BEYOND BESPOKE DESIGN LTD

Register to unlock more data on OkredoRegister

BEYOND BESPOKE DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07976338

Incorporation date

05/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

47-48 Finch & Partners Corporate Creative, Piccadilly, London W1J 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2012)
dot icon12/09/2023
Compulsory strike-off action has been suspended
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon21/03/2023
Compulsory strike-off action has been discontinued
dot icon20/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon13/02/2023
Compulsory strike-off action has been suspended
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon22/03/2022
Compulsory strike-off action has been discontinued
dot icon21/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon25/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon24/02/2021
Previous accounting period shortened from 2020-02-27 to 2020-02-26
dot icon13/10/2020
Confirmation statement made on 2020-03-05 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-02-28
dot icon29/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon30/10/2019
Registered office address changed from 69 Cheap Street Sherborne Dorset DT9 3BA England to 47-48 Finch & Partners Corporate Creative Piccadilly London W1J 0DT on 2019-10-30
dot icon16/05/2019
Statement of capital following an allotment of shares on 2019-04-29
dot icon16/05/2019
Resolutions
dot icon16/05/2019
Resolutions
dot icon15/05/2019
Sub-division of shares on 2019-04-29
dot icon13/05/2019
Termination of appointment of Lucie Caroline Lewis as a director on 2019-04-29
dot icon13/05/2019
Appointment of Mr Charles Ingle-Finch as a director on 2019-04-29
dot icon25/03/2019
Registered office address changed from Oak Apple House North Street Milborne Port Sherborne Dorset DT9 5EW England to 69 Cheap Street Sherborne Dorset DT9 3BA on 2019-03-25
dot icon11/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon28/02/2019
Statement of capital following an allotment of shares on 2019-01-21
dot icon28/02/2019
Statement of capital following an allotment of shares on 2018-07-30
dot icon21/02/2019
Current accounting period extended from 2018-08-31 to 2019-02-28
dot icon30/08/2018
Registered office address changed from York House Coldharbour Business Park Sherborne Dorset DT9 4JW to Oak Apple House North Street Milborne Port Sherborne Dorset DT9 5EW on 2018-08-30
dot icon04/07/2018
Termination of appointment of Jonathan James Rivett-Carnac as a director on 2018-07-02
dot icon10/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon17/06/2017
Amended total exemption full accounts made up to 2016-08-31
dot icon30/05/2017
Amended total exemption full accounts made up to 2016-08-31
dot icon16/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon15/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon04/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon17/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-07-29
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-07-09
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon05/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon13/08/2013
Current accounting period extended from 2013-03-31 to 2013-08-31
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon25/06/2013
Appointment of Sir Jonathan James Rivett-Carnac as a director
dot icon16/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon16/04/2013
Registered office address changed from York House 6 Coldharbour Business Park Sherborne Dorset DT9 4JW United Kingdom on 2013-04-16
dot icon20/03/2012
Appointment of Mrs Lucie Caroline Lewis as a director
dot icon06/03/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon05/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
05/03/2024
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2019
dot iconNext account date
26/02/2020
dot iconNext due on
24/05/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingle-Finch, Charles
Director
29/04/2019 - Present
15
Jacobs, Yomtov Eliezer
Director
05/03/2012 - 05/03/2012
19641
Lewis, Lucie Caroline
Director
05/03/2012 - 29/04/2019
2
Rivett-Carnac, Jonathan James, Sir
Director
01/06/2013 - 02/07/2018
1

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 BEYOND BESPOKE DESIGN LTD

BEYOND BESPOKE DESIGN LTD is an(a) Active company incorporated on 05/03/2012 with the registered office located at 47-48 Finch & Partners Corporate Creative, Piccadilly, London W1J 0DT. 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 BEYOND BESPOKE DESIGN LTD?

toggle

BEYOND BESPOKE DESIGN LTD is currently Active. It was registered on 05/03/2012 .

Where is BEYOND BESPOKE DESIGN LTD located?

toggle

BEYOND BESPOKE DESIGN LTD is registered at 47-48 Finch & Partners Corporate Creative, Piccadilly, London W1J 0DT.

What does BEYOND BESPOKE DESIGN LTD do?

toggle

BEYOND BESPOKE DESIGN LTD operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for BEYOND BESPOKE DESIGN LTD?

toggle

The latest filing was on 12/09/2023: Compulsory strike-off action has been suspended.