BESTMAR LIMITED

Register to unlock more data on OkredoRegister

BESTMAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06979079

Incorporation date

03/08/2009

Size

Full

Contacts

Registered address

Registered address

3 Queen Caroline Street, Hammersmith, London W6 9PECopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2009)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2025
Voluntary strike-off action has been suspended
dot icon05/08/2025
First Gazette notice for voluntary strike-off
dot icon25/07/2025
Application to strike the company off the register
dot icon19/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon29/07/2024
Termination of appointment of Russell John Haywood as a director on 2024-07-18
dot icon23/07/2024
Full accounts made up to 2023-07-31
dot icon16/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon06/06/2023
Current accounting period extended from 2023-01-31 to 2023-07-31
dot icon15/02/2023
Appointment of Ms Tracy Anne Bermingham as a director on 2023-02-13
dot icon31/01/2023
Full accounts made up to 2022-01-31
dot icon11/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon02/11/2021
Accounts for a small company made up to 2021-01-31
dot icon20/08/2021
Resolutions
dot icon20/08/2021
Memorandum and Articles of Association
dot icon20/08/2021
Statement of company's objects
dot icon11/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon30/06/2021
Appointment of Mr Nicholas William Rush as a director on 2021-06-22
dot icon30/06/2021
Termination of appointment of Anthony Gerard Chambers as a director on 2021-06-22
dot icon29/01/2021
Full accounts made up to 2020-01-31
dot icon08/01/2021
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 3 Queen Caroline Street Hammersmith London W6 9PE on 2021-01-08
dot icon08/10/2020
Second filing for the termination of Karen Denise Mbanefo as a director
dot icon01/09/2020
Confirmation statement made on 2020-08-03 with updates
dot icon01/09/2020
Change of details for Fox Uk Productions Limited as a person with significant control on 2020-08-14
dot icon19/06/2020
Termination of appointment of Megan Courtney O'brien as a director on 2020-05-29
dot icon14/02/2020
Director's details changed for Mr Anthony Gerard Chambers on 2019-11-29
dot icon09/12/2019
Accounts for a small company made up to 2019-01-31
dot icon04/12/2019
Appointment of Chakira Teneya Hunter Gavazzi as a director on 2019-11-29
dot icon04/12/2019
Appointment of Megan Courtney O'brien as a director on 2019-11-29
dot icon04/12/2019
Appointment of Mr Anthony Gerard Chambers as a director on 2019-11-29
dot icon29/11/2019
Termination of appointment of Paul Leonard Higginson as a director on 2019-09-18
dot icon29/11/2019
Termination of appointment of Bruce Allan Eddy as a director on 2019-09-11
dot icon29/11/2019
Termination of appointment of Robert Bruce Cohen as a director on 2019-09-11
dot icon29/11/2019
Appointment of Mr Russell John Haywood as a director on 2019-09-11
dot icon04/09/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon08/07/2019
Termination of appointment of Karen Denise Mbanefo as a director on 2019-06-21
dot icon05/11/2018
Accounts for a small company made up to 2018-01-31
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon01/11/2017
Accounts for a small company made up to 2017-01-31
dot icon04/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon25/07/2017
Director's details changed for Mr Robert Bruce Cohen on 2017-07-25
dot icon09/11/2016
Full accounts made up to 2016-01-31
dot icon07/09/2016
Confirmation statement made on 2016-08-03 with updates
dot icon27/07/2016
Appointment of Bruce Allan Eddy as a director on 2016-07-01
dot icon27/07/2016
Appointment of Karen Denise Mbanefo as a director on 2016-07-01
dot icon29/02/2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 2016-02-29
dot icon13/11/2015
Full accounts made up to 2015-01-31
dot icon16/09/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon11/09/2015
Director's details changed for Mr Paul Leonard Higginson on 2015-02-13
dot icon11/09/2015
Director's details changed for Mr Paul Leonard Higginson on 2015-02-13
dot icon11/09/2015
Director's details changed for Mr Robert Bruce Cohen on 2015-02-13
dot icon11/09/2015
Director's details changed for Mr Robert Bruce Cohen on 2015-02-13
dot icon13/05/2015
Termination of appointment of Bsp Secretarial Limited as a secretary on 2015-05-13
dot icon13/02/2015
Registered office address changed from 99 Kenton Road Kenton Harrow Middlesex HA3 0AN to Lion House Red Lion Street London WC1R 4GB on 2015-02-13
dot icon04/11/2014
Full accounts made up to 2014-01-31
dot icon20/09/2014
Satisfaction of charge 1 in full
dot icon21/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon04/11/2013
Full accounts made up to 2013-01-31
dot icon02/09/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon17/12/2012
Auditor's resignation
dot icon27/09/2012
Full accounts made up to 2012-01-31
dot icon29/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon28/08/2012
Director's details changed for Mr Paul Leonard Higginson on 2012-08-03
dot icon03/09/2011
Compulsory strike-off action has been discontinued
dot icon02/09/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon01/09/2011
Full accounts made up to 2011-01-31
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon03/05/2011
Previous accounting period extended from 2010-08-31 to 2011-01-31
dot icon21/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon19/08/2010
Secretary's details changed for Bsp Secretarial Limited on 2010-08-03
dot icon20/07/2010
Director's details changed for Mr Robert Cohen on 2010-07-14
dot icon03/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
03/08/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bermingham, Tracy Anne
Director
13/02/2023 - Present
154
Eddy, Bruce Allan
Director
01/07/2016 - 11/09/2019
13
Mbanefo, Karen Denise
Director
01/07/2016 - 31/10/2019
13
Chambers, Anthony Gerard
Director
29/11/2019 - 22/06/2021
26
Higginson, Paul Leonard
Director
03/08/2009 - 18/09/2019
29

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESTMAR LIMITED

BESTMAR LIMITED is an(a) Dissolved company incorporated on 03/08/2009 with the registered office located at 3 Queen Caroline Street, Hammersmith, London W6 9PE. 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 BESTMAR LIMITED?

toggle

BESTMAR LIMITED is currently Dissolved. It was registered on 03/08/2009 and dissolved on 27/01/2026.

Where is BESTMAR LIMITED located?

toggle

BESTMAR LIMITED is registered at 3 Queen Caroline Street, Hammersmith, London W6 9PE.

What does BESTMAR LIMITED do?

toggle

BESTMAR LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BESTMAR LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.