Active
Company Information for EMMA'S BUBBLE TRUST
25 OAKEN COPPICE, ASHTEAD, KT21 1DL,
|
Company Registration Number
06539443
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
EMMA'S BUBBLE TRUST | |
Legal Registered Office | |
25 OAKEN COPPICE ASHTEAD KT21 1DL Other companies in KT21 | |
Company Number | 06539443 | |
---|---|---|
Company ID Number | 06539443 | |
Date formed | 2008-03-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 13:17:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LYNN JANE BRANDON |
||
LYNN JANE BRANDON |
||
MARK ALBERT MICHAEL BRANDON |
||
PAUL CHARLES BRANDON |
||
WILLIAM JOHN CAHILL |
||
IAN FLIGHT |
||
JOY MARGARET LYNCH |
||
IAN DOUGLAS MCCULLOCH |
||
JOHN FLEETWOOD PRITCHARD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MB MEDIA ADVISORY LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active - Proposal to Strike off | |
ADDRESSABLE DATA SCIENCE LTD | Director | 2015-07-31 | CURRENT | 2015-07-31 | Dissolved 2018-07-31 | |
MB MEDIA ADVISORY LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active - Proposal to Strike off | |
BRANDON COOKED MEATS LIMITED | Director | 2008-03-29 | CURRENT | 2008-03-29 | Active | |
WHISKYMEN LIMITED | Director | 2018-04-07 | CURRENT | 2018-04-07 | Active - Proposal to Strike off | |
SPIRITMEN LIMITED | Director | 2014-08-11 | CURRENT | 2014-02-04 | Active | |
SURREY HILLS EBT LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Active - Proposal to Strike off | |
SILENT POOL DISTILLERS LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active | |
BADGER'S EYE LIMITED | Director | 2013-09-24 | CURRENT | 2013-09-24 | Dissolved 2016-11-29 | |
THE CAKE CLUB LTD | Director | 2013-04-05 | CURRENT | 2013-04-05 | Dissolved 2017-05-30 | |
THE SURREY HILLS DISTILLING COMPANY LTD | Director | 2013-04-02 | CURRENT | 2013-04-02 | Active | |
H & H MEDIA LIMITED | Director | 2008-09-29 | CURRENT | 2008-09-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FLIGHT | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/20 FROM 8 Lynton Close Chessington KT9 1HB England | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/16 FROM 25 Oaken Coppice Ashtead Surrey KT21 1DL | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065394430001 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for William John Cahill on 2014-05-01 | |
CH01 | Director's details changed for Ian Flight on 2014-09-15 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/14 FROM Weightmans Llp India Buildings Water Street Liverpool Merseyside L2 0GA | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED IAN FLIGHT | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOY MARGARET LYNCH / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN JANE BRANDON / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FLEETWOOD PRITCHARD / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS MCCULLOCH / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN CAHILL / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ALBERT MICHAEL BRANDON / 19/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 19/03/09 | |
288a | DIRECTOR APPOINTED IAN DOUGLAS MCCULLOCH | |
288a | DIRECTOR APPOINTED PAUL CHARLES BRANDON | |
288a | DIRECTOR APPOINTED JOHN FLEETWOOD PRITCHARD | |
288a | DIRECTOR APPOINTED JOY MARGARET LYNCH | |
288a | DIRECTOR APPOINTED WILLIAM JOHN CAHILL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
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 EMMA'S BUBBLE TRUST
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as EMMA'S BUBBLE TRUST are:
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. |