BESPOKE EVENTS LONDON LIMITED

Register to unlock more data on OkredoRegister

BESPOKE EVENTS LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06523896

Incorporation date

05/03/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Light Box Power Road, Chiswick, London W4 5PYCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2008)
dot icon10/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon06/05/2025
Director's details changed for Mr Samuel Haslam on 2024-05-18
dot icon06/05/2025
Change of details for Mr Daniel Morris-Gibbons as a person with significant control on 2024-05-18
dot icon06/05/2025
Director's details changed for Mr Daniel Morris-Gibbons on 2024-05-18
dot icon06/05/2025
Director's details changed for Mr Samuel Haslam on 2024-05-18
dot icon06/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon26/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon13/03/2025
Director's details changed for Mr Peter Frederick David Hope on 2025-03-10
dot icon07/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon28/03/2024
Appointment of Mr Peter Frederick David Hope as a director on 2024-03-28
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/05/2023
Sub-division of shares on 2023-03-09
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon22/04/2023
Change of share class name or designation
dot icon20/04/2023
Resolutions
dot icon18/04/2023
Change of details for Mr Daniel Morris-Gibbons as a person with significant control on 2023-03-09
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon23/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/07/2022
Registered office address changed from Amc House 12 Cumberland Avenue London NW10 7QL England to The Light Box Power Road Chiswick London W4 5PY on 2022-07-07
dot icon22/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon11/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon23/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon07/06/2021
Resolutions
dot icon25/05/2021
Resolutions
dot icon25/05/2021
Memorandum and Articles of Association
dot icon11/05/2021
Confirmation statement made on 2021-03-08 with updates
dot icon11/05/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/06/2020
Registration of charge 065238960001, created on 2020-06-18
dot icon07/05/2020
Director's details changed for Mr Sam Haslam on 2020-05-07
dot icon29/04/2020
Confirmation statement made on 2020-03-08 with updates
dot icon28/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Resolutions
dot icon05/08/2019
Cancellation of shares. Statement of capital on 2019-03-29
dot icon05/08/2019
Purchase of own shares.
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/02/2019
Previous accounting period extended from 2018-03-27 to 2018-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon20/12/2018
Previous accounting period shortened from 2018-03-28 to 2018-03-27
dot icon17/04/2018
Change of share class name or designation
dot icon21/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon21/12/2017
Previous accounting period shortened from 2017-03-29 to 2017-03-28
dot icon31/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon30/12/2016
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon30/04/2016
Total exemption small company accounts made up to 2015-03-30
dot icon04/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon04/04/2016
Registered office address changed from Amc House Cumberland Avenue London NW10 7QL to Amc House 12 Cumberland Avenue London NW10 7QL on 2016-04-04
dot icon01/04/2016
Director's details changed for Mr Sam Haslam on 2016-04-01
dot icon31/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon25/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2013
Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP United Kingdom on 2013-02-06
dot icon02/05/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon05/05/2010
Director's details changed for Daniel Morris-Gibbons on 2010-03-05
dot icon05/05/2010
Director's details changed for Mr Sam Haslam on 2010-03-05
dot icon05/05/2010
Secretary's details changed for Ms Rebecca Morris-Gibbons on 2010-03-05
dot icon16/11/2009
Appointment of Mr Sam Haslam as a director
dot icon28/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 05/03/09; full list of members
dot icon27/10/2008
Ad 02/10/08\gbp si 90@1=90\gbp ic 110/200\
dot icon20/10/2008
Ad 01/10/08\gbp si 10@1=10\gbp ic 100/110\
dot icon06/10/2008
Resolutions
dot icon06/10/2008
Gbp nc 100/10000\06/08/08
dot icon05/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
204.48K
-
0.00
2.08M
-
2022
5
647.34K
-
0.00
2.10M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Morris-Gibbons, Daniel
Director
05/03/2008 - Present
1
Haslam, Samuel
Director
22/09/2009 - Present
-
Hope, Peter Frederick David
Director
28/03/2024 - Present
3

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 EVENTS LONDON LIMITED

BESPOKE EVENTS LONDON LIMITED is an(a) Active company incorporated on 05/03/2008 with the registered office located at The Light Box Power Road, Chiswick, London W4 5PY. There are currently 3 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 EVENTS LONDON LIMITED?

toggle

BESPOKE EVENTS LONDON LIMITED is currently Active. It was registered on 05/03/2008 .

Where is BESPOKE EVENTS LONDON LIMITED located?

toggle

BESPOKE EVENTS LONDON LIMITED is registered at The Light Box Power Road, Chiswick, London W4 5PY.

What does BESPOKE EVENTS LONDON LIMITED do?

toggle

BESPOKE EVENTS LONDON LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BESPOKE EVENTS LONDON LIMITED?

toggle

The latest filing was on 10/03/2026: Unaudited abridged accounts made up to 2025-03-31.