Background WavePink WaveYellow Wave

BRISTOL 24/7 CIC (08904329)

BRISTOL 24/7 CIC (08904329) is an active UK company. incorporated on 20 February 2014. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in publishing of newspapers. BRISTOL 24/7 CIC has been registered for 12 years. Current directors include BAMFORD, Andrew James, WRIGHT, Benjamin Russell.

Company Number
08904329
Status
active
Type
ltd
Incorporated
20 February 2014
Age
12 years
Address
The Tobacco Factory Loft 6, Bristol, BS3 1TF
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
BAMFORD, Andrew James, WRIGHT, Benjamin Russell
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL 24/7 CIC

BRISTOL 24/7 CIC is an active company incorporated on 20 February 2014 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. BRISTOL 24/7 CIC was registered 12 years ago.(SIC: 58130)

Status

active

Active since 12 years ago

Company No

08904329

LTD Company

Age

12 Years

Incorporated 20 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months 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

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

The Tobacco Factory Loft 6 Raleigh Rd Bristol, BS3 1TF,

Previous Addresses

Future Leap 1-3 Gloucester Road Bishopston Bristol BS7 8AA England
From: 14 September 2022To: 15 August 2024
Unit 2.4 Paintworks Arnos Vale Bristol BS4 3EH United Kingdom
From: 30 April 2020To: 14 September 2022
7 Queen Square Bristol BS1 4JE
From: 20 February 2014To: 30 April 2020
Timeline

21 key events • 2014 - 2026

Funding Officers Ownership
Funding Round
Jul 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Funding Round
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Funding Round
Apr 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Apr 16
Funding Round
May 16
Director Joined
Mar 18
Director Joined
Nov 18
Director Left
Mar 20
Director Left
Sept 22
Director Left
Sept 22
Director Left
Jun 25
Director Left
Mar 26
7
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BAMFORD, Andrew James

Active
Loft 6, BristolBS3 1TF
Born October 1968
Director
Appointed 09 Oct 2014

WRIGHT, Benjamin Russell

Active
Loft 6, BristolBS3 1TF
Born April 1980
Director
Appointed 04 Oct 2017

BELL, David Graham

Resigned
Arnos Vale, BristolBS4 3EN
Born July 1951
Director
Appointed 09 Oct 2014
Resigned 12 Sept 2022

BENNETT, Anthony Daniel

Resigned
Arnos Vale, BristolBS4 3EN
Born July 1970
Director
Appointed 09 Oct 2014
Resigned 01 Dec 2014

BENNETT, Michael Douglas

Resigned
Paintworks, BristolBS4 3EH
Born July 1974
Director
Appointed 09 Oct 2014
Resigned 26 Mar 2020

BROWN, Christopher Thomas

Resigned
Talavera Close, BristolBS2 0EF
Born December 1973
Director
Appointed 20 Feb 2014
Resigned 01 Jan 2015

BURGESS, Bentleigh Shaun

Resigned
Bath Road, BristolBS4 3EN
Born May 1968
Director
Appointed 09 Oct 2014
Resigned 29 Jul 2022

BURGESS, Martino Lois

Resigned
1 Queen Street, BristolBS2 0HQ
Born December 1969
Director
Appointed 30 Oct 2018
Resigned 17 Jun 2025

TEMPLETON, Dougal Alexander

Resigned
The Paintworks, BristolBS4 3EN
Born April 1954
Director
Appointed 20 Feb 2014
Resigned 03 Mar 2026
Fundings
Financials
Latest Activities

Filing History

58

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Second Filing Of Form With Form Type
29 June 2016
RP04RP04
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2015
AAAnnual Accounts
Capital Allotment Shares
20 August 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
19 August 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Resolution
24 July 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
14 May 2015
RP04RP04
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Capital Allotment Shares
12 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Resolution
10 July 2014
RESOLUTIONSResolutions
Incorporation Community Interest Company
20 February 2014
CICINCCICINC