Bubblemark Limited


Founded in 1984, Bubblemark, classified under reg no. 01842368 is an active company. Currently registered at 16 St Gabriels Road NW2 4RY, the company has been in the business for fourty years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Stephen M., Luigi C. and Mark S. and others. In addition one secretary - Jane C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bubblemark Limited Address / Contact

Office Address 16 St Gabriels Road
Office Address2 London
Town
Post code NW2 4RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01842368
Date of Incorporation Tue, 21st Aug 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Jane C.

Position: Secretary

Appointed: 18 June 2009

Stephen M.

Position: Director

Appointed: 18 June 2009

Luigi C.

Position: Director

Appointed: 28 March 1994

Mark S.

Position: Director

Appointed: 15 February 1992

Jane C.

Position: Director

Appointed: 15 February 1992

Neil B.

Position: Secretary

Appointed: 14 February 2008

Resigned: 18 June 2009

Rachel B.

Position: Director

Appointed: 15 April 2005

Resigned: 18 June 2009

Neil B.

Position: Director

Appointed: 15 April 2005

Resigned: 18 June 2009

Graeme E.

Position: Director

Appointed: 22 November 2001

Resigned: 15 April 2005

Nicholas D.

Position: Director

Appointed: 21 April 1995

Resigned: 28 September 2001

Jane C.

Position: Secretary

Appointed: 29 March 1994

Resigned: 14 February 2008

Sara E.

Position: Director

Appointed: 29 March 1994

Resigned: 15 February 2005

Jacqueline G.

Position: Director

Appointed: 15 February 1992

Resigned: 29 March 1994

Anita G.

Position: Secretary

Appointed: 15 February 1992

Resigned: 29 March 1994

Walter H.

Position: Director

Appointed: 15 February 1992

Resigned: 21 April 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 5808 3657 24411 887
Net Assets Liabilities871871871100
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2599691 0921 140
Creditors5 18110 3479 56115 232
Net Current Assets Liabilities1 1301 8401 9631 240
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 7313 8224 2804 585
Total Assets Less Current Liabilities1 1301 8401 9631 240

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Officers
Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
Free Download (2 pages)

Company search

Advertisements