BIMBLE STUDIOS LTD

Register to unlock more data on OkredoRegister

BIMBLE STUDIOS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10870119

Incorporation date

17/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mountview Court, 1148 High Road, Whetstone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2017)
dot icon09/09/2025
Liquidators' statement of receipts and payments to 2025-07-06
dot icon13/09/2024
Liquidators' statement of receipts and payments to 2024-07-06
dot icon24/07/2023
Registered office address changed from 4 Bourne Avenue Southgate London N14 6PD to Mountview Court 1148 High Road Whetstone London N20 0RA on 2023-07-24
dot icon22/07/2023
Resolutions
dot icon22/07/2023
Appointment of a voluntary liquidator
dot icon22/07/2023
Statement of affairs
dot icon15/06/2023
Director's details changed for Mr Howard Lester Graff on 2023-06-15
dot icon15/06/2023
Director's details changed for Ms Francesca Howland on 2023-06-15
dot icon15/06/2023
Change of details for Ms Francesca Howland as a person with significant control on 2023-06-15
dot icon02/05/2023
Registered office address changed from PO Box 4385 10870119 - Companies House Default Address Cardiff CF14 8LH to 4 Bourne Avenue Southgate London N14 6PD on 2023-05-02
dot icon16/03/2023
Registered office address changed to PO Box 4385, 10870119 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-16
dot icon10/10/2022
Second filing of Confirmation Statement dated 2022-07-28
dot icon28/07/2022
28/07/22 Statement of Capital gbp 185.29
dot icon27/07/2022
Termination of appointment of Pennsec Limited as a secretary on 2022-04-04
dot icon13/04/2022
Statement of capital following an allotment of shares on 2022-04-04
dot icon24/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/01/2022
Change of details for Ms Francesca Howland as a person with significant control on 2019-12-17
dot icon17/01/2022
Change of details for Ms Francesca Howland as a person with significant control on 2017-11-20
dot icon14/01/2022
Statement of capital following an allotment of shares on 2021-12-02
dot icon25/08/2021
Confirmation statement made on 2021-07-16 with updates
dot icon07/07/2021
Satisfaction of charge 108701190001 in full
dot icon25/06/2021
Resolutions
dot icon22/06/2021
Statement of capital following an allotment of shares on 2021-06-10
dot icon14/05/2021
Statement of capital following an allotment of shares on 2021-05-13
dot icon04/05/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon14/04/2021
Memorandum and Articles of Association
dot icon14/04/2021
Resolutions
dot icon12/04/2021
Statement of capital following an allotment of shares on 2021-04-09
dot icon06/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon10/11/2020
Director's details changed for Ms Francesca Howland on 2017-10-01
dot icon10/11/2020
Change of details for Ms Francesca Howland as a person with significant control on 2017-10-01
dot icon05/11/2020
Confirmation statement made on 2020-07-16 with updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon13/07/2020
Registration of charge 108701190001, created on 2020-07-10
dot icon06/04/2020
Statement of capital following an allotment of shares on 2020-04-04
dot icon13/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon03/02/2020
Statement of capital following an allotment of shares on 2020-01-24
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-12-17
dot icon12/12/2019
Statement of capital following an allotment of shares on 2019-12-02
dot icon12/08/2019
Cessation of Dimitris Panagopoulos as a person with significant control on 2019-03-20
dot icon07/08/2019
Confirmation statement made on 2019-07-16 with updates
dot icon06/08/2019
Statement of capital following an allotment of shares on 2019-08-06
dot icon06/06/2019
Statement of capital following an allotment of shares on 2019-06-05
dot icon06/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon16/05/2019
Statement of capital following an allotment of shares on 2019-05-10
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-20
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon25/03/2019
Resolutions
dot icon24/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon03/08/2018
Confirmation statement made on 2018-07-16 with updates
dot icon02/08/2018
Change of details for Ms Francesca Howland as a person with significant control on 2017-07-17
dot icon02/08/2018
Registered office address changed from James Cowper Kreston, 2 Chawley Park Cumnor Hill Oxford OX2 9GG United Kingdom to Prama House 267 Banbury Road Oxford Oxfordshire OX2 7HT on 2018-08-02
dot icon31/07/2018
Director's details changed for Francesca Howland on 2018-07-16
dot icon31/07/2018
Change of details for Francesca Howland as a person with significant control on 2018-07-16
dot icon19/07/2018
Change of details for Mr Dimitris Panagopoulos as a person with significant control on 2018-07-19
dot icon27/03/2018
Appointment of Mr Howard Lester Graff as a director on 2018-03-16
dot icon26/03/2018
Notification of Dimitris Panagopoulos as a person with significant control on 2018-03-16
dot icon11/12/2017
Statement of capital following an allotment of shares on 2017-11-20
dot icon11/12/2017
Statement of capital following an allotment of shares on 2017-11-21
dot icon08/12/2017
Termination of appointment of Christopher John Thorpe as a director on 2017-11-20
dot icon07/12/2017
Resolutions
dot icon23/11/2017
Statement of capital following an allotment of shares on 2017-11-15
dot icon22/11/2017
Resolutions
dot icon17/07/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
28/07/2023
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
dot iconNext due on
30/04/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PENNSEC LIMITED
Corporate Secretary
17/07/2017 - 04/04/2022
93
Graff, Howard Lester
Director
16/03/2018 - Present
6
Howland, Francesca
Director
17/07/2017 - Present
9
Thorpe, Christopher John, Dr
Director
17/07/2017 - 20/11/2017
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIMBLE STUDIOS LTD

BIMBLE STUDIOS LTD is an(a) Liquidation company incorporated on 17/07/2017 with the registered office located at Mountview Court, 1148 High Road, Whetstone, London N20 0RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIMBLE STUDIOS LTD?

toggle

BIMBLE STUDIOS LTD is currently Liquidation. It was registered on 17/07/2017 .

Where is BIMBLE STUDIOS LTD located?

toggle

BIMBLE STUDIOS LTD is registered at Mountview Court, 1148 High Road, Whetstone, London N20 0RA.

What does BIMBLE STUDIOS LTD do?

toggle

BIMBLE STUDIOS LTD operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for BIMBLE STUDIOS LTD?

toggle

The latest filing was on 09/09/2025: Liquidators' statement of receipts and payments to 2025-07-06.