BLEECKER STREET COMMUNICATIONS LIMITED
LONDON BLEEKER STREET COMMUNICATIONS LIMITED DOORWAY INVESTMENTS LIMITED MODERN MANNERS LIMITED TIGERTAILS (NO. 7) LIMITED TIGERTAILS CAPITAL LIMITED

Hellopages » Greater London » Islington » EC1V 2NX

Company number 05147542
Status Active
Incorporation Date 7 June 2004
Company Type Private Limited Company
Address KEMP HOUSE, 152 CITY ROAD, LONDON, UNITED KINGDOM, EC1V 2NX
Home Country United Kingdom
Nature of Business 63120 - Web portals, 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from 40 Gracechurch Street London EC3V 0BT to Kemp House 152 City Road London EC1V 2NX on 17 November 2016; Confirmation statement made on 22 September 2016 with updates; Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 40 Gracechurch Street London EC3V 0BT on 28 October 2016. The most likely internet sites of BLEECKER STREET COMMUNICATIONS LIMITED are www.bleeckerstreetcommunications.co.uk, and www.bleecker-street-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bleecker Street Communications Limited is a Private Limited Company. The company registration number is 05147542. Bleecker Street Communications Limited has been working since 07 June 2004. The present status of the company is Active. The registered address of Bleecker Street Communications Limited is Kemp House 152 City Road London United Kingdom Ec1v 2nx. The company`s financial liabilities are £1534.07k. It is £-111.53k against last year. The cash in hand is £3.66k. It is £-5.81k against last year. And the total assets are £16.56k, which is £-4.91k against last year. DIN, Stephen Trevor is a Director of the company. Secretary DIN, Nancy has been resigned. Secretary DIN, Stephen has been resigned. Secretary HUNTER, Joanne Ellen has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director LEACH, Susannah Marie has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Web portals".


bleecker street communications Key Finiance

LIABILITIES £1534.07k
-7%
CASH £3.66k
-62%
TOTAL ASSETS £16.56k
-23%
All Financial Figures

Current Directors

Director
DIN, Stephen Trevor
Appointed Date: 15 June 2004
61 years old

Resigned Directors

Secretary
DIN, Nancy
Resigned: 01 September 2005
Appointed Date: 15 June 2004

Secretary
DIN, Stephen
Resigned: 08 September 2006
Appointed Date: 14 September 2005

Secretary
HUNTER, Joanne Ellen
Resigned: 28 January 2009
Appointed Date: 08 September 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 08 June 2004
Appointed Date: 07 June 2004

Director
LEACH, Susannah Marie
Resigned: 13 January 2010
Appointed Date: 14 September 2005
59 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 08 June 2004
Appointed Date: 07 June 2004

Persons With Significant Control

Mr Stephen Trevor Din
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

BLEECKER STREET COMMUNICATIONS LIMITED Events

17 Nov 2016
Registered office address changed from 40 Gracechurch Street London EC3V 0BT to Kemp House 152 City Road London EC1V 2NX on 17 November 2016
09 Nov 2016
Confirmation statement made on 22 September 2016 with updates
28 Oct 2016
Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 40 Gracechurch Street London EC3V 0BT on 28 October 2016
20 Sep 2016
Company name changed bleeker street communications LIMITED\certificate issued on 20/09/16
  • RES15 ‐ Change company name resolution on 2016-09-10

20 Sep 2016
Change of name notice
...
... and 62 more events
22 Jun 2004
New secretary appointed
22 Jun 2004
New director appointed
11 Jun 2004
Secretary resigned
11 Jun 2004
Director resigned
07 Jun 2004
Incorporation

BLEECKER STREET COMMUNICATIONS LIMITED Charges

4 April 2006
Debenture
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…