BULLSEYE AWARDS AND GARMENTS LIMITED

Register to unlock more data on OkredoRegister

BULLSEYE AWARDS AND GARMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03620985

Incorporation date

24/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1998)
dot icon14/04/2026
Replacement filing of PSC01 for Mrs Victoria Ann Murphy
dot icon05/02/2026
Director's details changed for Vincent John Murphy on 2026-02-05
dot icon05/02/2026
Change of details for Vincent John Murphy as a person with significant control on 2026-02-05
dot icon15/10/2025
Change of details for Mrs Victoria Ann Murphy as a person with significant control on 2025-10-14
dot icon14/10/2025
Director's details changed for Joe Murphy on 2025-10-14
dot icon14/10/2025
Director's details changed for Mr Jack Francis Murphy on 2025-10-14
dot icon14/10/2025
Change of details for Mrs Victoria Ann Murphy as a person with significant control on 2025-10-14
dot icon14/10/2025
Secretary's details changed for Victoria Ann Murphy on 2025-10-14
dot icon26/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/11/2023
Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20
dot icon20/11/2023
Change of details for Vincent John Murphy as a person with significant control on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Jack Francis Murphy on 2023-11-20
dot icon20/11/2023
Secretary's details changed for Victoria Ann Murphy on 2023-11-20
dot icon20/11/2023
Director's details changed for Joe Murphy on 2023-11-20
dot icon20/11/2023
Director's details changed for Vincent John Murphy on 2023-11-20
dot icon20/11/2023
Change of details for Mrs Victoria Ann Murphy as a person with significant control on 2023-11-20
dot icon06/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/07/2021
Change of details for Vincent John Murphy as a person with significant control on 2021-04-11
dot icon08/07/2021
Change of details for Mrs Victoria Ann Murphy as a person with significant control on 2021-05-11
dot icon11/05/2021
Notification of Victoria Ann Murphy as a person with significant control on 2016-04-06
dot icon03/12/2020
Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2020-12-03
dot icon25/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon26/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/10/2018
Satisfaction of charge 1 in full
dot icon28/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/04/2018
Registration of charge 036209850004, created on 2018-03-28
dot icon03/04/2018
Registered office address changed from Alexander House 3 Shakespeare Road London N3 1XE to 62 Wilson Street London EC2A 2BU on 2018-04-03
dot icon16/03/2018
Satisfaction of charge 036209850003 in full
dot icon23/10/2017
Appointment of Joe Murphy as a director on 2017-10-23
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon12/05/2017
Termination of appointment of Joseph Daniel Murphy as a director on 2017-05-12
dot icon03/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/01/2017
Purchase of own shares.
dot icon19/12/2016
Secretary's details changed for Victoria Ann Murphy on 2016-12-19
dot icon19/12/2016
Director's details changed for Vincent John Murphy on 2016-12-19
dot icon07/10/2016
Registration of charge 036209850003, created on 2016-10-03
dot icon25/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon04/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/12/2015
Purchase of own shares.
dot icon26/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon07/04/2015
Appointment of Mr Jack Francis Murphy as a director on 2015-04-06
dot icon07/04/2015
Appointment of Mr Joseph Daniel Murphy as a director on 2015-04-06
dot icon03/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon23/08/2013
Director's details changed for Victoria Ann Murphy on 2013-08-23
dot icon10/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon28/08/2012
Director's details changed for Victoria Ann Murphy on 2012-08-24
dot icon08/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon27/08/2010
Director's details changed for Victoria Ann Murphy on 2010-08-24
dot icon12/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/08/2009
Return made up to 24/08/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/09/2008
Return made up to 24/08/08; no change of members
dot icon16/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/09/2007
Return made up to 24/08/07; full list of members
dot icon01/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon19/09/2006
Return made up to 24/08/06; full list of members
dot icon09/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon01/09/2005
Return made up to 24/08/05; full list of members
dot icon29/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon23/08/2004
Return made up to 24/08/04; full list of members
dot icon14/06/2004
Total exemption full accounts made up to 2003-10-31
dot icon19/09/2003
Return made up to 24/08/03; full list of members
dot icon29/05/2003
Full accounts made up to 2002-10-31
dot icon27/08/2002
Return made up to 24/08/02; full list of members
dot icon18/06/2002
Full accounts made up to 2001-10-31
dot icon24/09/2001
Return made up to 24/08/01; full list of members
dot icon29/08/2001
Full accounts made up to 2000-10-31
dot icon11/12/2000
Ad 31/10/00--------- £ si 64000@1=64000 £ ic 1098/65098
dot icon30/11/2000
Memorandum and Articles of Association
dot icon30/11/2000
Resolutions
dot icon30/11/2000
Resolutions
dot icon24/08/2000
Return made up to 24/08/00; full list of members
dot icon15/08/2000
Full accounts made up to 1999-10-31
dot icon24/08/1999
Return made up to 24/08/99; full list of members
dot icon21/01/1999
Particulars of mortgage/charge
dot icon16/11/1998
Ad 02/11/98--------- £ si 998@1=998 £ ic 100/1098
dot icon23/09/1998
Accounting reference date extended from 31/08/99 to 31/10/99
dot icon16/09/1998
Ad 08/09/98--------- £ si 98@1=98 £ ic 2/100
dot icon07/09/1998
New secretary appointed
dot icon07/09/1998
New director appointed
dot icon07/09/1998
Secretary resigned
dot icon07/09/1998
Director resigned
dot icon07/09/1998
Registered office changed on 07/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
23/08/1998 - 23/08/1998
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/08/1998 - 23/08/1998
16011
Vincent John Murphy
Director
24/08/1998 - Present
2
Murphy, Victoria Ann
Secretary
24/08/1998 - Present
1
Murphy, Jack Francis
Director
06/04/2015 - Present
-

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

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 BULLSEYE AWARDS AND GARMENTS LIMITED

BULLSEYE AWARDS AND GARMENTS LIMITED is an(a) Active company incorporated on 24/08/1998 with the registered office located at C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BT. There are currently 4 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 BULLSEYE AWARDS AND GARMENTS LIMITED?

toggle

BULLSEYE AWARDS AND GARMENTS LIMITED is currently Active. It was registered on 24/08/1998 .

Where is BULLSEYE AWARDS AND GARMENTS LIMITED located?

toggle

BULLSEYE AWARDS AND GARMENTS LIMITED is registered at C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BT.

What does BULLSEYE AWARDS AND GARMENTS LIMITED do?

toggle

BULLSEYE AWARDS AND GARMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BULLSEYE AWARDS AND GARMENTS LIMITED?

toggle

The latest filing was on 14/04/2026: Replacement filing of PSC01 for Mrs Victoria Ann Murphy.