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

BOUNCE OLD STREET LIMITED

7 SAVOY COURT, LONDON, WC2R 0EX,
Company Registration Number
07749949
Private Limited Company
Active

Company Overview

About Bounce Old Street Ltd
BOUNCE OLD STREET LIMITED was founded on 2011-08-23 and has its registered office in London. The organisation's status is listed as "Active". Bounce Old Street Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOUNCE OLD STREET LIMITED
 
Legal Registered Office
7 SAVOY COURT
LONDON
WC2R 0EX
Other companies in EC4A
 
Previous Names
BOUNCE SHOREDITCH LIMITED18/03/2022
BOUNCE LEISURE LTD02/03/2022
ACEBOUNCE LIMITED15/05/2012
Filing Information
Company Number 07749949
Company ID Number 07749949
Date formed 2011-08-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/03/2023
Account next due 30/12/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB236089496  
Last Datalog update: 2024-03-07 00:08:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOUNCE OLD STREET 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.

Company Officers of BOUNCE OLD STREET LIMITED

Current Directors
Officer Role Date Appointed
HAL MANAGEMENT LIMITED
Company Secretary 2015-03-10
ADAM MILES BREEDEN
Director 2011-08-23
TOBY CHARLES HARRIS
Director 2018-03-28
EDWARD WILLIAM JOSEPH MARTIN
Director 2012-07-05
DOV JONATHON PENZIK
Director 2012-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
AJAY KUMAR SHAH
Director 2017-10-16 2018-03-28
AJAY KUMAR SHAH
Director 2017-10-16 2018-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAL MANAGEMENT LIMITED WITBE LTD Company Secretary 2018-02-09 CURRENT 2018-02-09 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED HANGAR 13 UK LIMITED Company Secretary 2018-02-08 CURRENT 2018-02-08 Active
HAL MANAGEMENT LIMITED BING BUNNY PRODUCTIONS 2 LIMITED Company Secretary 2017-07-18 CURRENT 2017-07-18 Active
HAL MANAGEMENT LIMITED THE PURE LAND FOUNDATION Company Secretary 2017-07-14 CURRENT 2015-05-08 Active
HAL MANAGEMENT LIMITED 72 DRAGONS LIMITED Company Secretary 2017-05-26 CURRENT 2017-05-26 Active
HAL MANAGEMENT LIMITED BHST UK ONE LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-12 Active
HAL MANAGEMENT LIMITED TAKE-TWO UK HOLDINGS LIMITED Company Secretary 2017-01-26 CURRENT 2017-01-11 Active
HAL MANAGEMENT LIMITED LOCKSMITH ANIMATION MUSIC LTD Company Secretary 2016-11-17 CURRENT 2016-11-17 Active
HAL MANAGEMENT LIMITED DCG BRANDS LIMITED Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
HAL MANAGEMENT LIMITED APEX ELECTRONIC SPORTS LIMITED Company Secretary 2016-10-10 CURRENT 2016-10-10 Active
HAL MANAGEMENT LIMITED CLOWDER FILMS LTD Company Secretary 2016-06-23 CURRENT 2016-06-23 Active
HAL MANAGEMENT LIMITED MCNUTT FILM PRODUCTIONS LIMITED Company Secretary 2016-06-23 CURRENT 2016-06-23 Active
HAL MANAGEMENT LIMITED THE VIMAL GROUP LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Active
HAL MANAGEMENT LIMITED MADNEWS LTD Company Secretary 2016-03-15 CURRENT 2016-02-22 Active
HAL MANAGEMENT LIMITED WIZZED MEDIA LTD Company Secretary 2016-03-02 CURRENT 2015-02-10 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED PUTTSHACK LTD Company Secretary 2016-01-21 CURRENT 2015-11-17 Active
HAL MANAGEMENT LIMITED TV ASSOCIATES LIMITED Company Secretary 2015-08-28 CURRENT 2015-07-15 Active
HAL MANAGEMENT LIMITED PULSER ENTERTAINMENT SERVICES UK LTD Company Secretary 2015-08-19 CURRENT 2015-08-19 Dissolved 2016-08-09
HAL MANAGEMENT LIMITED BOUNCE ALZHEIMER'S THERAPY (BAT) UK Company Secretary 2015-07-16 CURRENT 2013-10-30 Active
HAL MANAGEMENT LIMITED LOCKSMITH FILMS LTD Company Secretary 2015-06-24 CURRENT 2013-02-19 Active
