BONFIRE CREATIVE INTELLIGENCE LIMITED - NEWPORT PAGNELL
Company Profile | Company Filings |
Overview
BONFIRE CREATIVE INTELLIGENCE LIMITED is a Private Limited Company from NEWPORT PAGNELL ENGLAND and has the status: Active.
BONFIRE CREATIVE INTELLIGENCE LIMITED was incorporated 21 years ago on 05/01/2001 and has the registered number: 04136188. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/10/2023.
BONFIRE CREATIVE INTELLIGENCE LIMITED was incorporated 21 years ago on 05/01/2001 and has the registered number: 04136188. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/10/2023.
BONFIRE CREATIVE INTELLIGENCE LIMITED - NEWPORT PAGNELL
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2022 | 31/10/2023 |
Registered Office
UNIT 4 MANOR FARM BUSINESS PARK MAIN ROAD
NEWPORT PAGNELL
MK16 9JS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BONFIRE DESIGN LIMITED (until 17/01/2014)
BONFIRE DESIGN LIMITED (until 17/01/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/12/2021 | 05/01/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN ALEXANDER JUDGE | Aug 1971 | British | Director | 2001-01-05 | CURRENT |
MR PHILIP GRAEME AINSWORTH | Mar 1975 | British | Director | 2020-07-27 | CURRENT |
WILLIAM SACHROV | Apr 1961 | Director | 2001-01-05 UNTIL 2002-04-12 | RESIGNED | |
HOWARD THOMAS | May 1945 | Nominee Secretary | 2001-01-05 UNTIL 2001-01-05 | RESIGNED | |
MR JASON ALFRED PEARCE | Jul 1969 | British | Director | 2001-01-05 UNTIL 2018-12-18 | RESIGNED |
MRS GAYNOR ELLEN MAHER | Nov 1963 | Director | 2002-05-01 UNTIL 2003-01-29 | RESIGNED | |
MR JAMES ANTHONY HANNIGAN | Feb 1962 | British | Director | 2012-08-31 UNTIL 2016-12-30 | RESIGNED |
JAMIE GRAHAM CHARMAN | Apr 1971 | Director | 2001-01-05 UNTIL 2004-07-31 | RESIGNED | |
LOUISE MICHELLE BASQUILL | Jul 1971 | British | Director | 2008-12-03 UNTIL 2009-01-30 | RESIGNED |
MR WILLIAM ANDREW JOSEPH TESTER | Jun 1962 | British | Nominee Director | 2001-01-05 UNTIL 2001-01-05 | RESIGNED |
WILLIAM SACHROV | Apr 1961 | Secretary | 2001-01-05 UNTIL 2002-04-12 | RESIGNED | |
MRS GAYNOR ELLEN MAHER | Nov 1963 | Secretary | 2002-05-01 UNTIL 2003-01-15 | RESIGNED | |
MR STEPHEN ALEXANDER JUDGE | Aug 1971 | British | Secretary | 2004-07-31 UNTIL 2009-11-26 | RESIGNED |
JAMIE GRAHAM CHARMAN | Apr 1971 | Secretary | 2003-01-15 UNTIL 2004-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Envibra Limited | 2019-01-01 | Newport Pagnell |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Stephen Alexander Judge | 2016-04-06 - 2019-01-01 | 8/1971 | Bedford Bedfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Jason Alfred Pearce | 2016-04-06 - 2019-01-01 | 7/1969 | Ampthill Bedfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bonfire Creative Intelligence Limited | 2020-03-26 | 31-01-2020 | £44,082 Cash £106,755 equity |
Bonfire Creative Intelligence Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-24 | 31-01-2019 | £128,500 Cash £371,997 equity |
Bonfire Creative Intelligence Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-25 | 31-01-2018 | £401,735 Cash £523,354 equity |
Bonfire Creative Intelligence Limited - Accounts to registrar - small 17.1.1 | 2017-06-07 | 31-01-2017 | £317,080 Cash £487,561 equity |
Bonfire Creative Intelligence Limited - Abbreviated accounts 16.1 | 2016-06-22 | 31-01-2016 | £305,234 Cash £442,689 equity |
Bonfire Creative Intelligence Limited - Limited company - abbreviated - 11.6 | 2015-06-16 | 31-01-2015 | £305,879 Cash £445,681 equity |