About

Registered Number: 04365005
Date of Incorporation: 01/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Hathaway House, Popes Drive, London, N3 1QF

 

Founded in 2002, Bounce! Sales & Marketing Ltd have registered office in London. Currently we aren't aware of the number of employees at the Bounce! Sales & Marketing Ltd. This company has 6 directors listed as Anderson, Julie Elizabeth, Anderson, Julie Elizabeth, James, Colin Andrew, Weslolwski, Henryk, Brodie, Maurice Harvey, Williams, Mark Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Julie Elizabeth 29 April 2008 - 1
JAMES, Colin Andrew 31 January 2019 - 1
WESLOLWSKI, Henryk 30 April 2008 - 1
BRODIE, Maurice Harvey 30 April 2008 19 November 2013 1
WILLIAMS, Mark Richard 01 January 2011 30 June 2018 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Julie Elizabeth 01 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 19 December 2019
CH01 - Change of particulars for director 14 August 2019
CH03 - Change of particulars for secretary 14 August 2019
AP01 - Appointment of director 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 April 2015
AP03 - Appointment of secretary 30 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 27 November 2013
RP04 - N/A 19 February 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 18 December 2012
RP04 - N/A 14 March 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 03 January 2012
TM02 - Termination of appointment of secretary 11 February 2011
AR01 - Annual Return 10 February 2011
AP01 - Appointment of director 07 February 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 16 March 2010
288b - Notice of resignation of directors or secretaries 16 June 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 01 March 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 07 November 2005
363a - Annual Return 08 September 2005
RESOLUTIONS - N/A 13 April 2005
RESOLUTIONS - N/A 13 April 2005
MEM/ARTS - N/A 13 April 2005
AA - Annual Accounts 27 January 2005
363a - Annual Return 14 April 2004
AA - Annual Accounts 14 January 2004
225 - Change of Accounting Reference Date 09 April 2003
363a - Annual Return 01 April 2003
395 - Particulars of a mortgage or charge 17 April 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
NEWINC - New incorporation documents 01 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.