HAL MANAGEMENT LIMITED BOUNCE FARRINGDON LTD Company Secretary 2015-06-19 CURRENT 2011-02-25 Active
HAL MANAGEMENT LIMITED TAKE-TWO INTERACTIVE SOFTWARE UK LIMITED Company Secretary 2015-04-22 CURRENT 2015-04-22 Active
HAL MANAGEMENT LIMITED BOUNCE PING PONG LTD Company Secretary 2015-03-14 CURRENT 2015-03-14 Active
HAL MANAGEMENT LIMITED STATE OF PLAY HOSPITALITY LIMITED Company Secretary 2015-03-10 CURRENT 2014-10-01 Active
HAL MANAGEMENT LIMITED METOOO LIMITED Company Secretary 2015-02-04 CURRENT 2015-02-04 Dissolved 2016-11-01
HAL MANAGEMENT LIMITED RAKUTEN ICHIBA U.K. LIMITED Company Secretary 2014-12-19 CURRENT 2008-05-14 Liquidation
HAL MANAGEMENT LIMITED GREEN PARK SNACKS LIMITED Company Secretary 2014-11-11 CURRENT 2014-11-11 Active
HAL MANAGEMENT LIMITED RAKUTEN U.K. LIMITED Company Secretary 2014-09-23 CURRENT 2008-05-14 Dissolved 2016-09-27
HAL MANAGEMENT LIMITED WISTLA LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Active
HAL MANAGEMENT LIMITED LOCKSMITH ANIMATION LIMITED Company Secretary 2014-05-27 CURRENT 2013-04-23 Active
HAL MANAGEMENT LIMITED HAL 10001 LIMITED Company Secretary 2014-05-06 CURRENT 2014-05-06 Dissolved 2015-10-20
HAL MANAGEMENT LIMITED SIXTH MUSIC LIMITED Company Secretary 2014-04-14 CURRENT 2014-04-14 Dissolved 2016-02-02
HAL MANAGEMENT LIMITED NEWCO HAL 1 LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Dissolved 2016-02-02
HAL MANAGEMENT LIMITED FANSHAW PROPERTY LIMITED Company Secretary 2014-01-22 CURRENT 2014-01-22 Active
HAL MANAGEMENT LIMITED GORLAN LTD Company Secretary 2013-11-08 CURRENT 2013-11-08 Dissolved 2017-11-14
HAL MANAGEMENT LIMITED LIFEPLUS EUROPE LIMITED Company Secretary 2013-11-01 CURRENT 1996-07-31 Active
HAL MANAGEMENT LIMITED JESSOP AVENUE (NO 3) LIMITED Company Secretary 2013-10-28 CURRENT 2012-09-07 Active
HAL MANAGEMENT LIMITED PATCHY LIMITED Company Secretary 2013-05-07 CURRENT 2013-05-07 Dissolved 2017-05-30
HAL MANAGEMENT LIMITED RIGHT TRACKS MUSIC LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-12 Active
HAL MANAGEMENT LIMITED BING BUNNY COLLECTIONS LIMITED Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
HAL MANAGEMENT LIMITED WATHOS LIMITED Company Secretary 2012-12-14 CURRENT 2012-09-27 Active
HAL MANAGEMENT LIMITED BING BUNNY PRODUCTIONS LIMITED Company Secretary 2012-12-03 CURRENT 2012-12-03 Active
HAL MANAGEMENT LIMITED CAKE MARKETING UK LTD. Company Secretary 2012-11-19 CURRENT 2012-11-19 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED ROCKSTAR INTERNATIONAL LIMITED Company Secretary 2012-11-05 CURRENT 2005-10-06 Active
HAL MANAGEMENT LIMITED RDIO UK LTD. Company Secretary 2012-10-25 CURRENT 2012-10-25 Dissolved 2016-11-29
HAL MANAGEMENT LIMITED ROCKSTAR LONDON LIMITED Company Secretary 2012-10-05 CURRENT 2006-08-10 Active
HAL MANAGEMENT LIMITED ROCKSTAR LEEDS LIMITED Company Secretary 2012-10-05 CURRENT 1998-04-15 Active
HAL MANAGEMENT LIMITED ROCKSTAR LINCOLN LIMITED Company Secretary 2012-10-05 CURRENT 2006-12-12 Active
HAL MANAGEMENT LIMITED DMA DESIGN HOLDINGS LIMITED Company Secretary 2012-10-05 CURRENT 1999-03-19 Active
HAL MANAGEMENT LIMITED ROCKSTAR GAMES UK LIMITED Company Secretary 2012-10-05 CURRENT 1997-02-04 Active
HAL MANAGEMENT LIMITED BLJ ENTERTAINMENT LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Dissolved 2016-06-21
HAL MANAGEMENT LIMITED THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST Company Secretary 2012-01-24 CURRENT 2012-01-24 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED SAPIENCE COMMUNICATIONS LTD Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
HAL MANAGEMENT LIMITED DD RIGHTS LIMITED Company Secretary 2010-10-06 CURRENT 2010-10-06 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED UNIONE FOUNDATION Company Secretary 2010-04-01 CURRENT 2010-04-01 Dissolved 2015-06-23
