BUBBLELOGIC LIMITED
DORSET TIMEMARVEL LIMITED

Hellopages » Dorset » West Dorset » DT1 1UW

Company number 04063477
Status Active
Incorporation Date 1 September 2000
Company Type Private Limited Company
Address 18 HIGH WEST STREET, DORCHESTER, DORSET, DT1 1UW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 1 September 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of BUBBLELOGIC LIMITED are www.bubblelogic.co.uk, and www.bubblelogic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Bubblelogic Limited is a Private Limited Company. The company registration number is 04063477. Bubblelogic Limited has been working since 01 September 2000. The present status of the company is Active. The registered address of Bubblelogic Limited is 18 High West Street Dorchester Dorset Dt1 1uw. The company`s financial liabilities are £10.41k. It is £-103.48k against last year. The cash in hand is £89.48k. It is £72.97k against last year. And the total assets are £134.94k, which is £-3.94k against last year. PEARSON, David Toby is a Secretary of the company. BRADLEY, Andrew Stuart James is a Director of the company. PEARSON, Alexander Tostig is a Director of the company. PEARSON, David Toby is a Director of the company. Secretary PEARSON, Jodi Simone has been resigned. Secretary TINKLER, Andrew Beresford has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KNOX, Leanne Elizabeth Nadine has been resigned. Director NICHOLSON, Robin Lars has been resigned. Director PEARSON, Jodi Simone has been resigned. Director TINKLER, Andrew Beresford has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


bubblelogic Key Finiance

LIABILITIES £10.41k
-91%
CASH £89.48k
+441%
TOTAL ASSETS £134.94k
-3%
All Financial Figures

Current Directors

Secretary
PEARSON, David Toby
Appointed Date: 10 December 2013

Director
BRADLEY, Andrew Stuart James
Appointed Date: 09 October 2000
62 years old

Director
PEARSON, Alexander Tostig
Appointed Date: 25 January 2010
53 years old

Director
PEARSON, David Toby
Appointed Date: 09 October 2000
56 years old

Resigned Directors

Secretary
PEARSON, Jodi Simone
Resigned: 02 September 2001
Appointed Date: 09 October 2000

Secretary
TINKLER, Andrew Beresford
Resigned: 10 December 2013
Appointed Date: 02 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 2000
Appointed Date: 01 September 2000

Director
KNOX, Leanne Elizabeth Nadine
Resigned: 23 June 2012
Appointed Date: 01 November 2009
52 years old

Director
NICHOLSON, Robin Lars
Resigned: 01 August 2003
Appointed Date: 09 October 2000
57 years old

Director
PEARSON, Jodi Simone
Resigned: 02 September 2001
Appointed Date: 09 October 2000
56 years old

Director
TINKLER, Andrew Beresford
Resigned: 10 December 2013
Appointed Date: 09 October 2000
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 October 2000
Appointed Date: 01 September 2000

Persons With Significant Control

Mr Andrew Stuart James Bradley
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Toby Pearson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

BUBBLELOGIC LIMITED Events

26 Nov 2016
Compulsory strike-off action has been discontinued
25 Nov 2016
Confirmation statement made on 1 September 2016 with updates
22 Nov 2016
First Gazette notice for compulsory strike-off
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Nov 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 60

...
... and 56 more events
20 Oct 2000
New director appointed
20 Oct 2000
Registered office changed on 20/10/00 from: 1 mitchell lane bristol avon BS1 6BU
18 Oct 2000
Secretary resigned
18 Oct 2000
Director resigned
01 Sep 2000
Incorporation