Background WavePink WaveYellow Wave

LIQUID BUBBLE MEDIA LTD (03765300)

LIQUID BUBBLE MEDIA LTD (03765300) is an active UK company. incorporated on 5 May 1999. with registered office in Stanmore. The company operates in the Manufacturing sector, engaged in printing n.e.c.. LIQUID BUBBLE MEDIA LTD has been registered for 26 years. Current directors include MADAN, Sanjiv.

Company Number
03765300
Status
active
Type
ltd
Incorporated
5 May 1999
Age
26 years
Address
Hubspace Devonshire House, Stanmore, HA7 1JS
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
MADAN, Sanjiv
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIQUID BUBBLE MEDIA LTD

LIQUID BUBBLE MEDIA LTD is an active company incorporated on 5 May 1999 with the registered office located in Stanmore. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. LIQUID BUBBLE MEDIA LTD was registered 26 years ago.(SIC: 18129)

Status

active

Active since 26 years ago

Company No

03765300

LTD Company

Age

26 Years

Incorporated 5 May 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

IT SOLUTIONS 2000 LTD
From: 5 May 1999To: 6 July 2003
Contact
Address

Hubspace Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

3 Second Way Wembley HA9 0YJ England
From: 5 December 2016To: 12 January 2022
Unit 11 Wembley Park Business Centre North End Road Wembley Middlesex HA9 0AS
From: 22 May 2015To: 5 December 2016
Third Floor Unit 24 Fourth Way Wembley Middlesex HA9 0LH
From: 18 May 2012To: 22 May 2015
12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB United Kingdom
From: 18 May 2012To: 18 May 2012
47 Chiddingfold Woodside Park London N12 7EX
From: 5 May 1999To: 18 May 2012
Timeline

3 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
May 99
Loan Secured
Jan 15
Director Left
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MADAN, Sanjiv

Active
Devonshire House, StanmoreHA7 1JS
Born December 1976
Director
Appointed 05 May 1999

BEDI, Rahul Kumar

Resigned
32 Holyrood Road, New BarnetEN5 1DG
Secretary
Appointed 05 May 1999
Resigned 20 Jun 2003

SHAH, Nishal

Resigned
24 White House Drive, StanmoreHA7 4NQ
Secretary
Appointed 20 Jun 2003
Resigned 04 May 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 May 1999
Resigned 05 May 1999

BEDI, Laura

Resigned
2 Harrison Close, LondonN20 9JX
Born May 1964
Director
Appointed 05 May 1999
Resigned 21 Apr 2000

GHELANI, Pritesh Bharat

Resigned
Devonshire House, StanmoreHA7 1JS
Born September 1980
Director
Appointed 28 Jul 2004
Resigned 19 Mar 2026

Persons with significant control

1

Second Way, WembleyHA9 0YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
4 December 2017
AAMDAAMD
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2016
AR01AR01
Change Person Director Company With Change Date
5 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 September 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2006
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 February 2004
AAAnnual Accounts
Certificate Change Of Name Company
7 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
27 May 1999
225Change of Accounting Reference Date
Legacy
27 May 1999
88(2)R88(2)R
Legacy
11 May 1999
288bResignation of Director or Secretary
Incorporation Company
5 May 1999
NEWINCIncorporation