HAL MANAGEMENT LIMITED CARTE BLANCHE PLUS LIMITED Company Secretary 2009-06-25 CURRENT 2009-06-25 Active
HAL MANAGEMENT LIMITED IQPC SHARED SERVICES LIMITED Company Secretary 2009-02-26 CURRENT 2005-09-28 Active
HAL MANAGEMENT LIMITED BRAND RELIEF LIMITED Company Secretary 2009-02-03 CURRENT 2009-02-03 Active
HAL MANAGEMENT LIMITED TAKE TWO INTERACTIVE SOFTWARE EUROPE LIMITED Company Secretary 2008-10-17 CURRENT 1992-08-14 Active
HAL MANAGEMENT LIMITED TAKE TWO EUROPE (HOLDINGS) LIMITED Company Secretary 2008-10-17 CURRENT 1998-06-01 Active
HAL MANAGEMENT LIMITED VENOM GAMES LIMITED Company Secretary 2008-10-17 CURRENT 2003-01-22 Active
HAL MANAGEMENT LIMITED TAKE-TWO GB LIMITED Company Secretary 2008-10-17 CURRENT 2006-07-13 Active
HAL MANAGEMENT LIMITED JOYTECH EUROPE LIMITED Company Secretary 2008-10-17 CURRENT 1997-05-27 Active
HAL MANAGEMENT LIMITED TERRY ELDRIDGE LIMITED Company Secretary 2008-07-29 CURRENT 2008-07-29 Dissolved 2015-11-24
HAL MANAGEMENT LIMITED THE LONDON SCHOOLS GROUP LIMITED Company Secretary 2008-07-08 CURRENT 2008-06-23 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED IAC SEARCH & MEDIA UK LTD Company Secretary 2008-05-15 CURRENT 1999-10-22 Liquidation
HAL MANAGEMENT LIMITED LADIES' EUROPEAN TOUR ENTERPRISES LIMITED Company Secretary 2007-09-13 CURRENT 1998-09-18 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED LADIES EUROPEAN TOUR LIMITED Company Secretary 2007-08-13 CURRENT 1988-02-19 Active
HAL MANAGEMENT LIMITED HAIRSPRAY UK COMPANY LIMITED Company Secretary 2007-07-13 CURRENT 2007-07-13 Dissolved 2014-03-18
HAL MANAGEMENT LIMITED ISOTOPE FILMS LIMITED Company Secretary 2007-04-03 CURRENT 2007-04-03 Dissolved 2014-04-13
HAL MANAGEMENT LIMITED THE FREEDOM OF SPEECH FOUNDATION UNITED KINGDOM Company Secretary 2007-04-02 CURRENT 2007-04-02 Active
HAL MANAGEMENT LIMITED AEROQUEST (UK) LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Dissolved 2014-08-05
HAL MANAGEMENT LIMITED THE CHILDREN'S GARDEN PARTY LIMITED Company Secretary 2006-01-11 CURRENT 2006-01-11 Dissolved 2015-03-03
HAL MANAGEMENT LIMITED ACAMAR MEDIA LIMITED Company Secretary 2005-05-06 CURRENT 2001-08-02 Dissolved 2013-10-22
HAL MANAGEMENT LIMITED ACAMAR FILMS LIMITED Company Secretary 2005-05-06 CURRENT 2002-03-20 Active
HAL MANAGEMENT LIMITED SPLIT INFINITIVE TRUST Company Secretary 2005-03-15 CURRENT 2005-03-15 Active
HAL MANAGEMENT LIMITED VISIT LONDON LIMITED Company Secretary 2004-07-08 CURRENT 1963-05-16 Dissolved 2017-02-25
HAL MANAGEMENT LIMITED MAJORARCH LIMITED Company Secretary 2004-05-11 CURRENT 1992-01-30 Active
HAL MANAGEMENT LIMITED EIGF LIMITED Company Secretary 2003-03-12 CURRENT 2003-03-12 Dissolved 2016-11-08
HAL MANAGEMENT LIMITED INTERPLAY PRODUCTIONS LIMITED Company Secretary 2002-04-30 CURRENT 1993-01-27 Active
HAL MANAGEMENT LIMITED VENGEANCE FILMS LIMITED Company Secretary 2001-12-13 CURRENT 2001-12-13 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED KAYE BJ MANAGEMENT LIMITED Company Secretary 2000-03-08 CURRENT 2000-03-08 Active
HAL MANAGEMENT LIMITED TALKCAST CORPORATION PLC Company Secretary 1999-06-30 CURRENT 1998-12-11 Dissolved 2013-08-03
HAL MANAGEMENT LIMITED IQPC LIMITED Company Secretary 1997-03-19 CURRENT 1997-03-19 Active
HAL MANAGEMENT LIMITED WAGGINGTAIL ENTERTAINMENT LIMITED Company Secretary 1997-02-12 CURRENT 1997-01-28 Active
HAL MANAGEMENT LIMITED WORLDWIDE BUSINESS RESEARCH LIMITED Company Secretary 1996-02-28 CURRENT 1996-02-02 Active
HAL MANAGEMENT LIMITED INTERNATIONAL QUALITY AND PRODUCTIVITY CENTRE LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
HAL MANAGEMENT LIMITED PETALCROWN LIMITED Company Secretary 1994-01-18 CURRENT 1994-01-18 Dissolved 2016-02-27
