Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BULB LIMITED
Company Information for

BULB LIMITED

SUMMIT HOUSE, 12, 12 RED LION SQUARE, LONDON, WC1R 4HQ,
Company Registration Number
02840362
Private Limited Company
Active

Company Overview

About Bulb Ltd
BULB LIMITED was founded on 1993-07-28 and has its registered office in London. The organisation's status is listed as "Active". Bulb Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BULB LIMITED
 
Legal Registered Office
SUMMIT HOUSE, 12
12 RED LION SQUARE
LONDON
WC1R 4HQ
Other companies in EC1N
 
Filing Information
Company Number 02840362
Company ID Number 02840362
Date formed 1993-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB627234644  
Last Datalog update: 2023-08-06 13:25:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BULB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BULB LIMITED
The following companies were found which have the same name as BULB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BULB OXFORD STREET Singapore 798417 Dissolved Company formed on the 2008-09-10
BULB (UK) LIMITED 330 VANN ROAD FERNHURST HASLEMERE SURREY GU27 3NH Dissolved Company formed on the 2009-01-28
BULB & BRANDS SDN. BHD. Active
BULB & BRANCH BOTANICALS LLC 10331 NE BEECH ST PORTLAND OR 97220 Active Company formed on the 2022-11-21
BULB & BULB LTD 2 SALOP ROAD REDDITCH WORCESTERSHIRE UNITED KINGDOM B97 4PR Dissolved Company formed on the 2013-02-20
BULB & FLOWER (JERSEY) LIMITED Rue Du Pont La Rocque Grouville Jersey JE3 9BT Live Company formed on the 1990-01-25
BULB & LIGHT LIMITED 9 FAIR FIELD ROAD BRAINTREE ESSEX CM7 3HA Active - Proposal to Strike off Company formed on the 2015-04-07
BULB 13 LTD NBV ENTERPRISE CENTRE DAVID LANE BASFORD NOTTINGHAM NG6 0JU Active Company formed on the 2017-09-08
Bulb Advertising and Event Limited Active Company formed on the 2009-12-16
BULB AND BATTERY INC Georgia Unknown
BULB AND BLOOM LLC New Jersey Unknown
BULB AND BALLAST OF THE CAROLINAS LLC North Carolina Unknown
BULB AND BRANCH LTD 11 SCUTARI ROAD LONDON SE22 0NN Active Company formed on the 2023-07-07
BULB AND LIGHT TRADING Singapore Dissolved Company formed on the 2008-09-10
BULB APP INTERNATIONAL LIMITED 20-22 Wenlock Road London N1 7GU Active - Proposal to Strike off Company formed on the 2017-08-24
BULB AUTO REPAIRS LTD 1a Short Street Walsall WEST MIDLANDS WS8 6AD Active - Proposal to Strike off Company formed on the 2021-09-07
BULB BAKERY & CATERING LTD Gmk House 240b Lichfield Road Sutton Coldfield B74 2UD Active - Proposal to Strike off Company formed on the 2020-01-17
BULB BARN INCORPORATED New Jersey Unknown
BULB BASICS LLC 10705 W 163RD ST OVERLAND PARK KS 66221 Dissolved Company formed on the 2015-12-11
BULB BATH SUPPLY LLC 317 CAVE AVE NE BAINBRIDGE IS WA 981101944 Delinquent Company formed on the 2021-02-23

