BULLETIN INTERNATIONAL UK LIMITED

BULLETIN INTERNATIONAL UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBULLETIN INTERNATIONAL UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03778367
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BULLETIN INTERNATIONAL UK LIMITED?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is BULLETIN INTERNATIONAL UK LIMITED located?

    Registered Office Address
    Sea Containers House
    18 Upper Ground
    SE1 9GL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BULLETIN INTERNATIONAL UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BULLETIN INTERNATIONAL LONDON LIMITEDMay 27, 1999May 27, 1999

    What are the latest accounts for BULLETIN INTERNATIONAL UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BULLETIN INTERNATIONAL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of John William Cornwell as a director on Nov 25, 2020

    1 pagesTM01

    Confirmation statement made on May 19, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Termination of appointment of Steve Richard Winters as a director on Dec 06, 2019

    1 pagesTM01

    Appointment of Mr John William Cornwell as a director on Nov 28, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on May 19, 2019 with updates

    4 pagesCS01

    Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on Nov 27, 2018

    1 pagesAD01

    Termination of appointment of Andrew Grant Balfour Scott as a director on Nov 12, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Appointment of Mrs Karla Smith as a director on Jun 29, 2018

    2 pagesAP01

    Confirmation statement made on May 19, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Tony Shafar as a director on Feb 28, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on May 19, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Appointment of Mr Steve Winters as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Christopher Paul Sweetland as a director on Jul 01, 2016

    1 pagesTM01

    Annual return made up to May 21, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 134,182
    SH01

    Annual return made up to May 21, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 134,182
    SH01

    Termination of appointment of James David Barnes-Austin as a director on May 29, 2015

    1 pagesTM01

    Who are the officers of BULLETIN INTERNATIONAL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    SMITH, Karla
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    United KingdomBritish243788770001
    CALOW, David Ferguson
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    British91285750001
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Secretary
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    British24311940004
    WOOR, Ryan James
    13 King's House
    1 Brightlingsea Place
    E14 8DB London
    Secretary
    13 King's House
    1 Brightlingsea Place
    E14 8DB London
    British89767160005
    BRITANNIA REGISTRARS LIMITED
    26 Wilfred Street
    SW1E 6PL London
    Secretary
    26 Wilfred Street
    SW1E 6PL London
    5077100001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARNES-AUSTIN, James David
    Cabot Square
    E14 4QB London
    10 Cabot Square
    England
    Director
    Cabot Square
    E14 4QB London
    10 Cabot Square
    England
    EnglandBritish219241200001
    BOLAND, Andrew Kenneth
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Director
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    British71264540005
    COOPER, Gavin Brian
    6 Basin Approach
    Marina Heights
    E14 7JA London
    Director
    6 Basin Approach
    Marina Heights
    E14 7JA London
    United KingdomBritish64180160004
    CORNWELL, John William
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    United KingdomBritish236485290001
    DELANEY, Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritish69254240002
    FOULERTON, Christopher
    121-141 Westbourne Terrace
    W2 6JR London
    Director
    121-141 Westbourne Terrace
    W2 6JR London
    British96108710001
    HAYWARD, Anthony
    Studio 2
    66 Fitzjohns Avenue
    NW3 5LT London
    Director
    Studio 2
    66 Fitzjohns Avenue
    NW3 5LT London
    British28784640002
    ILES, Michael Victor Stanton
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    Director
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    United KingdomBritish57511710003
    KETTLEWELL, Jennifer Anne
    Flat 7
    70 Holland Park
    W11 3SL London
    Director
    Flat 7
    70 Holland Park
    W11 3SL London
    EnglandBritish79898960001
    MURPHY, John Matthew
    57 Noel Road
    N1 8HE London
    Director
    57 Noel Road
    N1 8HE London
    EnglandBritish67032160002
    POLLERTON, Christopher
    126 Springfield Road
    BN1 6BZ Brighton
    East Sussex
    Director
    126 Springfield Road
    BN1 6BZ Brighton
    East Sussex
    British68136010001
    PURUSHOTHAMAN, Shoba
    135 West 70th Street
    Apartment 1g
    New York
    Ny 10023
    Usa
    Director
    135 West 70th Street
    Apartment 1g
    New York
    Ny 10023
    Usa
    Malaysian64813370002
    RICHARDSON, Paul Winston George
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    Director
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British45700660003
    SCOTT, Andrew Grant Balfour
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritish67078370001
    SHAFAR, Tony
    Cabot Square
    E14 4QB London
    10 Cabot Square
    England
    Director
    Cabot Square
    E14 4QB London
    10 Cabot Square
    England
    EnglandBritish187947910001
    SMITH, Karla
    Bernays Close
    HA7 4BA Stanmore
    3
    Middlesex
    Director
    Bernays Close
    HA7 4BA Stanmore
    3
    Middlesex
    United KingdomBritish133132360001
    SWEETLAND, Christopher Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    EnglandBritish56529540005
    TILBURY, Lucy
    32 Church Road
    Barnes
    SW13 9HN London
    Director
    32 Church Road
    Barnes
    SW13 9HN London
    British53550440002
    WATTS, Reginald John
    37 Talbot Road
    W2 5JH London
    Director
    37 Talbot Road
    W2 5JH London
    British48385330001
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Director
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    British24311940004
    WILSON, Stephen Michael
    9 Boulters Lock
    Giffard Park
    MK14 5QR Milton Keynes
    Director
    9 Boulters Lock
    Giffard Park
    MK14 5QR Milton Keynes
    British81144620001
    WINTERS, Steve Richard
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish210160610001

    Who are the persons with significant control of BULLETIN INTERNATIONAL UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bulletin International Limited
    Farm Street
    W1J 5RJ London
    27
    England
    Apr 06, 2016
    Farm Street
    W1J 5RJ London
    27
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02581681
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BULLETIN INTERNATIONAL UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Apr 19, 2002
    Delivered On Apr 26, 2002
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents
    Transactions
    • Apr 26, 2002Registration of a charge (395)
    • Jun 29, 2020Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Apr 04, 2002
    Delivered On Apr 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement
    Transactions
    • Apr 12, 2002Registration of a charge (395)
    • Jun 29, 2020Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Feb 12, 2001
    Delivered On Feb 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or bulletin international limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 21, 2001Registration of a charge (395)
    • Apr 16, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 16, 1999
    Delivered On Jul 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 22, 1999Registration of a charge (395)
    • Apr 16, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0