Company NameBodimeade Andrew Ltd
DirectorsJane Andrew and Nicholas John Bodimeade
Company StatusActive
Company Number04875894
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 8 months ago)
Previous NameJANE Andrew Editing Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJane Andrew
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2003(same day as company formation)
RoleBook Editor
Country of ResidenceEngland
Correspondence AddressHamsey Place Farmhouse
Hamsey
Lewes
East Sussex
BN8 5TB
Secretary NameNick Bodimeade
NationalityBritish
StatusCurrent
Appointed22 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHamsey Place Farmhouse
Hamsey
Lewes
East Sussex
BN8 5TB
Director NameNicholas John Bodimeade
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(4 years after company formation)
Appointment Duration16 years, 7 months
RoleArtist Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressHamsey Place Farmhouse
Hamsey
Lewes
East Sussex
BN8 5TB

Contact

Websitewww.janeandrew.co.uk

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

50 at £0.01Jane Andrew
50.00%
Ordinary
50 at £0.01Nicholas Bodimeade
50.00%
Ordinary

Financials

Year2014
Net Worth£2,654
Cash£19,560
Current Liabilities£21,353

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Filing History

20 December 2020Unaudited abridged accounts made up to 31 August 2020 (8 pages)
7 December 2020Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020 (1 page)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
5 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
6 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
7 April 2019Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 7 April 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
27 July 2018Cessation of Jane Andrew as a person with significant control on 1 July 2016 (1 page)
27 July 2018Cessation of Nicholas John Bodimeade as a person with significant control on 1 July 2016 (1 page)
24 May 2018Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 24 May 2018 (1 page)
21 March 2018Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018 (1 page)
15 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
22 September 2017Notification of Jane Andrew as a person with significant control on 1 July 2016 (2 pages)
22 September 2017Notification of Jane Andrew as a person with significant control on 1 July 2016 (2 pages)
22 September 2017Notification of Nicholas John Bodimeade as a person with significant control on 1 July 2016 (2 pages)
22 September 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
22 September 2017Notification of Nicholas John Bodimeade as a person with significant control on 1 July 2016 (2 pages)
22 September 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
3 June 2016Registered office address changed from 80-83 Long Lane London EC1A 9ET to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 80-83 Long Lane London EC1A 9ET to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 3 June 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
9 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
27 August 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 27 August 2015 (1 page)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
1 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
2 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
26 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 October 2010Director's details changed for Nicholas John Bodimeade on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Nicholas John Bodimeade on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Jane Andrew on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Jane Andrew on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Nicholas John Bodimeade on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Jane Andrew on 1 October 2009 (2 pages)
14 October 2010Capitals not rolled up (2 pages)
14 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
14 October 2010Capitals not rolled up (2 pages)
11 October 2010Capitals not rolled up (2 pages)
11 October 2010Capitals not rolled up (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 September 2009Return made up to 22/08/09; full list of members (3 pages)
23 September 2009Return made up to 22/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 September 2008Return made up to 22/08/08; no change of members (7 pages)
25 September 2008Return made up to 22/08/08; no change of members (7 pages)
14 August 2008Amended accounts made up to 31 August 2007 (4 pages)
14 August 2008Amended accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
12 February 2008Registered office changed on 12/02/08 from: c/o tyler accounting services 13 withdean crescent brighton BN1 6WG (1 page)
12 February 2008Registered office changed on 12/02/08 from: c/o tyler accounting services 13 withdean crescent brighton BN1 6WG (1 page)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
4 January 2008Company name changed jane andrew editing LIMITED\certificate issued on 04/01/08 (2 pages)
4 January 2008Company name changed jane andrew editing LIMITED\certificate issued on 04/01/08 (2 pages)
22 September 2007Return made up to 22/08/07; no change of members (6 pages)
22 September 2007Return made up to 22/08/07; no change of members (6 pages)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
25 September 2006Return made up to 22/08/06; full list of members (6 pages)
25 September 2006Return made up to 22/08/06; full list of members (6 pages)
30 May 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
30 May 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
1 November 2005Return made up to 22/08/05; full list of members (6 pages)
1 November 2005Return made up to 22/08/05; full list of members (6 pages)
18 November 2004Total exemption full accounts made up to 31 August 2004 (7 pages)
18 November 2004Total exemption full accounts made up to 31 August 2004 (7 pages)
29 October 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
29 October 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
24 September 2004Return made up to 22/08/04; full list of members (6 pages)
24 September 2004Return made up to 22/08/04; full list of members (6 pages)
20 October 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
20 October 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
22 August 2003Incorporation (18 pages)
22 August 2003Incorporation (18 pages)