Company NameKingpins Bowl Limited
Company StatusActive
Company Number10480079
CategoryPrivate Limited Company
Incorporation Date15 November 2016(7 years, 5 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John Joseph Remblance
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9QE
Director NameMr John Alfred Remblance
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(7 years, 3 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9QE
Director NameMr Nikko Amnon Giovanni Singer
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(7 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9QE

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

14 July 2023Amended total exemption full accounts made up to 31 August 2022 (13 pages)
31 May 2023Amended total exemption full accounts made up to 31 August 2022 (13 pages)
30 May 2023Accounts for a dormant company made up to 31 August 2022 (12 pages)
12 April 2023Director's details changed for Mr John Joseph Remblance on 1 April 2023 (2 pages)
23 November 2022Change of details for Mr John Joseph Remblance as a person with significant control on 16 November 2016 (2 pages)
22 November 2022Change of details for Mr John Joseph Remblance as a person with significant control on 16 November 2016 (2 pages)
17 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (7 pages)
18 January 2022Company name changed talk bowling LIMITED\certificate issued on 18/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-11
(3 pages)
7 January 2022Confirmation statement made on 15 November 2021 with no updates (3 pages)
30 May 2021Micro company accounts made up to 31 August 2020 (7 pages)
28 April 2021Confirmation statement made on 15 November 2020 with updates (4 pages)
11 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-10
(3 pages)
25 January 2021Confirmation statement made on 14 November 2020 with updates (5 pages)
30 November 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
8 September 2020Previous accounting period shortened from 30 November 2020 to 31 August 2020 (1 page)
6 December 2019Confirmation statement made on 14 November 2019 with updates (5 pages)
14 June 2019Micro company accounts made up to 30 November 2018 (5 pages)
27 February 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019Confirmation statement made on 14 November 2018 with no updates (3 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
15 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
26 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-25
(3 pages)
16 November 2017Director's details changed for Mr John Joseph Remblance on 16 November 2017 (2 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Director's details changed for Mr John Joseph Remblance on 16 November 2017 (2 pages)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)