BPDS CREATIVE LTD

Register to unlock more data on OkredoRegister

BPDS CREATIVE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05950420

Incorporation date

29/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Acorn Farm Business Centre, Cublington Road, Wing, Leighton Buzzard, Beds LU7 0LBCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2006)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon14/12/2022
Application to strike the company off the register
dot icon03/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon12/04/2022
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Unit 10 Acorn Farm Business Centre Cublington Road, Wing Leighton Buzzard Beds LU7 0LB on 2022-04-12
dot icon11/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon02/12/2021
Previous accounting period extended from 2021-09-30 to 2021-11-30
dot icon29/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/10/2020
Director's details changed for Simon Whitehead on 2015-06-01
dot icon01/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/11/2015
Change of share class name or designation
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-09-01
dot icon30/09/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon30/09/2015
Register(s) moved to registered inspection location 27 Albatross Gardens South Croydon Surrey CR2 8QW
dot icon29/09/2015
Register inspection address has been changed to 27 Albatross Gardens South Croydon Surrey CR2 8QW
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/05/2015
Registered office address changed from Southbridge House Southbridge Place Croydon CR0 4HA to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2015-05-08
dot icon29/09/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon29/09/2014
Director's details changed for Simon Whitehead on 2014-06-15
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/03/2014
Registered office address changed from 13 Wingate Business Exchange 64-67 Wingate Square London SW4 0AF on 2014-03-04
dot icon12/11/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon07/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon01/10/2012
Director's details changed for Mr John Macaulay Sutherland on 2012-01-05
dot icon01/10/2012
Director's details changed for Simon Whitehead on 2011-11-11
dot icon07/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/04/2011
Registered office address changed from 88 Peterborough Road London SW6 3HH Uk on 2011-04-14
dot icon14/04/2011
Secretary's details changed for Simon Whitehead on 2011-04-14
dot icon05/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon04/10/2010
Director's details changed for Simon Whitehead on 2010-09-29
dot icon04/10/2010
Director's details changed for Mr John Macaulay Sutherland on 2010-09-29
dot icon11/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon26/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon20/10/2009
Secretary's details changed for Simon Whitehead on 2009-09-25
dot icon20/10/2009
Director's details changed for Simon Whitehead on 2009-09-25
dot icon20/10/2009
Director's details changed for Mr John Macaulay Sutherland on 2008-10-18
dot icon11/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon17/10/2008
Return made up to 29/09/08; full list of members
dot icon17/10/2008
Registered office changed on 17/10/2008 from south park studios 88 peterborough road london SW6 3HH
dot icon17/10/2008
Location of debenture register
dot icon17/10/2008
Location of register of members
dot icon16/10/2008
Director's change of particulars / john macaulay sutherland / 01/12/2007
dot icon27/08/2008
Registered office changed on 27/08/2008 from 59 north worple way london SW14 8PS
dot icon02/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon01/10/2007
Return made up to 29/09/07; full list of members
dot icon01/10/2007
Secretary's particulars changed;director's particulars changed
dot icon01/10/2007
Location of debenture register
dot icon01/10/2007
Location of register of members
dot icon01/10/2007
Registered office changed on 01/10/07 from: the old clinic north worple way london SW14 8PS
dot icon01/10/2007
Secretary's particulars changed;director's particulars changed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New secretary appointed;new director appointed
dot icon10/10/2006
Ad 02/10/06--------- £ si 18@1=18 £ ic 2/20
dot icon03/10/2006
Registered office changed on 03/10/06 from: the old clinic 59 worple way london SW14 8PS
dot icon02/10/2006
Secretary resigned
dot icon02/10/2006
Director resigned
dot icon29/09/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£639.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.40K
-
0.00
639.00
-
2021
3
1.40K
-
0.00
639.00
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

1.40K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

639.00 £Ascended- *

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
Mr Simon Whitehead
Director
02/10/2006 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BPDS CREATIVE LTD

BPDS CREATIVE LTD is an(a) Dissolved company incorporated on 29/09/2006 with the registered office located at Unit 10 Acorn Farm Business Centre, Cublington Road, Wing, Leighton Buzzard, Beds LU7 0LB. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BPDS CREATIVE LTD?

toggle

BPDS CREATIVE LTD is currently Dissolved. It was registered on 29/09/2006 and dissolved on 14/03/2023.

Where is BPDS CREATIVE LTD located?

toggle

BPDS CREATIVE LTD is registered at Unit 10 Acorn Farm Business Centre, Cublington Road, Wing, Leighton Buzzard, Beds LU7 0LB.

What does BPDS CREATIVE LTD do?

toggle

BPDS CREATIVE LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does BPDS CREATIVE LTD have?

toggle

BPDS CREATIVE LTD had 3 employees in 2021.

What is the latest filing for BPDS CREATIVE LTD?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.