BUBBLES TV LIMITED

Register to unlock more data on OkredoRegister

BUBBLES TV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05111104

Incorporation date

26/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London N3 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2004)
dot icon30/04/2025
Change of details for Mr George Georgiou as a person with significant control on 2025-04-30
dot icon30/04/2025
Change of details for Mr Savvas Polivios Neophytou as a person with significant control on 2025-04-30
dot icon30/04/2025
Confirmation statement made on 2025-04-26 with updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/07/2024
Compulsory strike-off action has been discontinued
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon10/07/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon12/04/2022
Change of details for Mr Savvas Polivios Neophytou as a person with significant control on 2021-11-23
dot icon12/04/2022
Change of details for Mr George Georgiou as a person with significant control on 2021-11-23
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2021
Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23
dot icon08/07/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon28/06/2021
Change of details for Mr Savvas Polivious Neophytou as a person with significant control on 2021-06-01
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Director's details changed for Sam Neophytou on 2020-04-01
dot icon18/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/06/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Termination of appointment of George Georgiou as a secretary on 2018-09-25
dot icon26/06/2018
Termination of appointment of George Georgiou as a director on 2018-06-19
dot icon16/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Statement of capital following an allotment of shares on 2013-08-15
dot icon09/06/2014
Statement of capital following an allotment of shares on 2013-08-15
dot icon09/06/2014
Statement of capital following an allotment of shares on 2013-08-15
dot icon30/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon08/04/2014
Director's details changed for Mr George Georgiou on 2014-04-07
dot icon07/04/2014
Secretary's details changed for Mr George Georgiou on 2014-04-07
dot icon07/04/2014
Director's details changed for Sam Neophytou on 2014-04-07
dot icon07/04/2014
Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG on 2014-04-07
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon17/01/2013
Appointment of Mr George Georgiou as a director
dot icon16/01/2013
Statement of capital following an allotment of shares on 2013-01-14
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/07/2010
Appointment of Mr George Georgiou as a secretary
dot icon16/06/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon15/06/2010
Termination of appointment of Sam Neophytou as a secretary
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/05/2009
Return made up to 26/04/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Appointment terminated director daniel abrahamovitch
dot icon19/05/2008
Return made up to 26/04/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/05/2007
Return made up to 26/04/07; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/07/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/05/2006
Return made up to 26/04/06; full list of members
dot icon16/05/2005
Return made up to 26/04/05; full list of members
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New secretary appointed;new director appointed
dot icon17/06/2004
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon17/06/2004
Ad 27/04/04--------- £ si 49@1=49 £ ic 1/50
dot icon27/04/2004
Secretary resigned
dot icon27/04/2004
Director resigned
dot icon26/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

14
2023
change arrow icon-98.46 % *

* during past year

Cash in Bank

£1,370.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
921.75K
-
0.00
792.00
-
2022
13
832.83K
-
0.00
88.68K
-
2023
14
1.01M
-
0.00
1.37K
-
2023
14
1.01M
-
0.00
1.37K
-

Employees

2023

Employees

14 Ascended8 % *

Net Assets(GBP)

1.01M £Ascended21.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.37K £Descended-98.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neophytou, Savvas Polivios
Director
27/04/2004 - Present
12

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BUBBLES TV LIMITED

BUBBLES TV LIMITED is an(a) Active company incorporated on 26/04/2004 with the registered office located at 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London N3 2SZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BUBBLES TV LIMITED?

toggle

BUBBLES TV LIMITED is currently Active. It was registered on 26/04/2004 .

Where is BUBBLES TV LIMITED located?

toggle

BUBBLES TV LIMITED is registered at 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London N3 2SZ.

What does BUBBLES TV LIMITED do?

toggle

BUBBLES TV LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

How many employees does BUBBLES TV LIMITED have?

toggle

BUBBLES TV LIMITED had 14 employees in 2023.

What is the latest filing for BUBBLES TV LIMITED?

toggle

The latest filing was on 30/04/2025: Change of details for Mr George Georgiou as a person with significant control on 2025-04-30.