BULLOCKS 2 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 7LA

Company number 07569202
Status Active
Incorporation Date 18 March 2011
Company Type Private Limited Company
Address 41 GREAT PORTLAND STREET, LONDON, LONDON, W1W 7LA
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name ; Change of share class name or designation. The most likely internet sites of BULLOCKS 2 LIMITED are www.bullocks2.co.uk, and www.bullocks-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Bullocks 2 Limited is a Private Limited Company. The company registration number is 07569202. Bullocks 2 Limited has been working since 18 March 2011. The present status of the company is Active. The registered address of Bullocks 2 Limited is 41 Great Portland Street London London W1w 7la. . BULLOCK, Adrian James is a Director of the company. BULLOCK, Tracy Ann is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Director
BULLOCK, Adrian James
Appointed Date: 23 March 2011
57 years old

Director
BULLOCK, Tracy Ann
Appointed Date: 23 March 2011
54 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 18 March 2011
Appointed Date: 18 March 2011
82 years old

Persons With Significant Control

Mr Adrian James Bullock
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracy Ann Bullock
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BULLOCKS 2 LIMITED Events

06 Apr 2017
Confirmation statement made on 18 March 2017 with updates
07 Sep 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

07 Sep 2016
Change of share class name or designation
25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

...
... and 12 more events
17 Sep 2011
Particulars of a mortgage or charge / charge no: 1
23 Mar 2011
Appointment of Mrs Tracy Ann Bullock as a director
23 Mar 2011
Appointment of Mr Adrian James Bullock as a director
21 Mar 2011
Termination of appointment of Graham Cowan as a director
18 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BULLOCKS 2 LIMITED Charges

19 September 2011
Charge of deposit
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
14 September 2011
Debenture
Delivered: 17 September 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…