Company Officers of BULB LIMITED

Current Directors
Officer Role Date Appointed
LIAM BERNARD DAVID BATEMAN
Company Secretary 1993-07-28
BERNARD ARTHUR BATEMAN
Director 1993-07-28
LIAM BERNARD DAVID BATEMAN
Director 1993-07-28
SHAUN MADLE
Director 1993-07-28
JOANNA WILMOT
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA DAWE
Director 2003-12-03 2015-01-09
MARTIN ANDREW MASON
Director 2002-04-17 2002-10-18
STEPHEN RICHARD MARSHALL SMITH
Director 1993-07-28 1999-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-07-28 1993-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD ARTHUR BATEMAN RIPON CITY PARTNERSHIP Director 1999-04-16 CURRENT 1999-04-16 Active
BERNARD ARTHUR BATEMAN OAKMOOR INVESTMENTS LIMITED Director 1994-05-12 CURRENT 1993-05-12 Active - Proposal to Strike off
LIAM BERNARD DAVID BATEMAN OAKMOOR INVESTMENTS LIMITED Director 2018-06-06 CURRENT 1993-05-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02DIRECTOR APPOINTED MRS ROS ROWLATT
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-06-13Unaudited abridged accounts made up to 2022-09-30
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-05-02CESSATION OF SHAUN MADLE AS A PERSON OF SIGNIFICANT CONTROL
2022-05-02CESSATION OF LIAM BATEMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-05-02CESSATION OF OAKMOOR INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-02Notification of The Think Tank Group Limited as a person with significant control on 2022-03-31
2022-05-02DIRECTOR APPOINTED MRS LINDA IRENE BATEMAN
2022-05-02APPOINTMENT TERMINATED, DIRECTOR BERNARD ARTHUR BATEMAN
2022-05-02TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ARTHUR BATEMAN
2022-05-02AP01DIRECTOR APPOINTED MRS LINDA IRENE BATEMAN
2022-05-02PSC02Notification of The Think Tank Group Limited as a person with significant control on 2022-03-31
2022-05-02PSC07CESSATION OF SHAUN MADLE AS A PERSON OF SIGNIFICANT CONTROL
2022-04-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-03-31SH0130/03/22 STATEMENT OF CAPITAL GBP 11500
2021-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/21 FROM 40 Clifton Street London EC2A 4DX England
2021-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-01-02RES01ADOPT ARTICLES 02/01/20
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-06-14AP01DIRECTOR APPOINTED MS DRAGANA KNEZEVIC
2018-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM BATEMAN
2018-07-03CH01Director's details changed for Mr Liam Bernard David Bateman on 2018-06-20
2018-07-03AP01DIRECTOR APPOINTED MS JOANNA WILMOT
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-06-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 10500
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/16 FROM 16 Kirby Street London EC1N 8TS
2015-08-12SH03Purchase of own shares
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 10500
2015-07-22AR0122/07/15 ANNUAL RETURN FULL LIST
2015-06-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA DAWE
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 11000
2014-07-22AR0122/07/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0128/07/13 ANNUAL RETURN FULL LIST
2013-06-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0128/07/12 ANNUAL RETURN FULL LIST
2012-08-29CH01Director's details changed for Mr Liam Bernard David Bateman on 2012-06-06
2012-08-29CH03SECRETARY'S DETAILS CHNAGED FOR LIAM BERNARD DAVID BATEMAN on 2012-06-06
2012-05-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23SH0107/11/11 STATEMENT OF CAPITAL GBP 11000
2011-09-20AR0128/07/11 FULL LIST
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 85 CLERKENWELL ROAD LONDON EC1R 5AR UNITED KINGDOM
2011-08-23AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-12AR0128/07/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MADLE / 24/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA DAWE / 24/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM BERNARD DAVID BATEMAN / 24/07/2010
2010-06-24AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-08-03287REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 53-56 GREAT SUTTON STREET LONDON EC1V 0DG
2009-07-28AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-08-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LIAM BATEMAN / 31/01/2008
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA DAWE / 01/08/2007
2008-07-25AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-19363sRETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-07363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-12287REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 10 LAYSTALL STREET LONDON EC1R 4PA
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-08-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-22363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-14169£ IC 12000/10000 06/09/04 £ SR 2000@1=2000
2004-09-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-09363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-17288aNEW DIRECTOR APPOINTED
2003-09-24363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-01288bDIRECTOR RESIGNED
2002-09-06363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-03288aNEW DIRECTOR APPOINTED
2002-04-10395PARTICULARS OF MORTGAGE/CHARGE
2001-08-09287REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 10 LAYSTALL STREET LONDON EC1R 4PA
2001-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/01
2001-08-09363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-18363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-17287REGISTERED OFFICE CHANGED ON 17/12/99 FROM: 2 / 3 GOLDEN SQUARE LONDON W1R 3AD
1999-12-09288bDIRECTOR RESIGNED
1999-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-22363sRETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS
1999-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-28363sRETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS
1998-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-10363sRETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS
1997-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-09363sRETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS
1996-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to BULB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BULB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-03-17 Outstanding PRINCES SECURITIES LIMITED
RENT DEPOSIT DEED 2006-06-01 Outstanding EAST CITY INVESTMENT LIMITED
DEBENTURE 2002-04-10 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 213,592
Creditors Due Within One Year 2011-09-30 £ 241,044
Provisions For Liabilities Charges 2012-09-30 £ 3,716
Provisions For Liabilities Charges 2011-09-30 £ 5,272

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BULB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 11,000
Called Up Share Capital 2011-09-30 £ 10,000
Cash Bank In Hand 2012-09-30 £ 14,482
Current Assets 2012-09-30 £ 282,661
Current Assets 2011-09-30 £ 296,353
Debtors 2012-09-30 £ 268,179
Debtors 2011-09-30 £ 296,353
Shareholder Funds 2012-09-30 £ 101,017
Shareholder Funds 2011-09-30 £ 96,604
Tangible Fixed Assets 2012-09-30 £ 35,664
Tangible Fixed Assets 2011-09-30 £ 46,567

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BULB LIMITED registering or being granted any patents
Domain Names

BULB LIMITED owns 4 domain names.

besamultraview.co.uk   dinosaursunleashed.co.uk   ecolutionrenewables.co.uk   surfacemix.co.uk  

Trademarks
We have not found any records of BULB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BULB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as BULB LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where BULB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BULB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BULB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.