BESPOKE 4 BUSINESS MARKETING LTD.

Register to unlock more data on OkredoRegister

BESPOKE 4 BUSINESS MARKETING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07859038

Incorporation date

24/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Albany Buisness Park, Cabot Lane, Poole BH17 7BXCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2011)
dot icon17/12/2025
Change of details for Mr Anthony John Tilley as a person with significant control on 2020-12-01
dot icon05/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon28/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon02/10/2025
Registration of charge 078590380003, created on 2025-10-01
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon29/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon30/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon05/01/2023
Compulsory strike-off action has been discontinued
dot icon04/01/2023
Confirmation statement made on 2022-10-15 with no updates
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon30/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon01/06/2022
Confirmation statement made on 2021-10-15 with no updates
dot icon04/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon07/06/2021
Registration of charge 078590380002, created on 2021-06-07
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon25/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon13/05/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon12/02/2020
Confirmation statement made on 2019-06-10 with no updates
dot icon21/05/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon25/03/2019
All of the property or undertaking has been released from charge 078590380001
dot icon25/03/2019
Satisfaction of charge 078590380001 in full
dot icon22/02/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon06/06/2018
Micro company accounts made up to 2017-11-30
dot icon22/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon29/11/2017
All of the property or undertaking has been released from charge 078590380001
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon19/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/07/2016
Annual return made up to 2015-11-24 with full list of shareholders
dot icon25/01/2016
Registration of charge 078590380001, created on 2016-01-25
dot icon30/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/02/2015
Annual return made up to 2014-11-24 with full list of shareholders
dot icon05/02/2015
Termination of appointment of Lee Burchell as a director on 2015-02-02
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon27/11/2013
Appointment of Mr Richard Edward Llewellyn as a director
dot icon27/11/2013
Director's details changed for Mr Lee Burchell on 2013-04-03
dot icon27/11/2013
Director's details changed for Mr Anthony John Tilley on 2013-05-02
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon20/11/2012
Termination of appointment of Bruce Markham as a director
dot icon06/12/2011
Certificate of change of name
dot icon06/12/2011
Change of name notice
dot icon24/11/2011
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
30/11/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
337.30K
-
0.00
116.43K
-
2022
22
463.78K
-
0.00
42.47K
-
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
Mr Lee Burchell
Director
24/11/2011 - 02/02/2015
28
Llewellyn, Richard Edward
Director
22/11/2013 - Present
4
Tilley, Anthony John
Director
24/11/2011 - Present
52

Persons with Significant Control

1
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 BESPOKE 4 BUSINESS MARKETING LTD.

BESPOKE 4 BUSINESS MARKETING LTD. is an(a) Active company incorporated on 24/11/2011 with the registered office located at 10 Albany Buisness Park, Cabot Lane, Poole BH17 7BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE 4 BUSINESS MARKETING LTD.?

toggle

BESPOKE 4 BUSINESS MARKETING LTD. is currently Active. It was registered on 24/11/2011 .

Where is BESPOKE 4 BUSINESS MARKETING LTD. located?

toggle

BESPOKE 4 BUSINESS MARKETING LTD. is registered at 10 Albany Buisness Park, Cabot Lane, Poole BH17 7BX.

What does BESPOKE 4 BUSINESS MARKETING LTD. do?

toggle

BESPOKE 4 BUSINESS MARKETING LTD. operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for BESPOKE 4 BUSINESS MARKETING LTD.?

toggle

The latest filing was on 17/12/2025: Change of details for Mr Anthony John Tilley as a person with significant control on 2020-12-01.