BESPOKE PHOTO DESIGN LIMITED

Register to unlock more data on OkredoRegister

BESPOKE PHOTO DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07175122

Incorporation date

02/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire WD6 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2010)
dot icon18/04/2025
Resolutions
dot icon18/04/2025
Appointment of a voluntary liquidator
dot icon18/04/2025
Statement of affairs
dot icon18/04/2025
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2025-04-18
dot icon26/06/2024
Compulsory strike-off action has been discontinued
dot icon25/06/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon03/04/2024
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 2 Leman Street London E1W 9US on 2024-04-03
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon16/03/2022
Director's details changed for Ms Camilla Rose Bodie on 2022-03-16
dot icon16/03/2022
Change of details for Ms Camilla Rose Bodie as a person with significant control on 2022-03-16
dot icon11/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-03-02 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon20/03/2018
Director's details changed for Ms Camilla Rose Bodie on 2018-03-02
dot icon20/03/2018
Change of details for Ms Camilla Rose Bodie as a person with significant control on 2018-03-02
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-03-02 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2015
Director's details changed for Camilla Rose Bodie on 2015-10-05
dot icon16/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2014
Previous accounting period shortened from 2014-03-27 to 2014-03-26
dot icon27/05/2014
Total exemption small company accounts made up to 2013-03-31
dot icon31/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon20/03/2014
Previous accounting period shortened from 2013-03-28 to 2013-03-27
dot icon20/12/2013
Previous accounting period shortened from 2013-03-29 to 2013-03-28
dot icon21/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Previous accounting period shortened from 2012-03-30 to 2012-03-29
dot icon12/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2011
Previous accounting period shortened from 2011-03-31 to 2011-03-30
dot icon31/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon30/03/2011
Appointment of Camilla Rose Bodie as a director
dot icon30/03/2011
Termination of appointment of Jennifer Bodie as a director
dot icon02/03/2010
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
31/03/2023
dot iconNext confirmation date
02/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
26/03/2024
dot iconNext due on
26/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.16K
-
0.00
14.63K
-
2022
1
8.24K
-
0.00
20.37K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bodie, Camilla Rose
Director
07/12/2010 - Present
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPOKE PHOTO DESIGN LIMITED

BESPOKE PHOTO DESIGN LIMITED is an(a) Liquidation company incorporated on 02/03/2010 with the registered office located at Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire WD6 2BW. 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 BESPOKE PHOTO DESIGN LIMITED?

toggle

BESPOKE PHOTO DESIGN LIMITED is currently Liquidation. It was registered on 02/03/2010 .

Where is BESPOKE PHOTO DESIGN LIMITED located?

toggle

BESPOKE PHOTO DESIGN LIMITED is registered at Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire WD6 2BW.

What does BESPOKE PHOTO DESIGN LIMITED do?

toggle

BESPOKE PHOTO DESIGN LIMITED operates in the Portrait photographic activities (74.20/1 - SIC 2007) sector.

What is the latest filing for BESPOKE PHOTO DESIGN LIMITED?

toggle

The latest filing was on 18/04/2025: Resolutions.