BUMBLEBEE PR LTD

Register to unlock more data on OkredoRegister

BUMBLEBEE PR LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06289739

Incorporation date

22/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2007)
dot icon07/09/2023
Final Gazette dissolved following liquidation
dot icon07/06/2023
Return of final meeting in a members' voluntary winding up
dot icon31/08/2022
Registered office address changed from C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-08-31
dot icon31/08/2022
Declaration of solvency
dot icon31/08/2022
Appointment of a voluntary liquidator
dot icon31/08/2022
Resolutions
dot icon05/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon27/05/2022
Micro company accounts made up to 2022-03-31
dot icon27/05/2022
Previous accounting period shortened from 2022-06-30 to 2022-03-31
dot icon10/03/2022
Micro company accounts made up to 2021-06-30
dot icon20/09/2021
Secretary's details changed for Mr Andrew James Lee on 2021-09-16
dot icon16/09/2021
Director's details changed for Mrs Lindsey Jane Lee on 2021-09-16
dot icon16/09/2021
Change of details for Mrs Lindsey Jane Lee as a person with significant control on 2021-09-16
dot icon16/09/2021
Registered office address changed from C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA England to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 2021-09-16
dot icon16/09/2021
Registered office address changed from C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB England to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 2021-09-16
dot icon23/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon11/03/2021
Secretary's details changed for Mr Andrew James Lee on 2021-03-10
dot icon10/03/2021
Director's details changed for Mrs Lindsey Jane Lee on 2021-03-10
dot icon03/02/2021
Micro company accounts made up to 2020-06-30
dot icon17/09/2020
Registered office address changed from 23 Skylines Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 2020-09-17
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon11/03/2020
Micro company accounts made up to 2019-06-30
dot icon12/07/2019
Appointment of Mr Andrew James Lee as a secretary on 2019-04-06
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon25/04/2019
Registered office address changed from Edgecombe Amberley Stroud GL5 5AB England to 23 Skylines Village Limeharbour London E14 9TS on 2019-04-25
dot icon15/03/2019
Micro company accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon15/03/2018
Micro company accounts made up to 2017-06-30
dot icon29/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon29/06/2017
Notification of Lindsey Jane Lee as a person with significant control on 2016-04-06
dot icon21/06/2017
Registered office address changed from Showell New Road Newbury Berkshire RG14 7RY to Edgecombe Amberley Stroud GL5 5AB on 2017-06-21
dot icon09/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-06-22
dot icon28/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon18/07/2014
Director's details changed for Mrs Lindsey Jane Lee on 2014-05-31
dot icon17/07/2014
Registered office address changed from 21 Temple Road Dorridge Solihull West Midlands B93 8LE United Kingdom to Showell New Road Newbury Berkshire RG14 7RY on 2014-07-17
dot icon16/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon25/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon24/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mrs Lindsey Jane Lee on 2009-10-01
dot icon18/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon13/07/2009
Director's change of particulars / lindsey lee / 03/07/2009
dot icon13/07/2009
Return made up to 22/06/09; full list of members
dot icon15/06/2009
Director appointed mrs lindsey jane lee
dot icon21/05/2009
Appointment terminated director peter valaitis
dot icon21/05/2009
Registered office changed on 21/05/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon21/05/2009
Appointment terminated director duport director LIMITED
dot icon21/05/2009
Appointment terminated secretary duport secretary LIMITED
dot icon15/09/2008
Director appointed mr peter valaitis
dot icon16/07/2008
Return made up to 22/06/08; full list of members
dot icon07/07/2008
Accounts for a dormant company made up to 2008-06-30
dot icon02/07/2008
Secretary's change of particulars duport secretary LIMITED logged form
dot icon22/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
146.89K
-
0.00
-
-
2022
1
130.85K
-
0.00
-
-
2022
1
130.85K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

130.85K £Descended-10.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
22/06/2007 - 21/05/2009
9442
DUPORT DIRECTOR LIMITED
Nominee Director
22/06/2007 - 21/05/2009
9186
Valaitis, Peter Anthony
Director
12/09/2008 - 21/05/2009
15300
Mrs Lindsey Jane Lee
Director
24/05/2009 - Present
4
Lee, Andrew James
Secretary
06/04/2019 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUMBLEBEE PR LTD

BUMBLEBEE PR LTD is an(a) Dissolved company incorporated on 22/06/2007 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUMBLEBEE PR LTD?

toggle

BUMBLEBEE PR LTD is currently Dissolved. It was registered on 22/06/2007 and dissolved on 07/09/2023.

Where is BUMBLEBEE PR LTD located?

toggle

BUMBLEBEE PR LTD is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does BUMBLEBEE PR LTD do?

toggle

BUMBLEBEE PR LTD operates in the Media representation services (73.12 - SIC 2007) sector.

How many employees does BUMBLEBEE PR LTD have?

toggle

BUMBLEBEE PR LTD had 1 employees in 2022.

What is the latest filing for BUMBLEBEE PR LTD?

toggle

The latest filing was on 07/09/2023: Final Gazette dissolved following liquidation.