Bleep (UK) Plc was registered on 15 July 1993 and are based in London, it's status in the Companies House registry is set to "Active". There are 12 directors listed as Citycas Secretaries Limited, Lai, Jenny, Mok, David, Bolton, Gordon, Jahn, Theresa Beatrice, Kulisic, Srdan, Kumar, Kamlesh, Mcdowell, Mark, Murray, Sam Martin, Taylor, Roger William, Wellman, John Peter, Wellman, Joseph for this organisation in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOLTON, Gordon | 22 February 2007 | 17 January 2020 | 1 |
JAHN, Theresa Beatrice | 09 October 1997 | 06 April 2005 | 1 |
KULISIC, Srdan | 02 April 2001 | 17 January 2020 | 1 |
KUMAR, Kamlesh | 15 July 1993 | 15 July 1993 | 1 |
MCDOWELL, Mark | 22 February 2007 | 23 November 2011 | 1 |
MURRAY, Sam Martin | 01 November 2014 | 17 January 2020 | 1 |
TAYLOR, Roger William | 15 July 1993 | 24 January 1996 | 1 |
WELLMAN, John Peter | 15 July 1993 | 17 January 2020 | 1 |
WELLMAN, Joseph | 02 April 2001 | 15 April 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CITYCAS SECRETARIES LIMITED | 01 October 2009 | - | 1 |
LAI, Jenny | 15 November 1995 | 01 October 2009 | 1 |
MOK, David | 15 July 1993 | 15 November 1995 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
AA01 - Change of accounting reference date | 22 September 2020 | |
CS01 - N/A | 10 September 2020 | |
AA01 - Change of accounting reference date | 22 June 2020 | |
AA01 - Change of accounting reference date | 19 June 2020 | |
PSC02 - N/A | 03 March 2020 | |
PSC07 - N/A | 03 March 2020 | |
TM01 - Termination of appointment of director | 22 January 2020 | |
TM01 - Termination of appointment of director | 22 January 2020 | |
TM01 - Termination of appointment of director | 22 January 2020 | |
TM01 - Termination of appointment of director | 22 January 2020 | |
AP01 - Appointment of director | 22 January 2020 | |
AP01 - Appointment of director | 22 January 2020 | |
MR04 - N/A | 15 November 2019 | |
MR04 - N/A | 15 November 2019 | |
MR04 - N/A | 15 November 2019 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 08 May 2019 | |
CH01 - Change of particulars for director | 15 August 2018 | |
CS01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 04 May 2018 | |
PSC01 - N/A | 18 July 2017 | |
CS01 - N/A | 10 July 2017 | |
CH01 - Change of particulars for director | 10 July 2017 | |
AA - Annual Accounts | 18 April 2017 | |
AR01 - Annual Return | 22 July 2016 | |
CH01 - Change of particulars for director | 22 July 2016 | |
AA - Annual Accounts | 07 May 2016 | |
AR01 - Annual Return | 09 September 2015 | |
AA - Annual Accounts | 12 May 2015 | |
AP01 - Appointment of director | 21 January 2015 | |
AR01 - Annual Return | 20 August 2014 | |
CH01 - Change of particulars for director | 20 August 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AR01 - Annual Return | 09 August 2013 | |
AA - Annual Accounts | 09 May 2013 | |
AR01 - Annual Return | 18 September 2012 | |
CH01 - Change of particulars for director | 18 September 2012 | |
CH01 - Change of particulars for director | 18 September 2012 | |
AA - Annual Accounts | 02 May 2012 | |
TM01 - Termination of appointment of director | 23 November 2011 | |
AR01 - Annual Return | 23 August 2011 | |
AA - Annual Accounts | 04 May 2011 | |
CH01 - Change of particulars for director | 08 December 2010 | |
AR01 - Annual Return | 11 August 2010 | |
AD01 - Change of registered office address | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
AP04 - Appointment of corporate secretary | 06 August 2010 | |
TM02 - Termination of appointment of secretary | 05 August 2010 | |
AAMD - Amended Accounts | 08 July 2010 | |
AA - Annual Accounts | 29 April 2010 | |
AD01 - Change of registered office address | 10 November 2009 | |
363a - Annual Return | 08 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2009 | |
AA - Annual Accounts | 21 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2009 | |
363a - Annual Return | 10 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 09 July 2008 | |
287 - Change in situation or address of Registered Office | 09 July 2008 | |
353 - Register of members | 09 July 2008 | |
AA - Annual Accounts | 12 May 2008 | |
395 - Particulars of a mortgage or charge | 26 March 2008 | |
363a - Annual Return | 10 July 2007 | |
AA - Annual Accounts | 06 June 2007 | |
288a - Notice of appointment of directors or secretaries | 27 April 2007 | |
288a - Notice of appointment of directors or secretaries | 27 April 2007 | |
363a - Annual Return | 18 July 2006 | |
AA - Annual Accounts | 06 June 2006 | |
395 - Particulars of a mortgage or charge | 24 February 2006 | |
363s - Annual Return | 19 July 2005 | |
288b - Notice of resignation of directors or secretaries | 29 April 2005 | |
AA - Annual Accounts | 09 April 2005 | |
363s - Annual Return | 29 June 2004 | |
AA - Annual Accounts | 01 June 2004 | |
363s - Annual Return | 30 July 2003 | |
AA - Annual Accounts | 15 April 2003 | |
363s - Annual Return | 23 July 2002 | |
AA - Annual Accounts | 29 March 2002 | |
363s - Annual Return | 02 August 2001 | |
288b - Notice of resignation of directors or secretaries | 02 August 2001 | |
AA - Annual Accounts | 31 May 2001 | |
288a - Notice of appointment of directors or secretaries | 18 April 2001 | |
288a - Notice of appointment of directors or secretaries | 18 April 2001 | |
CERTNM - Change of name certificate | 22 March 2001 | |
363s - Annual Return | 14 July 2000 | |
AA - Annual Accounts | 27 June 2000 | |
363s - Annual Return | 15 July 1999 | |
AA - Annual Accounts | 16 May 1999 | |
363s - Annual Return | 25 July 1998 | |
AA - Annual Accounts | 09 April 1998 | |
288a - Notice of appointment of directors or secretaries | 17 October 1997 | |
363s - Annual Return | 17 July 1997 | |
AA - Annual Accounts | 03 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 1997 | |
395 - Particulars of a mortgage or charge | 02 November 1996 | |
363s - Annual Return | 16 August 1996 | |
AUD - Auditor's letter of resignation | 16 May 1996 | |
AA - Annual Accounts | 16 April 1996 | |
288 - N/A | 01 February 1996 | |
288 - N/A | 11 December 1995 | |
363s - Annual Return | 20 July 1995 | |
AA - Annual Accounts | 13 April 1995 | |
363s - Annual Return | 28 July 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 March 1994 | |
395 - Particulars of a mortgage or charge | 30 September 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 September 1993 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 09 September 1993 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 09 September 1993 | |
288 - N/A | 04 August 1993 | |
288 - N/A | 04 August 1993 | |
288 - N/A | 04 August 1993 | |
287 - Change in situation or address of Registered Office | 04 August 1993 | |
NEWINC - New incorporation documents | 15 July 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Marine mortgage | 20 March 2008 | Fully Satisfied |
N/A |
Legal charge | 17 February 2006 | Fully Satisfied |
N/A |
Debenture | 25 October 1996 | Fully Satisfied |
N/A |
Debenture | 16 September 1993 | Fully Satisfied |
N/A |