2013 (1 page)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
15 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 April 2010Secretary's details changed for Russell Warner on 4 March 2010 (1 page)
7 April 2010Director's details changed for Russell Warner on 4 March 2010 (2 pages)
7 April 2010Director's details changed for Philip Button on 4 March 2010 (2 pages)
7 April 2010Director's details changed for Philip Button on 4 March 2010 (2 pages)
7 April 2010Director's details changed for Russell Warner on 4 March 2010 (2 pages)
7 April 2010Secretary's details changed for Russell Warner on 4 March 2010 (1 page)
7 April 2010Secretary's details changed for Russell Warner on 4 March 2010 (1 page)
7 April 2010Director's details changed for Philip Button on 4 March 2010 (2 pages)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Russell Warner on 4 March 2010 (2 pages)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
16 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
3 April 2009Return made up to 04/03/09; full list of members (3 pages)
3 April 2009Return made up to 04/03/09; full list of members (3 pages)
15 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 March 2008Director and secretary's change of particulars / russell warner / 01/10/2007 (1 page)
14 March 2008Director and secretary's change of particulars / russell warner / 01/10/2007 (1 page)
14 March 2008Return made up to 04/03/08; full list of members (3 pages)
14 March 2008Return made up to 04/03/08; full list of members (3 pages)
21 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Return made up to 04/03/07; full list of members (2 pages)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Return made up to 04/03/07; full list of members (2 pages)
13 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 March 2006Return made up to 04/03/06; full list of members (2 pages)
28 March 2006Return made up to 04/03/06; full list of members (2 pages)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
1 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 April 2005Return made up to 04/03/05; full list of members (2 pages)
1 April 2005Return made up to 04/03/05; full list of members (2 pages)
7 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 March 2004Return made up to 04/03/04; full list of members (7 pages)
13 March 2004Return made up to 04/03/04; full list of members (7 pages)
8 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 March 2003Return made up to 04/03/03; full list of members (7 pages)
11 March 2003Return made up to 04/03/03; full list of members (7 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
9 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
18 May 2001Return made up to 17/03/01; full list of members (6 pages)
18 May 2001Return made up to 17/03/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 May 2000Return made up to 17/03/00; full list of members (6 pages)
5 May 2000Return made up to 17/03/00; full list of members (6 pages)
28 April 1999Registered office changed on 28/04/99 from: hillcrest house 4 market hill maldon essex CM9 7PZ (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New secretary appointed;new director appointed (2 pages)
28 April 1999Registered office changed on 28/04/99 from: hillcrest house 4 market hill maldon essex CM9 7PZ (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999Secretary resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Secretary resigned (1 page)
17 March 1999Incorporation (12 pages)
17 March 1999Incorporation (12 pages)