BONAMY FINCH MARKETING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BONAMY FINCH MARKETING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05489368

Incorporation date

23/06/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Warner House, 98 Theobalds Road, London WC1X 8WBCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2005)
dot icon17/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon17/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon30/06/2025
Registered office address changed from 11 Soho Street London W1D 3AD England to Warner House 98 Theobalds Road London WC1X 8WB on 2025-06-30
dot icon25/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon11/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon11/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon11/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon11/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon10/10/2024
Satisfaction of charge 054893680001 in full
dot icon10/10/2024
Satisfaction of charge 054893680002 in full
dot icon16/09/2024
Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP to 11 Soho Street London W1D 3AD on 2024-09-16
dot icon01/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon29/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon29/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon29/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon29/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon13/02/2024
Termination of appointment of Alexander William Knight as a director on 2024-01-29
dot icon13/02/2024
Appointment of Mr Stephen Edward Perkins as a director on 2024-01-29
dot icon03/07/2023
Termination of appointment of Paul Carney as a director on 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon09/03/2023
Accounts for a small company made up to 2022-06-30
dot icon19/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon19/07/2022
Termination of appointment of Leigh Morris as a director on 2022-03-31
dot icon03/03/2022
Accounts for a small company made up to 2021-06-30
dot icon04/10/2021
Memorandum and Articles of Association
dot icon04/10/2021
Resolutions
dot icon04/10/2021
Registration of charge 054893680002, created on 2021-09-28
dot icon14/09/2021
Director's details changed for Dr Leigh Morris on 2021-09-14
dot icon14/09/2021
Director's details changed for Mr Alexander William Knight on 2021-09-14
dot icon12/08/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon15/01/2021
Accounts for a small company made up to 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon27/03/2020
Accounts for a small company made up to 2019-06-30
dot icon17/07/2019
Amended total exemption full accounts made up to 2018-06-30
dot icon03/07/2019
Confirmation statement made on 2019-06-23 with updates
dot icon03/07/2019
Notification of Strat7 Group Limited as a person with significant control on 2019-03-29
dot icon01/07/2019
Cessation of Leigh Morris as a person with significant control on 2019-03-29
dot icon28/06/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon18/04/2019
Registration of charge 054893680001, created on 2019-04-16
dot icon09/04/2019
Appointment of Paul Carney as a director on 2019-03-29
dot icon09/04/2019
Appointment of Mr Barrie Christopher Brien as a director on 2019-03-29
dot icon09/04/2019
Appointment of Mr Alexander William Knight as a director on 2019-03-29
dot icon04/04/2019
Sub-division of shares on 2019-03-28
dot icon04/04/2019
Resolutions
dot icon28/03/2019
Statement by Directors
dot icon28/03/2019
Statement of capital on 2019-03-28
dot icon28/03/2019
Solvency Statement dated 28/03/19
dot icon28/03/2019
Resolutions
dot icon27/03/2019
Court order
dot icon11/01/2019
Amended total exemption full accounts made up to 2018-06-30
dot icon17/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon10/08/2017
Confirmation statement made on 2017-06-23 with updates
dot icon08/08/2017
Notification of Leigh Morris as a person with significant control on 2016-04-06
dot icon25/04/2017
Sub-division of shares on 2017-03-28
dot icon28/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon29/06/2016
Director's details changed for Dr Leigh Morris on 2016-05-12
dot icon07/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon05/01/2014
Amended accounts made up to 2013-06-30
dot icon14/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon25/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon29/06/2011
Termination of appointment of Alexandra Morris as a secretary
dot icon27/08/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon07/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon26/06/2009
Return made up to 23/06/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon29/10/2008
Registered office changed on 29/10/2008 from 3 cedar avenue cobham surrey KT11 2AB
dot icon21/07/2008
Return made up to 23/06/08; full list of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/08/2007
Return made up to 23/06/07; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon30/06/2006
Return made up to 23/06/06; full list of members
dot icon30/06/2006
Location of register of members
dot icon23/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

24
2022
change arrow icon-49.29 % *

* during past year

Cash in Bank

£367,269.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.04M
-
0.00
724.31K
-
2022
24
1.06M
-
0.00
367.27K
-
2022
24
1.06M
-
0.00
367.27K
-

Employees

2022

Employees

24 Ascended20 % *

Net Assets(GBP)

1.06M £Ascended2.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

367.27K £Descended-49.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brien, Barrie Christopher
Director
29/03/2019 - Present
53
Perkins, Stephen Edward
Director
29/01/2024 - Present
28
Knight, Alexander William
Director
29/03/2019 - 29/01/2024
19
Carney, Paul
Director
29/03/2019 - 30/06/2023
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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BONAMY FINCH MARKETING SERVICES LIMITED

BONAMY FINCH MARKETING SERVICES LIMITED is an(a) Active company incorporated on 23/06/2005 with the registered office located at Warner House, 98 Theobalds Road, London WC1X 8WB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BONAMY FINCH MARKETING SERVICES LIMITED?

toggle

BONAMY FINCH MARKETING SERVICES LIMITED is currently Active. It was registered on 23/06/2005 .

Where is BONAMY FINCH MARKETING SERVICES LIMITED located?

toggle

BONAMY FINCH MARKETING SERVICES LIMITED is registered at Warner House, 98 Theobalds Road, London WC1X 8WB.

What does BONAMY FINCH MARKETING SERVICES LIMITED do?

toggle

BONAMY FINCH MARKETING SERVICES LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

How many employees does BONAMY FINCH MARKETING SERVICES LIMITED have?

toggle

BONAMY FINCH MARKETING SERVICES LIMITED had 24 employees in 2022.

What is the latest filing for BONAMY FINCH MARKETING SERVICES LIMITED?

toggle

The latest filing was on 17/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.