BULLETIN INTERNATIONAL UK LIMITED
Overview
| Company Name | BULLETIN INTERNATIONAL UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03778367 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BULLETIN INTERNATIONAL UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BULLETIN INTERNATIONAL LONDON LIMITED | May 27, 1999 | May 27, 1999 |
What are the latest accounts for BULLETIN INTERNATIONAL UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BULLETIN INTERNATIONAL UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of John William Cornwell as a director on Nov 25, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Steve Richard Winters as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr John William Cornwell as a director on Nov 28, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 19, 2019 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Andrew Grant Balfour Scott as a director on Nov 12, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Appointment of Mrs Karla Smith as a director on Jun 29, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Tony Shafar as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on May 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Appointment of Mr Steve Winters as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Paul Sweetland as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 21, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James David Barnes-Austin as a director on May 29, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of BULLETIN INTERNATIONAL UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 27 Farm Street W1J 5RJ London |
| 80143770001 | ||||||||||
| SMITH, Karla | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | United Kingdom | British | 243788770001 | |||||||||
| CALOW, David Ferguson | Secretary | 27 Farm Street W1J 5RJ London | British | 91285750001 | ||||||||||
| WILLIAMS, Denise | Secretary | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | 24311940004 | ||||||||||
| WOOR, Ryan James | Secretary | 13 King's House 1 Brightlingsea Place E14 8DB London | British | 89767160005 | ||||||||||
| BRITANNIA REGISTRARS LIMITED | Secretary | 26 Wilfred Street SW1E 6PL London | 5077100001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARNES-AUSTIN, James David | Director | Cabot Square E14 4QB London 10 Cabot Square England | England | British | 219241200001 | |||||||||
| BOLAND, Andrew Kenneth | Director | 25 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | 71264540005 | ||||||||||
| COOPER, Gavin Brian | Director | 6 Basin Approach Marina Heights E14 7JA London | United Kingdom | British | 64180160004 | |||||||||
| CORNWELL, John William | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | United Kingdom | British | 236485290001 | |||||||||
| DELANEY, Paul | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 69254240002 | |||||||||
| FOULERTON, Christopher | Director | 121-141 Westbourne Terrace W2 6JR London | British | 96108710001 | ||||||||||
| HAYWARD, Anthony | Director | Studio 2 66 Fitzjohns Avenue NW3 5LT London | British | 28784640002 | ||||||||||
| ILES, Michael Victor Stanton | Director | Poplars Oast Church Lane TN12 8HN Horsmonden Kent | United Kingdom | British | 57511710003 | |||||||||
| KETTLEWELL, Jennifer Anne | Director | Flat 7 70 Holland Park W11 3SL London | England | British | 79898960001 | |||||||||
| MURPHY, John Matthew | Director | 57 Noel Road N1 8HE London | England | British | 67032160002 | |||||||||
| POLLERTON, Christopher | Director | 126 Springfield Road BN1 6BZ Brighton East Sussex | British | 68136010001 | ||||||||||
| PURUSHOTHAMAN, Shoba | Director | 135 West 70th Street Apartment 1g New York Ny 10023 Usa | Malaysian | 64813370002 | ||||||||||
| RICHARDSON, Paul Winston George | Director | 125 Park Avenue New York Ny 10017-5529 Usa | British | 45700660003 | ||||||||||
| SCOTT, Andrew Grant Balfour | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 67078370001 | |||||||||
| SHAFAR, Tony | Director | Cabot Square E14 4QB London 10 Cabot Square England | England | British | 187947910001 | |||||||||
| SMITH, Karla | Director | Bernays Close HA7 4BA Stanmore 3 Middlesex | United Kingdom | British | 133132360001 | |||||||||
| SWEETLAND, Christopher Paul | Director | 27 Farm Street W1J 5RJ London | England | British | 56529540005 | |||||||||
| TILBURY, Lucy | Director | 32 Church Road Barnes SW13 9HN London | British | 53550440002 | ||||||||||
| WATTS, Reginald John | Director | 37 Talbot Road W2 5JH London | British | 48385330001 | ||||||||||
| WILLIAMS, Denise | Director | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | 24311940004 | ||||||||||
| WILSON, Stephen Michael | Director | 9 Boulters Lock Giffard Park MK14 5QR Milton Keynes | British | 81144620001 | ||||||||||
| WINTERS, Steve Richard | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 210160610001 |
Who are the persons with significant control of BULLETIN INTERNATIONAL UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bulletin International Limited | Apr 06, 2016 | Farm Street W1J 5RJ London 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BULLETIN INTERNATIONAL UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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