About

Registered Number: 04447037
Date of Incorporation: 24/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: HANBURYS LIMITED, 6b Parkway, Porters Wood, St. Albans, Hertfordshire, AL3 6PA

 

Bionic Communications Ltd was founded on 24 May 2002 and has its registered office in St. Albans in Hertfordshire, it's status at Companies House is "Active". The business has one director listed as Brunton, Steven in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRUNTON, Steven 24 May 2002 02 August 2002 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 06 July 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
TM01 - Termination of appointment of director 04 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 30 April 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 04 April 2017
MR01 - N/A 09 August 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 25 April 2012
AD01 - Change of registered office address 06 January 2012
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH03 - Change of particulars for secretary 03 May 2011
AA - Annual Accounts 27 April 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 06 April 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
287 - Change in situation or address of Registered Office 24 November 2008
AA - Annual Accounts 02 June 2008
287 - Change in situation or address of Registered Office 24 October 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 25 April 2006
287 - Change in situation or address of Registered Office 07 March 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 03 May 2005
287 - Change in situation or address of Registered Office 14 October 2004
288c - Notice of change of directors or secretaries or in their particulars 07 May 2004
363a - Annual Return 29 April 2004
AA - Annual Accounts 27 March 2004
287 - Change in situation or address of Registered Office 17 March 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
225 - Change of Accounting Reference Date 14 May 2003
363a - Annual Return 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
395 - Particulars of a mortgage or charge 18 October 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
RESOLUTIONS - N/A 10 July 2002
RESOLUTIONS - N/A 10 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2002
123 - Notice of increase in nominal capital 10 July 2002
NEWINC - New incorporation documents 24 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2016 Outstanding

N/A

Rent deposit deed 08 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.