About

Registered Number: 05111104
Date of Incorporation: 26/04/2004 (20 years ago)
Company Status: Active
Registered Address: 305 Regents Park Road Finchley, London, N3 1DP

 

Founded in 2004, Bubbles Tv Ltd are based in London. Georgiou, George, Neophytou, Sam, Abrahamovitch, Daniel Allen, Georgiou, George are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAMOVITCH, Daniel Allen 27 April 2004 22 January 2009 1
GEORGIOU, George 14 January 2013 19 June 2018 1
Secretary Name Appointed Resigned Total Appointments
GEORGIOU, George 01 May 2010 25 September 2018 1
NEOPHYTOU, Sam 27 April 2004 01 May 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 October 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 20 December 2018
TM02 - Termination of appointment of secretary 08 October 2018
TM01 - Termination of appointment of director 26 June 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 08 December 2014
SH01 - Return of Allotment of shares 09 June 2014
SH01 - Return of Allotment of shares 09 June 2014
SH01 - Return of Allotment of shares 09 June 2014
AR01 - Annual Return 30 May 2014
CH01 - Change of particulars for director 08 April 2014
CH03 - Change of particulars for secretary 07 April 2014
CH01 - Change of particulars for director 07 April 2014
AD01 - Change of registered office address 07 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 23 July 2013
AP01 - Appointment of director 17 January 2013
SH01 - Return of Allotment of shares 16 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 30 December 2010
AP03 - Appointment of secretary 05 July 2010
AR01 - Annual Return 16 June 2010
TM02 - Termination of appointment of secretary 15 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 29 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 28 July 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 04 May 2006
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
225 - Change of Accounting Reference Date 17 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
NEWINC - New incorporation documents 26 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.