BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03008309

Incorporation date

10/01/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

8th Floor, Holborn Gate, Southampton Buildings, London WC2A 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1995)
dot icon26/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon14/01/2025
Change of details for Nucleus Holdings Limited as a person with significant control on 2020-12-10
dot icon27/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon17/11/2023
Change of details for Nucleus Holdings Limited as a person with significant control on 2021-03-02
dot icon23/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/10/2023
Termination of appointment of Stephen Cameron as a secretary on 2023-09-27
dot icon10/10/2023
Termination of appointment of Stephen Cameron as a director on 2023-09-27
dot icon04/09/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon10/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon01/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon03/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon09/09/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon31/08/2021
Registration of charge 030083090002, created on 2021-08-19
dot icon27/08/2021
Registration of charge 030083090001, created on 2021-08-19
dot icon08/03/2021
Resolutions
dot icon08/03/2021
Memorandum and Articles of Association
dot icon25/02/2021
Cessation of Stephen Cameron as a person with significant control on 2020-12-10
dot icon24/02/2021
Notification of Nucleus Holdings Limited as a person with significant control on 2020-12-10
dot icon22/02/2021
Termination of appointment of Clare Susan Harrison as a director on 2021-02-19
dot icon22/02/2021
Appointment of Mr Martin Morrow as a director on 2021-02-19
dot icon22/02/2021
Appointment of Mr Benjamin Shaun Jackson as a director on 2021-02-19
dot icon22/02/2021
Registered office address changed from Admiral House 76-78 Old Street London EC1V 9AZ to 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN on 2021-02-22
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon12/03/2020
Resolutions
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon07/09/2017
Full accounts made up to 2016-12-31
dot icon04/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon19/11/2014
Auditor's resignation
dot icon20/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon09/07/2014
Full accounts made up to 2013-12-31
dot icon23/10/2013
Registered office address changed from Admiral House 76-78 Old Street London EC1V 9AZ England on 2013-10-23
dot icon23/10/2013
Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 2013-10-23
dot icon16/09/2013
Registered office address changed from 2-4 Idol Lane London EC3R 5DD on 2013-09-16
dot icon13/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon18/07/2013
Full accounts made up to 2012-12-31
dot icon30/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon12/07/2012
Full accounts made up to 2011-12-31
dot icon01/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon21/08/2009
Return made up to 23/07/09; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon23/07/2008
Return made up to 23/07/08; full list of members
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon25/07/2007
Return made up to 25/07/07; full list of members
dot icon25/07/2007
Secretary's particulars changed;director's particulars changed
dot icon12/01/2007
Return made up to 10/01/07; full list of members
dot icon27/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon08/09/2006
Director resigned
dot icon08/09/2006
Director resigned
dot icon08/09/2006
Director resigned
dot icon08/09/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon07/02/2006
Return made up to 10/01/06; full list of members
dot icon06/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 10/01/05; no change of members
dot icon13/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon24/09/2004
Return made up to 10/01/04; full list of members; amend
dot icon20/08/2004
Resolutions
dot icon20/08/2004
Resolutions
dot icon20/08/2004
Resolutions
dot icon20/08/2004
Resolutions
dot icon08/07/2004
New director appointed
dot icon08/06/2004
Director resigned
dot icon17/02/2004
Return made up to 10/01/04; full list of members
dot icon12/02/2004
Director resigned
dot icon05/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon09/05/2003
Secretary resigned
dot icon09/05/2003
New secretary appointed
dot icon02/04/2003
New director appointed
dot icon12/02/2003
Return made up to 10/01/03; full list of members
dot icon15/01/2003
New director appointed
dot icon20/12/2002
S-div 11/12/02
dot icon20/12/2002
Nc inc already adjusted 11/12/02
dot icon20/12/2002
Resolutions
dot icon20/12/2002
Memorandum and Articles of Association
dot icon20/12/2002
Resolutions
dot icon20/12/2002
Resolutions
dot icon20/12/2002
Resolutions
dot icon05/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon19/11/2002
New director appointed
dot icon08/11/2002
New director appointed
dot icon02/11/2002
New director appointed
dot icon01/11/2002
New director appointed
dot icon01/11/2002
New secretary appointed;new director appointed
dot icon01/11/2002
Director resigned
dot icon01/11/2002
Secretary resigned
dot icon25/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon11/02/2002
Return made up to 10/01/02; full list of members
dot icon21/11/2001
Certificate of change of name
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon06/02/2001
Return made up to 10/01/01; full list of members
dot icon23/06/2000
Full accounts made up to 1999-12-31
dot icon26/05/2000
Registered office changed on 26/05/00 from: 125 high holborn london WC1V 6QA
dot icon20/01/2000
Return made up to 10/01/00; full list of members
dot icon27/08/1999
Full accounts made up to 1998-12-31
dot icon05/02/1999
Return made up to 10/01/99; full list of members
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Conve 09/11/98
dot icon17/11/1998
Ad 30/10/98--------- £ si 99@1=99 £ ic 1/100
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon30/07/1998
Resolutions
dot icon30/07/1998
Miscellaneous
dot icon12/05/1998
Return made up to 10/01/98; full list of members
dot icon02/02/1998
Full accounts made up to 1996-12-31
dot icon05/01/1998
Return made up to 10/01/97; full list of members
dot icon05/01/1998
Return made up to 10/01/96; full list of members
dot icon01/04/1997
Registered office changed on 01/04/97 from: 1-4 langley court covent garden london WC2E 9JY
dot icon01/04/1997
Full accounts made up to 1995-12-31
dot icon12/10/1995
Accounting reference date notified as 31/12
dot icon16/01/1995
Secretary resigned;new secretary appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
Director resigned;new director appointed
dot icon16/01/1995
Registered office changed on 16/01/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon10/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Stephen, Dr
Director
10/01/1995 - 27/09/2023
39
Graeme, Dorothy May
Nominee Secretary
09/01/1995 - 09/01/1995
3072
Graeme, Lesley Joyce
Nominee Director
09/01/1995 - 09/01/1995
9756
Harrison, Clare Susan
Director
09/01/1995 - 06/10/2002
15
Harrison, Clare Susan
Director
03/11/2002 - 18/02/2021
15

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

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 BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED

BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED is an(a) Active company incorporated on 10/01/1995 with the registered office located at 8th Floor, Holborn Gate, Southampton Buildings, London WC2A 1AN. 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 BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED?

toggle

BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED is currently Active. It was registered on 10/01/1995 .

Where is BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED located?

toggle

BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED is registered at 8th Floor, Holborn Gate, Southampton Buildings, London WC2A 1AN.

What does BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED do?

toggle

BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED?

toggle

The latest filing was on 26/08/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.