Company NameMad About Bubbly Limited
DirectorsJiles Halling Halling and Yvonne Janette Halling
Company StatusActive
Company Number07028127
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jiles Halling Halling
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2009(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMrs Yvonne Janette Halling
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(14 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMrs Yvonne Janette Halling
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleEntrepreneur
Correspondence AddressCottage Farm
66 Knutsford Road
Alderley Edge
Cheshire
SK9 7SF

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1Pershing Nominees LTD A/c Heclt
98.04%
Ordinary B
500 at £1Mr Jiles Halling
0.98%
Ordinary
500 at £1Mrs Yvonne Janette Halling
0.98%
Ordinary

Financials

Year2014
Net Worth£25,644
Cash£322
Current Liabilities£13,251

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

14 September 2017Director's details changed (2 pages)
14 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
13 September 2017Director's details changed for Mr. Jiles Halling Halling on 13 September 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 51,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 51,000
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 51,000
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 August 2012Termination of appointment of Yvonne Halling as a director (1 page)
7 August 2012Registered office address changed from 13 Tannery Way Gorton Manchester Lancs M18 8LH on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 13 Tannery Way Gorton Manchester Lancs M18 8LH on 7 August 2012 (1 page)
27 January 2012Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
22 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 June 2011Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2011Registered office address changed from Cottage Farm 66-68 Knutsford Road Alderley Edge Cheshire SK9 7SF United Kingdom on 19 January 2011 (3 pages)
14 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 51,000
(4 pages)
14 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 51,000
(4 pages)
14 November 2009Resolutions
  • RES13 ‐ Abolish the auth sha cap 02/11/2009
(1 page)
14 November 2009Resolutions
  • RES13 ‐ Redes 02/11/2009
(2 pages)
23 September 2009Incorporation (13 pages)