BULLIVANT MEDIA LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 3JE

Company number 06850612
Status Active
Incorporation Date 18 March 2009
Company Type Private Limited Company
Address ST DAVID'S COURT, UNION STREET, WOLVERHAMPTON, WV1 3JE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 3.04 ; Accounts for a small company made up to 31 January 2016. The most likely internet sites of BULLIVANT MEDIA LIMITED are www.bullivantmedia.co.uk, and www.bullivant-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Bullivant Media Limited is a Private Limited Company. The company registration number is 06850612. Bullivant Media Limited has been working since 18 March 2009. The present status of the company is Active. The registered address of Bullivant Media Limited is St David S Court Union Street Wolverhampton Wv1 3je. . BULLIVANT, Patricia Ann is a Secretary of the company. BULLIVANT, Christopher John is a Director of the company. BULLIVANT, Christopher James is a Director of the company. BULLIVANT, Patricia Ann is a Director of the company. Director REYNAUD, Claire Dorothy has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BULLIVANT, Patricia Ann
Appointed Date: 18 March 2009

Director
BULLIVANT, Christopher John
Appointed Date: 18 March 2009
78 years old

Director
BULLIVANT, Christopher James
Appointed Date: 18 March 2009
53 years old

Director
BULLIVANT, Patricia Ann
Appointed Date: 18 March 2009
78 years old

Resigned Directors

Director
REYNAUD, Claire Dorothy
Resigned: 20 January 2010
Appointed Date: 18 March 2009
50 years old

Persons With Significant Control

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

Mr Christopher John Bullivant
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher James Bullivant Mba
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BULLIVANT MEDIA LIMITED Events

21 Apr 2017
Confirmation statement made on 9 April 2017 with updates
27 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3.04

26 May 2016
Accounts for a small company made up to 31 January 2016
21 Mar 2016
Satisfaction of charge 3 in full
30 Jul 2015
Accounts for a small company made up to 31 January 2015
...
... and 27 more events
07 May 2009
S-div
07 May 2009
Resolutions
  • RES13 ‐ Subdivide shares 09/04/2009

21 Apr 2009
Particulars of a mortgage or charge / charge no: 2
15 Apr 2009
Particulars of a mortgage or charge / charge no: 1
18 Mar 2009
Incorporation

BULLIVANT MEDIA LIMITED Charges

30 October 2012
All assets debenture
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 April 2011
Debenture
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 January 2011
Mortgage
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the old library church green west redditch…
23 March 2010
All assets debenture
Delivered: 26 March 2010
Status: Satisfied on 21 March 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge all property and assets present…
9 April 2009
Mortgage debenture
Delivered: 21 April 2009
Status: Satisfied on 13 April 2011
Persons entitled: Observer Standard Newspapers Limited (In Administration)
Description: Fixed and floating charge over the undertaking and all…
9 April 2009
Debenture
Delivered: 15 April 2009
Status: Satisfied on 13 April 2011
Persons entitled: Liquidity Limited
Description: Fixed and floating charge over the undertaking and all…