BULB STUDIOS LIMITED

Register to unlock more data on OkredoRegister

BULB STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06315498

Incorporation date

17/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Francis Street, Leicester LE2 2BDCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2007)
dot icon17/01/2026
Director's details changed for James Thomas Willis on 2026-01-15
dot icon15/01/2026
Director's details changed for Mr Matthew Philip Mabe on 2026-01-15
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon14/01/2025
Registered office address changed from 5 Giffard Court Millbrook Close Northampton NN5 5JF England to 14 14 Francis Street Leicester LE2 2BD on 2025-01-14
dot icon14/01/2025
Registered office address changed from 14 14 Francis Street Leicester LE2 2BD England to 14 Francis Street Leicester LE2 2BD on 2025-01-14
dot icon31/07/2024
Registered office address changed from 25 New Walk Leicester LE1 6TE to 5 Giffard Court Millbrook Close Northampton NN5 5JF on 2024-07-31
dot icon30/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/07/2021
Confirmation statement made on 2021-07-17 with updates
dot icon05/01/2021
Notification of Bulb Holdings Limited as a person with significant control on 2017-03-23
dot icon05/01/2021
Cessation of James Thomas Willis as a person with significant control on 2017-03-23
dot icon05/01/2021
Cessation of Matthew Philip Mabe as a person with significant control on 2017-03-23
dot icon02/10/2020
Termination of appointment of Michael Martin Willis as a director on 2020-09-30
dot icon02/10/2020
Termination of appointment of Michael Martin Willis as a secretary on 2020-09-30
dot icon31/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/08/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon21/03/2018
Registration of charge 063154980001, created on 2018-03-21
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Sub-division of shares on 2013-08-01
dot icon20/08/2013
Sub-division of shares on 2013-06-01
dot icon08/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon25/07/2012
Director's details changed for Mr Michael Martin Willis on 2012-07-01
dot icon25/07/2012
Director's details changed for Matthew Philip Mabe on 2012-07-01
dot icon25/07/2012
Director's details changed for James Thomas Willis on 2012-07-01
dot icon25/07/2012
Secretary's details changed for Mr Michael Martin Willis on 2012-07-01
dot icon22/11/2011
Registered office address changed from 33 Yeoman Street Leicester LE1 1UT United Kingdom on 2011-11-22
dot icon16/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/08/2009
Return made up to 17/07/09; full list of members
dot icon12/02/2009
Director's change of particulars / matthew mabe / 20/10/2008
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/09/2008
Registered office changed on 02/09/2008 from lcb depot 31 rutland street leicester leicestershire LE1 1RE
dot icon13/08/2008
Return made up to 17/07/08; full list of members
dot icon12/08/2008
Registered office changed on 12/08/2008 from lcb depot, 31 rutland street leicester leicestershire LE1 1RE
dot icon03/03/2008
Memorandum and Articles of Association
dot icon03/03/2008
Resolutions
dot icon18/01/2008
Accounting reference date shortened from 31/07/08 to 31/03/08
dot icon26/10/2007
New secretary appointed;new director appointed
dot icon26/10/2007
Secretary resigned
dot icon17/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
433.23K
-
0.00
178.62K
-
2022
12
444.17K
-
0.00
111.83K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabe, Matthew Philip
Director
17/07/2007 - Present
13
Willis, James Thomas
Director
17/07/2007 - Present
18

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BULB STUDIOS LIMITED

BULB STUDIOS LIMITED is an(a) Active company incorporated on 17/07/2007 with the registered office located at 14 Francis Street, Leicester LE2 2BD. 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 BULB STUDIOS LIMITED?

toggle

BULB STUDIOS LIMITED is currently Active. It was registered on 17/07/2007 .

Where is BULB STUDIOS LIMITED located?

toggle

BULB STUDIOS LIMITED is registered at 14 Francis Street, Leicester LE2 2BD.

What does BULB STUDIOS LIMITED do?

toggle

BULB STUDIOS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BULB STUDIOS LIMITED?

toggle

The latest filing was on 17/01/2026: Director's details changed for James Thomas Willis on 2026-01-15.