About

Registered Number: 05216803
Date of Incorporation: 27/08/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2015 (8 years and 6 months ago)
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Based in London, Bounce Digital Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Bounce Digital Ltd. The companies director is listed as Brown, Joanne Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Joanne Elizabeth 13 September 2004 28 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 18 September 2015
AD01 - Change of registered office address 24 July 2014
RESOLUTIONS - N/A 22 July 2014
4.20 - N/A 22 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
287 - Change in situation or address of Registered Office 20 July 2009
395 - Particulars of a mortgage or charge 22 January 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
AA - Annual Accounts 30 September 2008
169 - Return by a company purchasing its own shares 07 May 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 08 March 2008
287 - Change in situation or address of Registered Office 06 December 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 27 June 2006
RESOLUTIONS - N/A 13 December 2005
RESOLUTIONS - N/A 13 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
363s - Annual Return 17 November 2005
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
NEWINC - New incorporation documents 27 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.