BESIDE BOWIE LTD

Register to unlock more data on OkredoRegister

BESIDE BOWIE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09328287

Incorporation date

26/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wittas House Two Rivers, Station Lane, Witney, Oxfordshire OX28 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2014)
dot icon18/11/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon17/06/2025
Registered office address changed from Windrush Studios Riverrock Old Minster Lovell Witney OX29 0RN England to Wittas House Two Rivers Station Lane Witney Oxfordshire OX28 4BH on 2025-06-17
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon18/12/2024
Cessation of Laura Marie Brewer as a person with significant control on 2024-12-18
dot icon06/11/2024
Registered office address changed from 124 City Road London EC1V 2NY United Kingdom to Windrush Studios Riverrock Old Minster Lovell Witney OX29 0RN on 2024-11-06
dot icon22/05/2024
Registered office address changed from River Rock Old Minster Lovell Minster Lovell Witney OX29 0RN England to 124 City Road London EC1V 2NY on 2024-05-22
dot icon20/02/2024
Total exemption full accounts made up to 2023-11-30
dot icon20/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon04/12/2023
Registered office address changed from Whiteleaf Business Centre 11 Little Balmer Buckingham MK18 1TF to River Rock Old Minster Lovell Minster Lovell Witney OX29 0RN on 2023-12-04
dot icon08/12/2022
Total exemption full accounts made up to 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/06/2022
Termination of appointment of Michael Keatley as a secretary on 2022-05-31
dot icon07/06/2022
Termination of appointment of Laura Marie Brewer as a director on 2022-01-01
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/11/2020
Director's details changed for Mrs Laura Marie Brewer on 2020-01-01
dot icon30/11/2020
Change of details for Mrs Laura Brewer as a person with significant control on 2020-01-01
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with updates
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon26/11/2020
Change of details for Mr Jon Brewer as a person with significant control on 2020-01-01
dot icon26/11/2020
Director's details changed for Mr Jon Brewer on 2020-11-01
dot icon22/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon14/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/02/2018
Notification of Laura Brewer as a person with significant control on 2017-04-06
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon01/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-11-27
dot icon15/12/2016
Resolutions
dot icon09/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon05/11/2016
Statement of capital following an allotment of shares on 2016-08-30
dot icon22/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/03/2016
Certificate of change of name
dot icon28/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon10/02/2015
Appointment of Mrs Laura Brewer as a director on 2015-01-01
dot icon26/11/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
30/11/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
286.87K
-
0.00
-
-
2022
1
383.92K
-
0.00
41.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Jonathan George
Director
26/11/2014 - Present
27
Keatley, Michael
Secretary
26/11/2014 - 31/05/2022
-
Mrs Laura Marie Brewer
Director
01/01/2015 - 01/01/2022
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESIDE BOWIE LTD

BESIDE BOWIE LTD is an(a) Active company incorporated on 26/11/2014 with the registered office located at Wittas House Two Rivers, Station Lane, Witney, Oxfordshire OX28 4BH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESIDE BOWIE LTD?

toggle

BESIDE BOWIE LTD is currently Active. It was registered on 26/11/2014 .

Where is BESIDE BOWIE LTD located?

toggle

BESIDE BOWIE LTD is registered at Wittas House Two Rivers, Station Lane, Witney, Oxfordshire OX28 4BH.

What does BESIDE BOWIE LTD do?

toggle

BESIDE BOWIE LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BESIDE BOWIE LTD?

toggle

The latest filing was on 18/11/2025: Compulsory strike-off action has been suspended.