Company Information for BAMBOO MEDICAL COMMUNICATIONS LTD
2 NEW STREET SQUARE, LONDON, EC4A 3BZ,
|
Company Registration Number
07450340
Private Limited Company
Active |
Company Name | |
---|---|
BAMBOO MEDICAL COMMUNICATIONS LTD | |
Legal Registered Office | |
2 NEW STREET SQUARE LONDON EC4A 3BZ Other companies in GU30 | |
Company Number | 07450340 | |
---|---|---|
Company ID Number | 07450340 | |
Date formed | 2010-11-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB104441068 |
Last Datalog update: | 2024-04-06 21:54:30 |
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. |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Second filing of capital allotment of shares GBP86 | ||
Second filing of capital allotment of shares GBP92 | ||
REGISTERED OFFICE CHANGED ON 10/08/23 FROM C/O Mak Practice Chiltlee Manor Haslemere Road Liphook Hampshire GU30 7AZ | ||
DIRECTOR APPOINTED MR JEREMY CHARLES MOULDING | ||
DIRECTOR APPOINTED MR JASON CASH | ||
CESSATION OF NEIL STEPHEN WINCOMB AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Aptitude Health Uk Limited as a person with significant control on 2023-08-04 | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES SCHOFIELD | ||
Purchase of own shares | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
31/12/22 STATEMENT OF CAPITAL GBP 84 | ||
Cancellation of shares. Statement of capital on 2022-06-17 GBP 90 | ||
SH06 | Cancellation of shares. Statement of capital on 2022-06-17 GBP 90 | |
Cancellation of shares. Statement of capital on 2022-12-30 GBP 80 | ||
Cancellation of shares. Statement of capital on 2022-12-22 GBP 87.50 | ||
SH06 | Cancellation of shares. Statement of capital on 2022-12-30 GBP 80 | |
CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2021-12-08 GBP 92 | |
CH01 | Director's details changed for Mr Timothy James Schofield on 2022-03-17 | |
CH01 | Director's details changed for Neil Stephen Wincomb on 2022-03-16 | |
PSC04 | Change of details for Mr Neil Stephen Wincomb as a person with significant control on 2022-03-16 | |
Director's details changed for Miss Alison Jane Holland on 2022-02-06 | ||
CH01 | Director's details changed for Miss Alison Jane Holland on 2022-02-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2020-12-28 GBP 94.50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2019-12-28 GBP 97 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-12-23 GBP 99.50 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 01/09/16 STATEMENT OF CAPITAL GBP 102 | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 10200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2016-02-01 GBP 100 | |
RES09 | Resolution of authority to purchase a number of shares | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | SUB-DIVISION 16/02/16 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES 17 | RESOLUTION TO REDENOMINATE SHARES 16/02/2016 | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 24/11/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 24/11/14 FULL LIST | |
SH01 | 01/07/14 STATEMENT OF CAPITAL GBP 104 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2014 FROM CHILTLEE MANOR CHILTLEE MANOR ESTATE LIPHOOK HAMPSHIRE GU30 7AZ | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JAMES SCHOFIELD | |
AR01 | 24/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON JANE HOLLAND / 04/12/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/11/2011 TO 31/12/2011 | |
AR01 | 24/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS ALISON JANE HOLLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities
Provisions For Liabilities Charges | 2013-12-31 | £ 1,994 |
---|---|---|
Provisions For Liabilities Charges | 2012-12-31 | £ 838 |
Provisions For Liabilities Charges | 2012-12-31 | £ 838 |
Provisions For Liabilities Charges | 2011-12-31 | £ 1,216 |
Creditors and other liabilities
|
|
|
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 BAMBOO MEDICAL COMMUNICATIONS LTD
Called Up Share Capital | 2013-12-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 100 |
Called Up Share Capital | 2012-12-31 | £ 100 |
Called Up Share Capital | 2011-12-31 | £ 100 |
Cash Bank In Hand | 2013-12-31 | £ 147,341 |
Cash Bank In Hand | 2012-12-31 | £ 34,329 |
Cash Bank In Hand | 2012-12-31 | £ 34,329 |
Cash Bank In Hand | 2011-12-31 | £ 71,153 |
Current Assets | 2013-12-31 | £ 545,032 |
Current Assets | 2012-12-31 | £ 258,574 |
Current Assets | 2012-12-31 | £ 258,574 |
Current Assets | 2011-12-31 | £ 120,646 |
Debtors | 2013-12-31 | £ 397,691 |
Debtors | 2012-12-31 | £ 224,245 |
Debtors | 2012-12-31 | £ 224,245 |
Debtors | 2011-12-31 | £ 49,493 |
Fixed Assets | 2013-12-31 | £ 25,718 |
Fixed Assets | 2012-12-31 | £ 27,815 |
Fixed Assets | 2012-12-31 | £ 27,815 |
Fixed Assets | 2011-12-31 | £ 37,584 |
Shareholder Funds | 2013-12-31 | £ 86,844 |
Shareholder Funds | 2012-12-31 | £ 19,121 |
Shareholder Funds | 2012-12-31 | £ 19,121 |
Shareholder Funds | 2011-12-31 | £ 9,907 |
Tangible Fixed Assets | 2013-12-31 | £ 9,968 |
Tangible Fixed Assets | 2012-12-31 | £ 4,189 |
Tangible Fixed Assets | 2012-12-31 | £ 4,189 |
Tangible Fixed Assets | 2011-12-31 | £ 6,082 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as BAMBOO MEDICAL COMMUNICATIONS LTD 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. |