BULB LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 4DX
Company number 02840362
Status Active
Incorporation Date 28 July 1993
Company Type Private Limited Company
Address 40 CLIFTON STREET, LONDON, ENGLAND, EC2A 4DX
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from 16 Kirby Street London EC1N 8TS to 40 Clifton Street London EC2A 4DX on 9 February 2016. The most likely internet sites of BULB LIMITED are www.bulb.co.uk, and www.bulb.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and seven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bulb Limited is a Private Limited Company. The company registration number is 02840362. Bulb Limited has been working since 28 July 1993. The present status of the company is Active. The registered address of Bulb Limited is 40 Clifton Street London England Ec2a 4dx. The company`s financial liabilities are £175.02k. It is £56.3k against last year. The cash in hand is £273.28k. It is £91.27k against last year. And the total assets are £559.55k, which is £129.71k against last year. BATEMAN, Liam Bernard David is a Secretary of the company. BATEMAN, Bernard Arthur is a Director of the company. BATEMAN, Liam Bernard David is a Director of the company. MADLE, Shaun is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAWE, Samantha has been resigned. Director MASON, Martin Andrew has been resigned. Director SMITH, Stephen Richard Marshall has been resigned. The company operates in "Advertising agencies".


bulb Key Finiance

LIABILITIES £175.02k
+47%
CASH £273.28k
+50%
TOTAL ASSETS £559.55k
+30%
All Financial Figures

Current Directors

Secretary
BATEMAN, Liam Bernard David
Appointed Date: 28 July 1993

Director
BATEMAN, Bernard Arthur
Appointed Date: 28 July 1993
81 years old

Director
BATEMAN, Liam Bernard David
Appointed Date: 28 July 1993
58 years old

Director
MADLE, Shaun
Appointed Date: 28 July 1993
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 July 1993
Appointed Date: 28 July 1993

Director
DAWE, Samantha
Resigned: 09 January 2015
Appointed Date: 03 December 2003
61 years old

Director
MASON, Martin Andrew
Resigned: 18 October 2002
Appointed Date: 17 April 2002
56 years old

Director
SMITH, Stephen Richard Marshall
Resigned: 30 September 1999
Appointed Date: 28 July 1993
79 years old

Persons With Significant Control

Mr Shaun Madle
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Oakmoor Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BULB LIMITED Events

04 Aug 2016
Confirmation statement made on 22 July 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Feb 2016
Registered office address changed from 16 Kirby Street London EC1N 8TS to 40 Clifton Street London EC2A 4DX on 9 February 2016
12 Aug 2015
Purchase of own shares.
22 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,500

...
... and 65 more events
23 Sep 1993
Change of r o

23 Sep 1993
Registered office changed on 23/09/93 from: 2 hallgarth pickering north yorkshire YO18 7AW

24 Aug 1993
Ad 31/07/93--------- £ si 11998@1=11998 £ ic 2/12000
03 Aug 1993
Secretary resigned

28 Jul 1993
Incorporation

BULB LIMITED Charges

8 March 2011
Rent deposit deed
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: Princes Securities Limited
Description: Rent deposit see image for full details.
26 May 2006
Rent deposit deed
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: East City Investment Limited
Description: The sum of £17,500.00. see the mortgage charge document for…
4 April 2002
Debenture
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…