BING BUNNY COLLECTIONS LIMITED

Register to unlock more data on OkredoRegister

BING BUNNY COLLECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08376178

Incorporation date

25/01/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7 Savoy Court, London WC2R 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2013)
dot icon06/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon27/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon27/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon27/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon14/03/2025
Termination of appointment of Julie Fitzjohn as a director on 2025-03-05
dot icon11/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon05/11/2024
Director's details changed for Mikael Shields on 2024-11-04
dot icon05/11/2024
Director's details changed for Mr Frank William Mckirgan on 2024-11-04
dot icon04/11/2024
Director's details changed for Mrs Julie Fitzjohn on 2024-11-04
dot icon09/07/2024
Accounts for a small company made up to 2023-09-30
dot icon05/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon08/07/2023
Accounts for a small company made up to 2022-09-30
dot icon14/04/2023
Director's details changed for Mrs Julie Fitzjohn on 2023-03-01
dot icon02/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon05/07/2022
Accounts for a small company made up to 2021-09-30
dot icon30/05/2022
Satisfaction of charge 083761780001 in full
dot icon01/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/02/2021
Confirmation statement made on 2021-01-25 with updates
dot icon11/12/2020
Director's details changed for Mikael Shields on 2020-08-01
dot icon08/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/02/2020
Director's details changed for Mr Frank William Mckirgan on 2020-02-18
dot icon05/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon05/02/2020
Director's details changed for Mikael Shields on 2019-07-29
dot icon26/07/2019
Secretary's details changed for Hal Management Limited on 2019-07-26
dot icon26/07/2019
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 2019-07-26
dot icon26/07/2019
Change of details for Acamar Films Limited as a person with significant control on 2019-07-26
dot icon03/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/01/2019
Confirmation statement made on 2019-01-25 with updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/03/2018
Director's details changed for Mr Frank William Mckirgan on 2018-03-27
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon03/07/2017
Accounts for a small company made up to 2016-09-30
dot icon12/04/2017
Director's details changed for Mikael Shields on 2016-08-14
dot icon08/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/04/2016
Appointment of Mrs Julie Fitzjohn as a director on 2016-04-20
dot icon18/04/2016
Previous accounting period shortened from 2016-01-31 to 2015-09-30
dot icon19/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon16/12/2015
Registration of charge 083761780001, created on 2015-12-07
dot icon16/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon06/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon20/01/2015
Termination of appointment of Charles James Arnold-Baker as a director on 2014-02-28
dot icon20/01/2015
Appointment of Frank William Mckirgan as a director on 2014-02-28
dot icon13/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon19/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon25/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzjohn, Julie
Director
20/04/2016 - 05/03/2025
42
HAL MANAGEMENT LIMITED
Corporate Secretary
25/01/2013 - Present
66
Arnold Baker, Charles James
Director
25/01/2013 - 28/02/2014
20
Shields, Mikael
Director
25/01/2013 - Present
9
Mckirgan, Frank William
Director
28/02/2014 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BING BUNNY COLLECTIONS LIMITED

BING BUNNY COLLECTIONS LIMITED is an(a) Active company incorporated on 25/01/2013 with the registered office located at 7 Savoy Court, London WC2R 0EX. There are currently 3 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 BING BUNNY COLLECTIONS LIMITED?

toggle

BING BUNNY COLLECTIONS LIMITED is currently Active. It was registered on 25/01/2013 .

Where is BING BUNNY COLLECTIONS LIMITED located?

toggle

BING BUNNY COLLECTIONS LIMITED is registered at 7 Savoy Court, London WC2R 0EX.

What does BING BUNNY COLLECTIONS LIMITED do?

toggle

BING BUNNY COLLECTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BING BUNNY COLLECTIONS LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-25 with no updates.