HAL MANAGEMENT LIMITED MAYFAIR POINT LIMITED Company Secretary 1993-03-16 CURRENT 1991-04-08 Active
HAL MANAGEMENT LIMITED PBJ MANAGEMENT LIMITED Company Secretary 1993-03-07 CURRENT 1987-08-13 Active
HAL MANAGEMENT LIMITED METAL AGENCIES LIMITED Company Secretary 1993-01-01 CURRENT 1990-06-28 Active
HAL MANAGEMENT LIMITED THE SISTERS OF MERCY LIMITED Company Secretary 1992-12-31 CURRENT 1987-06-18 Active
HAL MANAGEMENT LIMITED THE REPTILE HOUSE LIMITED Company Secretary 1992-11-17 CURRENT 1988-11-17 Active
HAL MANAGEMENT LIMITED MARGARET RAMSAY LIMITED Company Secretary 1992-10-29 CURRENT 1963-04-11 Dissolved 2017-10-10
HAL MANAGEMENT LIMITED SLAM JAM PRODUCTIONS LIMITED Company Secretary 1992-08-04 CURRENT 1988-08-04 Active
HAL MANAGEMENT LIMITED WHEELSHARE LIMITED Company Secretary 1992-05-27 CURRENT 1967-10-23 Active
HAL MANAGEMENT LIMITED THEATRE CENTRE LIMITED Company Secretary 1991-11-14 CURRENT 1957-06-18 Active
HAL MANAGEMENT LIMITED PLANET FILMS LIMITED Company Secretary 1991-06-03 CURRENT 1991-05-14 Dissolved 2015-08-04
ADAM MILES BREEDEN BOUNCE PING PONG VENUES LIMITED Director 2018-05-08 CURRENT 2018-05-08 Active
ADAM MILES BREEDEN STATE OF PLAY HOSPITALITY LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
TOBY CHARLES HARRIS BOUNCE PING PONG VENUES LIMITED Director 2018-05-08 CURRENT 2018-05-08 Active
TOBY CHARLES HARRIS STATE OF PLAY HOSPITALITY LIMITED Director 2018-04-23 CURRENT 2014-10-01 Active
TOBY CHARLES HARRIS CINNAMON CANDY LIMITED Director 2014-12-01 CURRENT 2011-08-03 Dissolved 2016-03-15
TOBY CHARLES HARRIS D & D ISTANBUL LIMITED Director 2014-12-01 CURRENT 2007-01-08 Dissolved 2017-04-04
TOBY CHARLES HARRIS 21 COLLINGHAM GARDENS MANAGEMENT LIMITED Director 2001-05-01 CURRENT 1998-10-28 Active
EDWARD WILLIAM JOSEPH MARTIN THE BOTANIST SLOANE SQUARE LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
EDWARD WILLIAM JOSEPH MARTIN ETM NOVA LIMITED Director 2015-11-10 CURRENT 2015-11-10 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN BERKMANN WINE CELLARS LIMITED Director 2015-04-29 CURRENT 1987-11-10 Active
EDWARD WILLIAM JOSEPH MARTIN LONG ARM BREWING CO LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
EDWARD WILLIAM JOSEPH MARTIN STATE OF PLAY HOSPITALITY LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
EDWARD WILLIAM JOSEPH MARTIN ETM (EALING) LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active - Proposal to Strike off
EDWARD WILLIAM JOSEPH MARTIN ETM (FINSBURY SQUARE) LIMITED Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN QAPP MOBILE LTD Director 2013-10-03 CURRENT 2012-12-31 Liquidation
EDWARD WILLIAM JOSEPH MARTIN ETM BROADGATE LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active - Proposal to Strike off
EDWARD WILLIAM JOSEPH MARTIN PHO 2012 LIMITED Director 2012-07-26 CURRENT 2012-01-18 Active
EDWARD WILLIAM JOSEPH MARTIN NO. 56 CHISWELL STREET LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN NO. 49 CHISWELL STREET LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN ETM (CANARY WHARF) LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active - Proposal to Strike off
EDWARD WILLIAM JOSEPH MARTIN ETM CATERING LIMITED Director 2009-04-22 CURRENT 2009-04-22 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN NO.7 SLOANE SQUARE LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
EDWARD WILLIAM JOSEPH MARTIN NO. 298 KINGS ROAD LIMITED Director 2007-06-08 CURRENT 2007-06-08 Active
EDWARD WILLIAM JOSEPH MARTIN ETM EMPLOYMENT LIMITED Director 2007-03-05 CURRENT 2007-03-05 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN ETM GROUP LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
