Company NamePhoenix Bespoke Limited
DirectorDavid Steven Andrews
Company StatusActive
Company Number05711134
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 1 month ago)
Previous NamesDAVE Andrews Post Production Ltd and Andrews Maclean Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Steven Andrews
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMiss Allicia Rebecca Maclean
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(5 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 August 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3n Leroy House
436 Essex Road
London
N1 3QP
Secretary NameLedgers Secretaries Ltd (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address76 High Street
Newport Pagnell
Milton Keynes
Buckinghamshire
MK16 8AQ

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£81,694
Cash£5,199
Current Liabilities£55,470

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months from now)

Filing History

25 July 2023Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
15 May 2023Change of details for Mr David Steven Andrews as a person with significant control on 12 April 2023 (2 pages)
15 May 2023Director's details changed for Mr David Steven Andrews on 12 April 2023 (2 pages)
10 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
18 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
20 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
20 June 2018Current accounting period extended from 28 February 2018 to 31 July 2018 (1 page)
8 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
24 February 2017Director's details changed for Mr David Steven Andrews on 15 February 2017 (2 pages)
24 February 2017Director's details changed for Mr David Steven Andrews on 15 February 2017 (2 pages)
24 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
22 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Director's details changed for Mr David Steven Andrews on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Mr David Steven Andrews on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Mr David Steven Andrews on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Mr David Steven Andrews on 26 February 2014 (2 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
4 February 2014Company name changed andrews maclean LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-17
(2 pages)
4 February 2014Change of name notice (2 pages)
4 February 2014Change of name notice (2 pages)
4 February 2014Company name changed andrews maclean LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-17
(2 pages)
23 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 July 2013Director's details changed for Mr David Steven Andrews on 12 July 2013 (2 pages)
19 July 2013Director's details changed for Mr David Steven Andrews on 12 July 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
7 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
24 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
2 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
2 March 2012Director's details changed for Mr David Steven Andrews on 22 February 2012 (3 pages)
2 March 2012Director's details changed for Mr David Steven Andrews on 22 February 2012 (3 pages)
2 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
30 August 2011Termination of appointment of Allicia Maclean as a director (2 pages)
30 August 2011Termination of appointment of Allicia Maclean as a director (2 pages)
12 July 2011Registered office address changed from 76 High Street, Newport Pagnell Milton Keynes Buckinghamshire MK16 8AQ on 12 July 2011 (2 pages)
12 July 2011Termination of appointment of Ledgers Secretaries Ltd as a secretary (3 pages)
12 July 2011Termination of appointment of Ledgers Secretaries Ltd as a secretary (3 pages)
12 July 2011Registered office address changed from 76 High Street, Newport Pagnell Milton Keynes Buckinghamshire MK16 8AQ on 12 July 2011 (2 pages)
4 July 2011Appointment of Miss Allicia Rebecca Maclean as a director (3 pages)
4 July 2011Appointment of Miss Allicia Rebecca Maclean as a director (3 pages)
28 June 2011Company name changed dave andrews post production LTD\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-24
(2 pages)
28 June 2011Company name changed dave andrews post production LTD\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-24
(2 pages)
28 June 2011Change of name notice (2 pages)
28 June 2011Change of name notice (2 pages)
21 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 March 2011Director's details changed for Mr David Steven Andrews on 14 February 2011 (2 pages)
10 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
10 March 2011Director's details changed for Mr David Steven Andrews on 14 February 2011 (2 pages)
7 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
7 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr David Steven Andrews on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr David Steven Andrews on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Ledgers Secretaries Ltd on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Ledgers Secretaries Ltd on 15 February 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
29 March 2007Return made up to 15/02/07; full list of members (2 pages)
29 March 2007Return made up to 15/02/07; full list of members (2 pages)
15 February 2006Incorporation (11 pages)
15 February 2006Incorporation (11 pages)