THE BIZZ BADGE COMPANY LIMITED
BOURNE END PREMIUM PROMOTIONS LIMITED

Hellopages » Buckinghamshire » Wycombe » SL8 5YS
Company number 02178568
Status Active
Incorporation Date 14 October 1987
Company Type Private Limited Company
Address 7-8 EGHAMS COURT, BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, SL8 5YS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 50,200 . The most likely internet sites of THE BIZZ BADGE COMPANY LIMITED are www.thebizzbadgecompany.co.uk, and www.the-bizz-badge-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The Bizz Badge Company Limited is a Private Limited Company. The company registration number is 02178568. The Bizz Badge Company Limited has been working since 14 October 1987. The present status of the company is Active. The registered address of The Bizz Badge Company Limited is 7 8 Eghams Court Boston Drive Bourne End Buckinghamshire Sl8 5ys. . DEAKIN, Sally Theresa is a Secretary of the company. DEAKIN, Roy is a Director of the company. DEAKIN, Sally is a Director of the company. Secretary DUNKLIN, Hilary Jane has been resigned. Secretary SMITH, Lisa Jayne has been resigned. Director DEAKIN, Karen Jane has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DEAKIN, Sally Theresa
Appointed Date: 02 June 1999

Director
DEAKIN, Roy

67 years old

Director
DEAKIN, Sally
Appointed Date: 19 March 2010
65 years old

Resigned Directors

Secretary
DUNKLIN, Hilary Jane
Resigned: 30 August 1995

Secretary
SMITH, Lisa Jayne
Resigned: 16 March 1999
Appointed Date: 06 November 1995

Director
DEAKIN, Karen Jane
Resigned: 10 January 1992
66 years old

Persons With Significant Control

Mr Roy Deakin
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sally Theresa Deakin
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE BIZZ BADGE COMPANY LIMITED Events

10 Mar 2017
Confirmation statement made on 3 March 2017 with updates
12 Aug 2016
Accounts for a small company made up to 31 March 2016
09 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50,200

25 Aug 2015
Accounts for a small company made up to 31 March 2015
13 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 50,200

...
... and 93 more events
14 Dec 1987
Registered office changed on 14/12/87 from: 124-128 city road london EC1V 2NJ

14 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Nov 1987
Company name changed rapid 3912 LIMITED\certificate issued on 13/11/87
14 Oct 1987
Incorporation

THE BIZZ BADGE COMPANY LIMITED Charges

9 August 2000
Rent deposit deed (as defined) supplemental to an underlease of part of building 1 soho mills wooburn green bucks
Delivered: 15 August 2000
Status: Satisfied on 27 August 2009
Persons entitled: Thomas and Green Limited
Description: £4,259.38 deposited in an account.
10 June 1997
Debenture
Delivered: 20 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 January 1997
Debenture
Delivered: 4 February 1997
Status: Satisfied on 27 August 2009
Persons entitled: Premium Promotions Limited
Description: Fixed and floating charges over the undertaking and all…