EDWARD WILLIAM JOSEPH MARTIN ETM SERVICES LTD Director 2004-07-27 CURRENT 2004-07-27 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN THE GUN PUBLIC HOUSE LIMITED Director 2004-01-06 CURRENT 2004-01-06 Active - Proposal to Strike off
EDWARD WILLIAM JOSEPH MARTIN THE WHITE SWAN (FETTER LANE) LIMITED Director 2003-07-28 CURRENT 2003-07-28 Liquidation
EDWARD WILLIAM JOSEPH MARTIN CLIFFORD HOLDINGS LIMITED Director 2002-08-07 CURRENT 2002-08-07 Active - Proposal to Strike off
DOV JONATHON PENZIK DPAP CONSULTING LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
DOV JONATHON PENZIK BOUNCE PING PONG LTD Director 2015-03-14 CURRENT 2015-03-14 Active
DOV JONATHON PENZIK STATE OF PLAY HOSPITALITY LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
DOV JONATHON PENZIK BOUNCE FARRINGDON LTD Director 2011-02-25 CURRENT 2011-02-25 Active

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
2024-01-03Director's details changed for Strahan Leonard Arthur Wilson on 2024-01-02
2023-10-20REGISTRATION OF A CHARGE / CHARGE CODE 077499490006
2023-09-29Director's details changed for Mr Toby Charles Harris on 2023-09-27
2023-09-25CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-04-06SMALL COMPANY ACCOUNTS MADE UP TO 27/03/22
2022-09-09CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-07-07AAFULL ACCOUNTS MADE UP TO 30/03/21
2022-03-31PSC07CESSATION OF STATE OF PLAY HOSPITALITY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-31PSC02Notification of Bounce Ping Pong Ltd as a person with significant control on 2022-03-27
2022-03-18CERTNMCompany name changed bounce shoreditch LIMITED\certificate issued on 18/03/22
2022-03-02CERTNMCompany name changed bounce leisure LTD\certificate issued on 02/03/22
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MILES BREEDEN
2021-05-12CH01Director's details changed for Mr Toby Charles Harris on 2021-05-11
2021-04-29AP01DIRECTOR APPOINTED STRAHAN LEONARD ARTHUR WILSON
2021-04-27PSC05Change of details for Social Entertainment Ventures Limited as a person with significant control on 2021-04-26
2021-01-04CH01Director's details changed for Mr Toby Charles Harris on 2021-01-04
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR TOBY JOHN ROLPH
2020-12-22TM02Termination of appointment of Toby John Rolph on 2020-12-16
2020-10-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-08AD02Register inspection address changed from 22 Great James Street London WC1N 3ES England to 7 Savoy Court London England WC2R 0EX
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-08-17CH01Director's details changed for Mr Adam Miles Breeden on 2020-07-31
2020-08-13AA01Current accounting period extended from 30/09/20 TO 30/03/21
2020-07-22AA01Previous accounting period shortened from 30/03/20 TO 30/09/19
2020-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 077499490005
2020-06-09AA01Previous accounting period extended from 30/09/19 TO 30/03/20
2020-03-04CH01Director's details changed for Mr Toby Charles Harris on 2019-09-01
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DOV JONATHON PENZIK
2020-01-14AP01DIRECTOR APPOINTED MR TOBY JOHN ROLPH
2020-01-14AP03Appointment of Toby John Rolph as company secretary on 2020-01-13
2020-01-14TM02Termination of appointment of Hal Management Limited on 2020-01-13
2019-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 077499490004
2019-09-20AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-09-18DISS40Compulsory strike-off action has been discontinued
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAM JOSEPH MARTIN
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/19 FROM Hanover House 14 Hanover Square London W1S 1HP
