BEST BUY DISTRIBUTIONS LIMITED

Register to unlock more data on OkredoRegister

BEST BUY DISTRIBUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06576708

Incorporation date

25/04/2008

Size

Full

Contacts

Registered address

Registered address

C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2008)
dot icon11/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon06/01/2026
Secretary's details changed for Jodie Hagstrom Crist on 2012-06-12
dot icon03/11/2025
Full accounts made up to 2025-02-01
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon04/11/2024
Full accounts made up to 2024-02-03
dot icon23/10/2024
Secretary's details changed for Abogado Nominees Limited on 2024-10-14
dot icon14/10/2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14
dot icon08/01/2024
Director's details changed for Mathew Raymond Watson on 2024-01-08
dot icon08/01/2024
Director's details changed for Mr Todd Gregory Hartman on 2024-01-08
dot icon08/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon03/01/2024
Full accounts made up to 2023-01-28
dot icon02/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2023-10-02
dot icon05/02/2023
Full accounts made up to 2022-01-29
dot icon18/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon03/02/2022
Full accounts made up to 2021-01-30
dot icon04/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon19/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon19/01/2021
Full accounts made up to 2020-02-01
dot icon07/04/2020
Statement of capital following an allotment of shares on 2020-03-17
dot icon06/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon18/10/2019
Full accounts made up to 2019-02-02
dot icon16/04/2019
Appointment of Mr Todd Gregory Hartman as a director on 2019-04-15
dot icon16/04/2019
Termination of appointment of Keith Nelsen as a director on 2019-04-12
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon09/10/2018
Full accounts made up to 2018-02-03
dot icon08/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon06/11/2017
Full accounts made up to 2017-01-28
dot icon31/10/2017
Statement of capital following an allotment of shares on 2017-10-20
dot icon11/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon27/09/2016
Full accounts made up to 2016-01-30
dot icon07/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon06/01/2016
Secretary's details changed for Todd Gregory Hartman on 2016-01-01
dot icon05/01/2016
Statement by Directors
dot icon05/01/2016
Statement of capital on 2016-01-05
dot icon05/01/2016
Solvency Statement dated 22/12/15
dot icon05/01/2016
Resolutions
dot icon19/12/2015
Full accounts made up to 2015-01-31
dot icon26/01/2015
Secretary's details changed for Jodie Hagstrom on 2015-01-01
dot icon14/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon14/01/2015
Director's details changed for Mathew Raymond Watson on 2015-01-01
dot icon07/11/2014
Full accounts made up to 2014-02-01
dot icon14/03/2014
Appointment of Mathew Raymond Watson as a director
dot icon10/03/2014
Termination of appointment of Susan Grafton as a director
dot icon13/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon07/11/2013
Full accounts made up to 2013-02-02
dot icon07/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-03
dot icon30/10/2012
Current accounting period shortened from 2013-02-27 to 2013-01-31
dot icon12/06/2012
Termination of appointment of Lisa Lentini as a secretary
dot icon12/06/2012
Appointment of Jodie Hagstrom as a secretary
dot icon12/06/2012
Appointment of Todd Gregory Hartman as a secretary
dot icon05/04/2012
Statement of company's objects
dot icon05/04/2012
Consolidation of shares on 2012-03-22
dot icon05/04/2012
Reduction of capital following redenomination. Statement of capital on 2012-04-05
dot icon05/04/2012
Redenomination of shares. Statement of capital 2012-03-22
dot icon05/04/2012
Resolutions
dot icon01/02/2012
Statement of capital following an allotment of shares on 2012-01-24
dot icon10/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon09/01/2012
Secretary's details changed for Abogado Nominees Limited on 2012-01-01
dot icon19/12/2011
Termination of appointment of Joseph Joyce as a secretary
dot icon19/12/2011
Appointment of Lisa Beth Lentini as a secretary
dot icon09/12/2011
Full accounts made up to 2011-02-26
dot icon18/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon05/11/2010
Full accounts made up to 2010-02-27
dot icon26/08/2010
Appointment of Susan Grafton as a director
dot icon26/08/2010
Appointment of Keith Nelsen as a director
dot icon26/08/2010
Appointment of Joseph Michael Joyce as a secretary
dot icon20/08/2010
Termination of appointment of James Muehlbauer as a director
dot icon20/08/2010
Termination of appointment of Brian Dunn as a director
dot icon20/08/2010
Termination of appointment of Keith Nelson as a secretary
dot icon19/08/2010
Statement of capital following an allotment of shares on 2010-08-02
dot icon19/08/2010
Statement of capital following an allotment of shares on 2010-08-02
dot icon24/05/2010
Statement of capital following an allotment of shares on 2010-05-11
dot icon08/03/2010
Full accounts made up to 2009-02-28
dot icon14/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon21/12/2009
Secretary's details changed for Keith Nelson on 2009-11-24
dot icon21/12/2009
Director's details changed for James Lloyd Muehlbauer on 2009-11-04
dot icon21/12/2009
Termination of appointment of Robert Willett as a director
dot icon21/12/2009
Appointment of Brian Joseph Dunn as a director
dot icon01/12/2009
Resolutions
dot icon27/11/2009
Previous accounting period shortened from 2009-02-28 to 2009-02-27
dot icon09/01/2009
Return made up to 08/01/09; full list of members
dot icon01/08/2008
Ad 30/06/08\gbp si 365000000@1=365000000\gbp ic 1/365000001\
dot icon15/05/2008
Accounting reference date shortened from 30/04/2009 to 28/02/2009
dot icon15/05/2008
Appointment terminated director abogado nominees LIMITED
dot icon15/05/2008
Appointment terminated director abogado custodians LIMITED
dot icon13/05/2008
Director appointed robert willett
dot icon13/05/2008
Director appointed james lloyd muehlbauer
dot icon13/05/2008
Secretary appointed keith nelson
dot icon25/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/02/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
01/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/02/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Nominee Secretary
25/04/2008 - Present
663
Hartman, Todd Gregory
Director
15/04/2019 - Present
2
Watson, Mathew Raymond
Director
14/02/2014 - Present
2
Hartman, Todd Gregory
Secretary
18/05/2012 - Present
-
Hagstrom Crist, Jodie
Secretary
18/05/2012 - Present
-

Persons with Significant Control

0

No PSC data available.

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 BEST BUY DISTRIBUTIONS LIMITED

BEST BUY DISTRIBUTIONS LIMITED is an(a) Active company incorporated on 25/04/2008 with the registered office located at C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG. There are currently 5 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 BEST BUY DISTRIBUTIONS LIMITED?

toggle

BEST BUY DISTRIBUTIONS LIMITED is currently Active. It was registered on 25/04/2008 .

Where is BEST BUY DISTRIBUTIONS LIMITED located?

toggle

BEST BUY DISTRIBUTIONS LIMITED is registered at C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG.

What does BEST BUY DISTRIBUTIONS LIMITED do?

toggle

BEST BUY DISTRIBUTIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BEST BUY DISTRIBUTIONS LIMITED?

toggle

The latest filing was on 11/01/2026: Confirmation statement made on 2026-01-03 with no updates.