BUBBLES LAUNDROMAT (MEDIA) LTD

Register to unlock more data on OkredoRegister

BUBBLES LAUNDROMAT (MEDIA) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08496896

Incorporation date

19/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

19c Melrose Avenue, Bletchley, Milton Keynes MK3 6PBCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2013)
dot icon20/04/2022
Compulsory strike-off action has been suspended
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon14/07/2021
Compulsory strike-off action has been discontinued
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon09/07/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon26/05/2020
Notification of Donnalee Andrews as a person with significant control on 2019-06-01
dot icon26/05/2020
Confirmation statement made on 2020-04-19 with updates
dot icon01/04/2020
Termination of appointment of Brian Plumbridge as a director on 2019-11-30
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon20/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-04-30
dot icon24/12/2018
Resolutions
dot icon17/05/2018
Termination of appointment of Peter Newcombe as a director on 2018-04-20
dot icon17/05/2018
Appointment of Mr Brian Plumbridge as a director on 2018-04-20
dot icon17/05/2018
Appointment of Mrs Donnalee Andrews as a director on 2018-04-20
dot icon16/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon15/07/2017
Cessation of Brian John Plumridge as a person with significant control on 2017-07-14
dot icon15/07/2017
Appointment of Mr Peter Newcombe as a director on 2017-07-14
dot icon15/07/2017
Termination of appointment of Brian John Plumridge as a director on 2017-07-14
dot icon12/07/2017
Compulsory strike-off action has been discontinued
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon06/07/2017
Confirmation statement made on 2017-04-19 with updates
dot icon06/07/2017
Change of details for Mr Brian John Plumridge as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Peter Newcombe as a person with significant control on 2017-04-01
dot icon06/07/2017
Notification of Brian Plumridge as a person with significant control on 2016-04-06
dot icon06/07/2017
Appointment of Mr Brian John Plumridge as a director on 2017-04-01
dot icon06/07/2017
Termination of appointment of Mathew Lee as a director on 2017-03-31
dot icon26/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/02/2017
Appointment of Mr Mathew Lee as a director on 2017-02-17
dot icon20/02/2017
Termination of appointment of Brian John Plumridge as a director on 2017-02-17
dot icon31/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon31/05/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/01/2016
Termination of appointment of Elena Riches as a director on 2016-01-21
dot icon19/01/2016
Appointment of Ms Elena Riches as a director on 2016-01-01
dot icon19/01/2016
Appointment of Mr Brian John Plumridge as a director on 2016-01-01
dot icon19/01/2016
Termination of appointment of Peter Derek Newcombe as a director on 2015-12-31
dot icon27/08/2015
Registered office address changed from 32 st Helena Ave Newtonleys Milton Keynes Bucks MK3 5FL to 19C Melrose Avenue Bletchley Milton Keynes MK3 6PB on 2015-08-27
dot icon01/06/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon01/06/2015
Termination of appointment of Donnalee Newcombe as a director on 2015-03-31
dot icon01/06/2015
Appointment of Mr Peter Derek Newcombe as a director on 2015-04-01
dot icon11/02/2015
Annual return made up to 2014-04-19 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/02/2015
Administrative restoration application
dot icon02/12/2014
Final Gazette dissolved via compulsory strike-off
dot icon19/08/2014
First Gazette notice for compulsory strike-off
dot icon19/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
19/04/2022
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
dot iconNext due on
31/01/2022
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Donnalee Andrews
Director
20/04/2018 - Present
22
Lee, Mathew
Director
17/02/2017 - 31/03/2017
-
Plumbridge, Brian
Director
20/04/2018 - 30/11/2019
-
Riches, Elena
Director
01/01/2016 - 21/01/2016
2
Newcombe, Donnalee
Director
19/04/2013 - 31/03/2015
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUBBLES LAUNDROMAT (MEDIA) LTD

BUBBLES LAUNDROMAT (MEDIA) LTD is an(a) Active company incorporated on 19/04/2013 with the registered office located at 19c Melrose Avenue, Bletchley, Milton Keynes MK3 6PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUBBLES LAUNDROMAT (MEDIA) LTD?

toggle

BUBBLES LAUNDROMAT (MEDIA) LTD is currently Active. It was registered on 19/04/2013 .

Where is BUBBLES LAUNDROMAT (MEDIA) LTD located?

toggle

BUBBLES LAUNDROMAT (MEDIA) LTD is registered at 19c Melrose Avenue, Bletchley, Milton Keynes MK3 6PB.

What does BUBBLES LAUNDROMAT (MEDIA) LTD do?

toggle

BUBBLES LAUNDROMAT (MEDIA) LTD operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for BUBBLES LAUNDROMAT (MEDIA) LTD?

toggle

The latest filing was on 20/04/2022: Compulsory strike-off action has been suspended.