2019-07-26PSC05Change of details for Social Entertainment Ventures Limited as a person with significant control on 2019-07-26
2019-07-26CH04SECRETARY'S DETAILS CHNAGED FOR HAL MANAGEMENT LIMITED on 2019-07-26
2019-04-17PSC05Change of details for Bounce Ping Pong Limited as a person with significant control on 2018-05-04
2018-10-25AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-10-19CH01Director's details changed for Mr Adam Miles Breeden on 2018-10-18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-08-14CH01Director's details changed for Mr Adam Miles Breeden on 2018-08-13
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR AJAY KUMAR SHAH
2018-07-24AP01DIRECTOR APPOINTED MR TOBY CHARLES HARRIS
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR AJAY KUMAR SHAH
2018-07-04CH01Director's details changed for Mr Adam Miles Breeden on 2018-07-04
2018-04-18PSC02Notification of Bounce Ping Pong Limited as a person with significant control on 2016-04-06
2018-04-18PSC09Withdrawal of a person with significant control statement on 2018-04-18
2018-01-05AP01DIRECTOR APPOINTED AJAY KUMAR SHAH
2018-01-05AP01DIRECTOR APPOINTED AJAY KUMAR SHAH
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 1250.76
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-07-04AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1250.76
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-09CH01Director's details changed for Mr Adam Miles Breeden on 2015-03-13
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOV JONATHON PENZIK / 13/01/2016
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOV JONATHON PENZIK / 13/01/2016
2015-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 077499490003
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1250.76
2015-08-24AR0123/08/15 ANNUAL RETURN FULL LIST
2015-08-24CH01Director's details changed for Dov Jonathan Penzik on 2014-10-01
2015-08-12RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-08-23
2015-08-12ANNOTATIONClarification
2015-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 077499490002
2015-07-29ANNOTATIONClarification
2015-07-29RP04SECOND FILING FOR FORM SH01
2015-07-29RP04SECOND FILING FOR FORM SH01
2015-07-29RP04SECOND FILING FOR FORM SH01
2015-07-20RES13RE-COMPANY BUSINESS 09/07/2015
2015-07-20RES01ADOPT ARTICLES 09/07/2015
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MILES BREEDEN / 10/03/2015
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM JOSEPH MARTIN / 10/03/2015
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM, 12 GOUGH SQUARE, LONDON, EC4A 3DW
2015-04-09AP04CORPORATE SECRETARY APPOINTED HAL MANAGEMENT LIMITED
2015-03-30RES01ADOPT ARTICLES 11/03/2015
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MILES BREEDEN / 31/07/2014
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 1250.77
2014-09-19AR0123/08/14 FULL LIST
2014-09-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-09-19AD02SAIL ADDRESS CREATED
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MILES BREEDEN / 18/08/2014
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 12 3RD FLOOR 12 GOUGH SQUARE LONDON EC4A 3DW ENGLAND
2014-09-19AR0123/08/14 FULL LIST
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2014 FROM, 12 3RD FLOOR, 12 GOUGH SQUARE, LONDON, EC4A 3DW, ENGLAND
2014-06-11MEM/ARTSARTICLES OF ASSOCIATION
2014-06-11RES01ALTER ARTICLES 09/04/2013
2014-06-11RES13PERMISSION TO SELL SHARES 03/06/2014
2014-02-26AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-03AR0123/08/13 FULL LIST
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2013 FROM WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2013 FROM, WESTBURY 2ND FLOOR 145-157 ST JOHN STREET, LONDON, EC1V 4PY
2013-08-08SH0129/07/13 STATEMENT OF CAPITAL GBP 1250.77
