About

Registered Number: 03811281
Date of Incorporation: 21/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Heliting House Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, Dorste, BH2 6HT,

 

Founded in 1999, Springboard Worldwide Ltd have registered office in Bournemouth, it's status is listed as "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Ian Gordon 21 July 1999 - 1
BARBER, Julie Yvonne 12 May 2004 - 1
BUSH, John Martin 21 July 1999 15 March 2000 1
GRITT, Jonathan Michael 15 August 1999 12 May 2004 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 01 August 2019
AD01 - Change of registered office address 27 November 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 04 August 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 06 July 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 05 August 2013
AD01 - Change of registered office address 27 February 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 29 July 2011
CH03 - Change of particulars for secretary 29 July 2011
CH01 - Change of particulars for director 29 July 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 07 August 2009
395 - Particulars of a mortgage or charge 02 June 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 22 August 2006
395 - Particulars of a mortgage or charge 13 April 2006
AA - Annual Accounts 12 October 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 02 August 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 20 July 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 02 August 2001
225 - Change of Accounting Reference Date 27 June 2001
363s - Annual Return 21 August 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 28 July 1999
NEWINC - New incorporation documents 21 July 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 July 2010 Outstanding

N/A

Rent deposit deed 27 May 2009 Outstanding

N/A

Rent deposit deed 10 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.