BOUNCE OLD STREET LIMITED

Register to unlock more data on OkredoRegister

BOUNCE OLD STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07749949

Incorporation date

23/08/2011

Size

Dormant

Contacts

Registered address

Registered address

7 Savoy Court, London WC2R 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2011)
dot icon21/04/2026
Satisfaction of charge 077499490002 in full
dot icon21/04/2026
Satisfaction of charge 077499490003 in full
dot icon21/04/2026
Satisfaction of charge 077499490005 in full
dot icon30/01/2026
Accounts for a dormant company made up to 2025-03-30
dot icon08/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon19/05/2025
Termination of appointment of Strahan Leonard Arthur Wilson as a director on 2025-04-04
dot icon19/05/2025
Appointment of Sergey Zinger as a director on 2025-05-14
dot icon07/05/2025
All of the property or undertaking has been released from charge 077499490002
dot icon07/05/2025
All of the property or undertaking has been released from charge 077499490003
dot icon07/05/2025
All of the property or undertaking has been released from charge 077499490005
dot icon09/04/2025
Accounts for a dormant company made up to 2024-03-31
dot icon02/11/2024
Registration of charge 077499490007, created on 2024-10-31
dot icon16/09/2024
Director's details changed for Mr Toby Charles Harris on 2024-09-16
dot icon11/09/2024
Satisfaction of charge 077499490004 in full
dot icon09/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon12/01/2024
Accounts for a small company made up to 2023-03-26
dot icon03/01/2024
Director's details changed for Strahan Leonard Arthur Wilson on 2024-01-02
dot icon20/10/2023
Registration of charge 077499490006, created on 2023-10-19
dot icon29/09/2023
Director's details changed for Mr Toby Charles Harris on 2023-09-27
dot icon25/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon06/04/2023
Accounts for a small company made up to 2022-03-27
dot icon09/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon07/07/2022
Full accounts made up to 2021-03-30
dot icon31/03/2022
Cessation of State of Play Hospitality Limited as a person with significant control on 2022-03-27
dot icon31/03/2022
Notification of Bounce Ping Pong Ltd as a person with significant control on 2022-03-27
dot icon18/03/2022
Certificate of change of name
dot icon02/03/2022
Certificate of change of name
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon01/06/2021
Termination of appointment of Adam Miles Breeden as a director on 2021-06-01
dot icon12/05/2021
Director's details changed for Mr Toby Charles Harris on 2021-05-11
dot icon29/04/2021
Appointment of Strahan Leonard Arthur Wilson as a director on 2021-04-27
dot icon27/04/2021
Change of details for Social Entertainment Ventures Limited as a person with significant control on 2021-04-26
dot icon04/01/2021
Director's details changed for Mr Toby Charles Harris on 2021-01-04
dot icon22/12/2020
Termination of appointment of Toby John Rolph as a director on 2020-12-16
dot icon22/12/2020
Termination of appointment of Toby John Rolph as a secretary on 2020-12-16
dot icon05/10/2020
Full accounts made up to 2019-09-30
dot icon08/09/2020
Register inspection address has been changed from 22 Great James Street London WC1N 3ES England to 7 Savoy Court London England WC2R 0EX
dot icon07/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon17/08/2020
Director's details changed for Mr Adam Miles Breeden on 2020-07-31
dot icon13/08/2020
Current accounting period extended from 2020-09-30 to 2021-03-30
dot icon22/07/2020
Previous accounting period shortened from 2020-03-30 to 2019-09-30
dot icon17/06/2020
Registration of charge 077499490005, created on 2020-06-16
dot icon09/06/2020
Previous accounting period extended from 2019-09-30 to 2020-03-30
dot icon04/03/2020
Director's details changed for Mr Toby Charles Harris on 2019-09-01
dot icon03/03/2020
Termination of appointment of Dov Jonathon Penzik as a director on 2020-02-27
dot icon14/01/2020
Appointment of Mr Toby John Rolph as a director on 2020-01-13
dot icon14/01/2020
Appointment of Toby John Rolph as a secretary on 2020-01-13
dot icon14/01/2020
Termination of appointment of Hal Management Limited as a secretary on 2020-01-13
dot icon20/11/2019
Registration of charge 077499490004, created on 2019-11-14
dot icon20/09/2019
Full accounts made up to 2018-09-30
dot icon18/09/2019
Compulsory strike-off action has been discontinued
dot icon17/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon17/09/2019
Termination of appointment of Edward William Joseph Martin as a director on 2019-05-21
dot icon03/09/2019
First Gazette notice for compulsory strike-off
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 Social Entertainment Ventures Limited as a person with significant control on 2019-07-26
dot icon26/07/2019
Secretary's details changed for Hal Management Limited on 2019-07-26
dot icon17/04/2019
Change of details for Bounce Ping Pong Limited as a person with significant control on 2018-05-04
dot icon25/10/2018
Full accounts made up to 2017-09-30
dot icon19/10/2018
Director's details changed for Mr Adam Miles Breeden on 2018-10-18
dot icon19/10/2018
Director's details changed for Mr Edward William Joseph Martin on 2018-10-18
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon14/08/2018
Director's details changed for Mr Adam Miles Breeden on 2018-08-13
dot icon13/08/2018
Termination of appointment of Ajay Kumar Shah as a director on 2018-03-28
dot icon24/07/2018
Appointment of Mr Toby Charles Harris as a director on 2018-03-28
dot icon24/07/2018
Termination of appointment of Ajay Kumar Shah as a director on 2018-03-28