2013-05-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-26ANNOTATIONClarification
2013-04-26RP04SECOND FILING FOR FORM SH01
2013-03-05AA01PREVEXT FROM 31/08/2012 TO 30/09/2012
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MILES BREEDEN / 01/02/2013
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MILES BREEDEN / 01/02/2013
2012-12-03AP01DIRECTOR APPOINTED EDWARD WILLIAM JOSEPH MARTIN
2012-11-26SH0105/11/12 STATEMENT OF CAPITAL GBP 1220.69
2012-10-30AR0123/08/12 FULL LIST
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MILES BREEDEN / 31/07/2012
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MILES BREEDEN / 01/08/2012
2012-10-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-24RES01ADOPT ARTICLES 05/07/2012
2012-10-24SH0105/07/12 STATEMENT OF CAPITAL GBP 1142.13
2012-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-13SH02SUB-DIVISION 08/05/12
2012-07-12AP01DIRECTOR APPOINTED DOV JONATHAN PENZIK
2012-07-12SH0108/05/12 STATEMENT OF CAPITAL GBP 225.37
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY ENGLAND
2012-07-04RES13SUB-DIVIDED 08/05/2012
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM, THE QUADRANGLE 2ND FLOOR, 180 WARDOUR STREET, LONDON, W1F 8FY, ENGLAND
2012-05-15RES15CHANGE OF NAME 27/04/2012
2012-05-15CERTNMCOMPANY NAME CHANGED ACEBOUNCE LIMITED CERTIFICATE ISSUED ON 15/05/12
2012-05-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOUNCE OLD STREET 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 BOUNCE OLD STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-15 Outstanding SANTANDER UK PLC
2015-07-24 Outstanding SANTANDER UK PLC
DEBENTURE 2012-09-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30

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 BOUNCE OLD STREET LIMITED

Intangible Assets
Patents
We have not found any records of BOUNCE OLD STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOUNCE OLD STREET LIMITED
Trademarks

Trademark applications by BOUNCE OLD STREET LIMITED

BOUNCE OLD STREET LIMITED is the Original Applicant for the trademark BOUNCE SOCIAL ™ (UK00003042833) through the UKIPO on the 2014-02-17
Trademark classes: Clothing, footwear, headgear. Education; providing of training; entertainment; sporting and cultural activities; educational and entertainment services in relation to sport, food and drink; arranging and conducting workshops in relation to sport, food and drink; organisation of sporting events; organisation of food and drink tasting events; organisation of sporting competitions; timing and scoring of sports events; production of radio and television programmes; production of pre-recorded video tapes, pre-recorded compact disks and pre-recorded DVDs; provision and arrangement of entertainment, leisure, cultural and sporting activities including provision of facilities therefor; film production services; arranging, conducting, management and organisation of conferences, exhibitions, events, parties, lectures, seminars, symposia and talks; publication of printed and online content; interactive education and entertainment services; provision of news information; provision of musical events; presentation of live performances; ticket reservations services for cultural, educational, entertainment and sporting events; vocational guidance (educational or training advice); advice, consultancy and information services relating to all of the aforesaid services. Services for providing food and drink; temporary accommodation; caf, restaurant and bar services; catering services; provision of food and drink to eat-in and takeaway; temporary room hire; advisory, consultancy and information services relating to all the aforesaid services.
