About

Registered Number: 06061794
Date of Incorporation: 23/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 1 Westway, East Acton, W12 0PT,

 

Bedtime Too Ltd was established in 2007. There are 2 directors listed as Gilbert, Deborah Anne, Gilbert, Ian Michael for the business at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Ian Michael 23 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GILBERT, Deborah Anne 23 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 21 December 2018
CH03 - Change of particulars for secretary 09 February 2018
CS01 - N/A 06 February 2018
PSC04 - N/A 06 February 2018
PSC04 - N/A 05 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2018
AA - Annual Accounts 30 October 2017
MR04 - N/A 09 May 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 09 January 2017
CH01 - Change of particulars for director 15 November 2016
AR01 - Annual Return 15 February 2016
AD01 - Change of registered office address 15 February 2016
CH03 - Change of particulars for secretary 12 February 2016
CH01 - Change of particulars for director 12 February 2016
AD01 - Change of registered office address 20 January 2016
AA - Annual Accounts 07 January 2016
AD01 - Change of registered office address 02 November 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 28 December 2012
MG01 - Particulars of a mortgage or charge 16 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 24 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 February 2008
353 - Register of members 18 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
225 - Change of Accounting Reference Date 18 May 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
287 - Change in situation or address of Registered Office 07 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.