dot icon04/07/2018
Director's details changed for Mr Adam Miles Breeden on 2018-07-04
dot icon18/04/2018
Notification of Bounce Ping Pong Limited as a person with significant control on 2016-04-06
dot icon18/04/2018
Withdrawal of a person with significant control statement on 2018-04-18
dot icon05/01/2018
Appointment of Ajay Kumar Shah as a director on 2017-10-16
dot icon05/01/2018
Appointment of Ajay Kumar Shah as a director on 2017-10-16
dot icon07/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon04/07/2017
Full accounts made up to 2016-09-30
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon01/07/2016
Full accounts made up to 2015-09-30
dot icon09/03/2016
Director's details changed for Mr Adam Miles Breeden on 2015-03-13
dot icon14/01/2016
Director's details changed for Dov Jonathon Penzik on 2016-01-13
dot icon14/01/2016
Director's details changed for Dov Jonathon Penzik on 2016-01-13
dot icon26/10/2015
Registration of charge 077499490003, created on 2015-10-15
dot icon24/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon24/08/2015
Director's details changed for Dov Jonathan Penzik on 2014-10-01
dot icon12/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-08-23
dot icon07/08/2015
Registration of charge 077499490002, created on 2015-07-24
dot icon29/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon29/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon29/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon20/07/2015
Resolutions
dot icon07/07/2015
Satisfaction of charge 1 in full
dot icon04/06/2015
Full accounts made up to 2014-09-30
dot icon09/04/2015
Director's details changed for Mr Adam Miles Breeden on 2015-03-10
dot icon09/04/2015
Director's details changed for Edward William Joseph Martin on 2015-03-10
dot icon09/04/2015
Registered office address changed from , 12 Gough Square, London, EC4A 3DW to Hanover House 14 Hanover Square London W1S 1HP on 2015-04-09
dot icon09/04/2015
Appointment of Hal Management Limited as a secretary on 2015-03-10
dot icon30/03/2015
Resolutions
dot icon22/10/2014
Director's details changed for Mr Adam Miles Breeden on 2014-07-31
dot icon19/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon19/09/2014
Register(s) moved to registered inspection location 22 Great James Street London WC1N 3ES
dot icon19/09/2014
Register inspection address has been changed to 22 Great James Street London WC1N 3ES
dot icon19/09/2014
Director's details changed for Mr Adam Miles Breeden on 2014-08-18
dot icon19/09/2014
Registered office address changed from , 12 3rd Floor, 12 Gough Square, London, EC4A 3DW, England to Hanover House 14 Hanover Square London W1S 1HP on 2014-09-19
dot icon11/06/2014
Memorandum and Articles of Association
dot icon11/06/2014
Resolutions
dot icon11/06/2014
Resolutions
dot icon26/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon14/08/2013
Registered office address changed from , Westbury 2nd Floor 145-157 st John Street, London, EC1V 4PY on 2013-08-14
dot icon08/08/2013
Statement of capital following an allotment of shares on 2013-07-29
dot icon28/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/04/2013
Second filing of SH01 previously delivered to Companies House
dot icon05/03/2013
Previous accounting period extended from 2012-08-31 to 2012-09-30
dot icon28/02/2013
Director's details changed for Mr Adam Miles Breeden on 2013-02-01
dot icon28/02/2013
Director's details changed for Mr Adam Miles Breeden on 2013-02-01
dot icon03/12/2012
Appointment of Edward William Joseph Martin as a director
dot icon26/11/2012
Statement of capital following an allotment of shares on 2012-11-05
dot icon30/10/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon30/10/2012
Director's details changed for Mr Adam Miles Breeden on 2012-07-31
dot icon30/10/2012
Director's details changed for Mr Adam Miles Breeden on 2012-08-01
dot icon24/10/2012
Resolutions
dot icon24/10/2012
Statement of capital following an allotment of shares on 2012-07-05
dot icon13/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/07/2012
Sub-division of shares on 2012-05-08
dot icon12/07/2012
Appointment of Dov Jonathan Penzik as a director
dot icon12/07/2012
Statement of capital following an allotment of shares on 2012-05-08
dot icon04/07/2012
Registered office address changed from , the Quadrangle 2nd Floor, 180 Wardour Street, London, W1F 8FY, England on 2012-07-04
dot icon04/07/2012
Resolutions
dot icon15/05/2012
Certificate of change of name
dot icon15/05/2012
Change of name notice
dot icon23/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAL MANAGEMENT LIMITED
Corporate Secretary
10/03/2015 - 13/01/2020
42
Shah, Ajay Kumar
Director
16/10/2017 - 28/03/2018
39
Rolph, Toby John
Director
13/01/2020 - 16/12/2020
36
Penzik, Dov Jonathon
Director
22/05/2012 - 27/02/2020
11
Breeden, Adam Miles
Director
23/08/2011 - 01/06/2021
23

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 BOUNCE OLD STREET LIMITED

BOUNCE OLD STREET LIMITED is an(a) Active company incorporated on 23/08/2011 with the registered office located at 7 Savoy Court, London WC2R 0EX. 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 BOUNCE OLD STREET LIMITED?

toggle

BOUNCE OLD STREET LIMITED is currently Active. It was registered on 23/08/2011 .

Where is BOUNCE OLD STREET LIMITED located?

toggle

BOUNCE OLD STREET LIMITED is registered at 7 Savoy Court, London WC2R 0EX.

What does BOUNCE OLD STREET LIMITED do?

toggle

BOUNCE OLD STREET LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOUNCE OLD STREET LIMITED?

toggle

The latest filing was on 21/04/2026: Satisfaction of charge 077499490002 in full.