About

Registered Number: 02836596
Date of Incorporation: 15/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: C/O/ CITY, CHARTERED ACCOUNTANTS, Linen Hall Suite 540 5th Floor, 162-168 Regent Street, London, W1B 5TF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.