BOUNCE OLD STREET LIMITED is the Original Applicant for the trademark BOUNCE ™ (WIPO1272899) through the WIPO on the 2015-01-13
Education; providing of training; entertainment; sporting and cultural activities; educational and entertainment services in relation to sport, food and drink; arranging and conducting workshops in relation to sport, food and drink; organisation of sporting events; organisation of food and drink tasting events; organisation of sporting competitions; timing and scoring of sports events; production of radio and television programmes; production of pre-recorded video tapes, pre-recorded compact disks and pre-recorded DVD's; provision and arrangement of entertainment, leisure, cultural and sporting activities including provision of facilities therefor; film production services; arranging, conducting, management and organisation of conferences, exhibitions, events, parties, lectures, seminars, symposia and talks for educational and entertainment purposes; publication of printed and online content; interactive education and entertainment services; news reporting services; provision of musical events; presentation of live performances; ticket reservations services for cultural, educational, entertainment and sporting events; vocational guidance (educational or training advice); advice, consultancy and information services relating to all of the aforesaid services.
Éducation; services de formation; divertissements; activités sportives et culturelles; services d'éducation et de divertissement en matière de sports, de nourriture et de boissons; coordination et animation d'ateliers en matière de sports, de nourriture et de boissons; organisation de manifestations sportives; organisation de dégustations de nourriture et de boissons; organisation de compétitions sportives; chronométrage et notation de manifestations sportives; production d'émissions radiophoniques et télévisuelles; production de bandes vidéo préenregistrées, disques compacts préenregistrés et DVD préenregistrés; mise à disposition et coordination de divertissements, loisirs, activités culturelles et sportives, y compris fourniture d'infrastructures correspondantes; services de production de films; coordination, animation, gestion et organisation de conférences, expositions, manifestations, fêtes, cours magistraux, séminaires, symposiums et colloques à des fins éducatives et de divertissement; publication de contenus imprimés et en ligne; services d'éducation et de divertissement interactifs; services de bulletins d'actualités; prestation de manifestations musicales; représentation de spectacles en direct; services de pré-réservation de billets pour manifestations culturelles, éducatives, sportives et de divertissement; orientation professionnelle (conseils en matière d'éducation ou de formation); prestation de conseils, services de conseillers et services d'information en rapport avec tous les services précités.
Educación; formación; servicios de entretenimiento; actividades deportivas y culturales; servicios educativos y de entretenimiento relacionados con el deporte, los alimentos y las bebidas; organización y realización de talleres relacionados con el deporte, los alimentos y las bebidas; organización de encuentros deportivos; organización de degustaciones de alimentos y bebidas; organización de competiciones deportivas; cronometraje y clasificación de eventos deportivos; montaje de programas de radio y televisión; producción de cintas de vídeo pregrabadas, discos compactos pregrabados y DVD pregrabados; prestación y organización de actividades de entretenimiento, ocio, deportivas y culturales, incluida la puesta a disposición de instalaciones para las mismas; servicios de producción de películas; coordinación, realización, gestión y organización de conferencias, exposiciones, eventos, fiestas, charlas, seminarios, simposios y exposiciones con fines educativos y de entretenimiento; publicación de impresos y contenidos en línea; servicios educativos y de entretenimiento interactivos; servicios de reportajes; realización de eventos musicales; presentación de espectáculos en vivo; servicios de reserva de billetes para eventos culturales, educativos, recreativos y deportivos; orientación profesional (asesoramiento sobre educación o formación); asesoramiento, consultoría e información en relación con todos los servicios antes mencionados.
BOUNCE OLD STREET LIMITED is the Original Applicant for the trademark ACEBOUNCE ™ (86596300) through the USPTO on the 2015-04-14
Clothing, namely t-shirts and sweatshirts, footwear, headwear
BOUNCE OLD STREET LIMITED is the Owner at publication for the trademark RACKET & BOUNCE ™ (86185467) through the USPTO on the 2014-02-05
"RACKET" WITH REGARD TO CLASSES 28 AND 41 ONLY
Income
Government Income
We have not found government income sources for BOUNCE OLD STREET 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 (82990 - Other business support service activities n.e.c.) as BOUNCE OLD STREET LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BOUNCE OLD STREET 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 BOUNCE OLD STREET 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 BOUNCE OLD STREET 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.