BOTTLETOP DESIGN LIMITED

Register to unlock more data on OkredoRegister

BOTTLETOP DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05170705

Incorporation date

05/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Bottletop Antenna Media Centre, Beck Street, Nottingham, Nottinghamshire NG1 1EQCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2004)
dot icon09/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon21/05/2025
Micro company accounts made up to 2025-03-31
dot icon15/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon15/05/2024
Micro company accounts made up to 2024-03-31
dot icon17/08/2023
Purchase of own shares.
dot icon14/08/2023
Cancellation of shares. Statement of capital on 2023-07-05
dot icon14/07/2023
Change of details for Mr Mark Thomas Pyper as a person with significant control on 2023-07-14
dot icon14/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon30/06/2023
Director's details changed for Mr Mark Thomas Pyper on 2020-05-01
dot icon30/06/2023
Change of details for Mr Mark Thomas Pyper as a person with significant control on 2018-02-01
dot icon07/06/2023
Micro company accounts made up to 2023-03-31
dot icon18/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon20/05/2022
Micro company accounts made up to 2022-03-31
dot icon07/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon24/05/2021
Micro company accounts made up to 2021-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon13/05/2020
Micro company accounts made up to 2020-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon14/06/2019
Micro company accounts made up to 2019-03-31
dot icon13/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon20/06/2018
Micro company accounts made up to 2018-03-31
dot icon05/03/2018
Registered office address changed from Bottletop Antenna Media Centre Beck Street Nottingham NG1 1EQ England to Bottletop Antenna Media Centre Beck Street Nottingham Nottinghamshire NG1 1EQ on 2018-03-05
dot icon05/02/2018
Cessation of John Arthur Hunt as a person with significant control on 2018-02-01
dot icon05/02/2018
Cessation of Anne Elizabeth Hunt as a person with significant control on 2018-02-01
dot icon05/02/2018
Cessation of David Robert Beeson as a person with significant control on 2018-02-01
dot icon05/02/2018
Notification of Mark Thomas Pyper as a person with significant control on 2018-02-01
dot icon05/02/2018
Registered office address changed from 11 Meadow Road, Woodhouse Eaves Loughborough Leicestershire LE12 8SA to Bottletop Antenna Media Centre Beck Street Nottingham NG1 1EQ on 2018-02-05
dot icon05/02/2018
Termination of appointment of John Arthur Hunt as a secretary on 2018-02-01
dot icon05/02/2018
Termination of appointment of David Robert Beeson as a director on 2018-02-01
dot icon05/02/2018
Termination of appointment of Anne Elizabeth Hunt as a director on 2018-02-01
dot icon05/02/2018
Termination of appointment of John Arthur Hunt as a director on 2018-02-01
dot icon05/02/2018
Appointment of Mr Mark Thomas Pyper as a director on 2018-02-01
dot icon22/09/2017
Micro company accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon28/09/2016
Micro company accounts made up to 2016-03-31
dot icon15/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon15/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-06-16
dot icon24/06/2015
Resolutions
dot icon19/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon06/07/2010
Director's details changed for John Arthur Hunt on 2010-07-05
dot icon06/07/2010
Director's details changed for David Robert Beeson on 2010-07-05
dot icon06/07/2010
Director's details changed for Anne Elizabeth Hunt on 2010-07-05
dot icon04/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/07/2009
Return made up to 05/07/09; full list of members
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/07/2008
Return made up to 05/07/08; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/07/2007
Return made up to 05/07/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/07/2006
Return made up to 05/07/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/07/2005
Return made up to 05/07/05; full list of members
dot icon21/06/2005
Nc inc already adjusted 05/05/05
dot icon17/05/2005
Resolutions
dot icon17/05/2005
Resolutions
dot icon17/05/2005
Resolutions
dot icon05/08/2004
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon16/07/2004
Ad 05/07/04--------- £ si 2@1=2 £ ic 1/3
dot icon05/07/2004
Secretary resigned
dot icon05/07/2004
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
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
3
62.24K
-
0.00
-
-
2024
3
84.84K
-
0.00
-
-
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
Pyper, Mark Thomas
Director
01/02/2018 - Present
-

Persons with Significant Control

4
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 BOTTLETOP DESIGN LIMITED

BOTTLETOP DESIGN LIMITED is an(a) Active company incorporated on 05/07/2004 with the registered office located at Bottletop Antenna Media Centre, Beck Street, Nottingham, Nottinghamshire NG1 1EQ. 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 BOTTLETOP DESIGN LIMITED?

toggle

BOTTLETOP DESIGN LIMITED is currently Active. It was registered on 05/07/2004 .

Where is BOTTLETOP DESIGN LIMITED located?

toggle

BOTTLETOP DESIGN LIMITED is registered at Bottletop Antenna Media Centre, Beck Street, Nottingham, Nottinghamshire NG1 1EQ.

What does BOTTLETOP DESIGN LIMITED do?

toggle

BOTTLETOP DESIGN LIMITED operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for BOTTLETOP DESIGN LIMITED?

toggle

The latest filing was on 09/07/2025: Confirmation statement made on 2025-07-05 with updates.