Bombastic Limited CARDIFF


Founded in 2007, Bombastic, classified under reg no. 06138214 is an active company. Currently registered at 185 Railway Street CF24 2NB, Cardiff the company has been in the business for seventeen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Sophia M., Ailsa H. and Marc H. and others. In addition one secretary - Sean J. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anna H. who worked with the the firm until 8 September 2016.

Bombastic Limited Address / Contact

Office Address 185 Railway Street
Town Cardiff
Post code CF24 2NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06138214
Date of Incorporation Mon, 5th Mar 2007
Industry Performing arts
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Sophia M.

Position: Director

Appointed: 30 June 2022

Ailsa H.

Position: Director

Appointed: 05 November 2019

Sean J.

Position: Secretary

Appointed: 08 September 2016

Marc H.

Position: Director

Appointed: 27 March 2014

Carole B.

Position: Director

Appointed: 05 March 2007

Gemma S.

Position: Director

Appointed: 01 July 2013

Resigned: 01 March 2019

Melody J.

Position: Director

Appointed: 06 December 2011

Resigned: 07 April 2015

Inga B.

Position: Director

Appointed: 06 December 2011

Resigned: 23 August 2016

Victoria W.

Position: Director

Appointed: 11 October 2011

Resigned: 24 August 2016

Louise T.

Position: Director

Appointed: 09 September 2010

Resigned: 27 September 2011

Sarah B.

Position: Director

Appointed: 12 March 2009

Resigned: 04 January 2010

Catherine L.

Position: Director

Appointed: 04 September 2008

Resigned: 01 October 2013

Jen H.

Position: Director

Appointed: 25 June 2007

Resigned: 01 March 2019

Wendy A.

Position: Director

Appointed: 25 March 2007

Resigned: 13 September 2010

Anna H.

Position: Secretary

Appointed: 05 March 2007

Resigned: 08 September 2016

Geraldine H.

Position: Director

Appointed: 05 March 2007

Resigned: 20 June 2022

P.

Position: Director

Appointed: 05 March 2007

Resigned: 25 June 2007

C.

Position: Director

Appointed: 05 March 2007

Resigned: 25 June 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets30 2392 048 1 66029 329
Net Assets Liabilities30 2392 04818 4291 66029 329
Other
Average Number Employees During Period33222
Fixed Assets 2 04818 429  
Net Current Assets Liabilities30 2392 048 1 66029 329
Total Assets Less Current Liabilities30 2392 04818 4291 66029 329

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Accounts for a micro company for the period ending on 2023/03/31
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements