Company NameBishop Instruments & Bows  Ltd
DirectorSean Bishop
Company StatusActive
Company Number06150133
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Sean Bishop
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleViolin Dealer
Country of ResidenceEngland
Correspondence Address28 Kings Road
Windsor
Berkshire
SL4 2AG
Secretary NameSinead O'Carroll
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 Kings Road
Windsor
Berkshire
SL4 2AG

Contact

Websitewww.bishopstrings.com

Location

Registered Address2nd Floor 92/93 Great Russell Street
London
WC1B 3PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

60 at £1Sean Bishop
60.00%
Ordinary
40 at £1Sinead O'carroll
40.00%
Ordinary

Financials

Year2014
Net Worth£204,058
Cash£79,564
Current Liabilities£626,416

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

8 July 2010Delivered on: 10 July 2010
Persons entitled: The Palestine Exploration Fund

Classification: Rent deposit deed
Secured details: £10,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £10,000 see image for full details.
Outstanding

Filing History

13 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 March 2021Registered office address changed from 2 Hinde Street London W1U 2AZ to 2nd Floor 92/93 Great Russell Street London WC1B 3PS on 17 March 2021 (1 page)
17 March 2021Registered office address changed from 2Ns Floor 92/93 Great Russell Street London WC1B 3PS England to 2nd Floor 92/93 Great Russell Street London WC1B 3PS on 17 March 2021 (1 page)
7 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 November 2019Satisfaction of charge 1 in full (1 page)
14 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 March 2012Director's details changed for Sean Bishop on 1 March 2012 (2 pages)
16 March 2012Director's details changed for Sean Bishop on 1 March 2012 (2 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 March 2012Director's details changed for Sean Bishop on 1 March 2012 (2 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 April 2011Registered office address changed from Second Floor 18 South Molton Street London W1K 5QU on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from Second Floor 18 South Molton Street London W1K 5QU on 14 April 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
8 March 2011Secretary's details changed for Sinead O'carroll on 1 February 2011 (3 pages)
8 March 2011Secretary's details changed for Sinead O'carroll on 1 February 2011 (3 pages)
8 March 2011Director's details changed for Sean Bishop on 1 February 2011 (3 pages)
8 March 2011Director's details changed for Sean Bishop on 1 February 2011 (3 pages)
8 March 2011Director's details changed for Sean Bishop on 1 February 2011 (3 pages)
8 March 2011Secretary's details changed for Sinead O'carroll on 1 February 2011 (3 pages)
9 February 2011Statement of capital following an allotment of shares on 15 March 2010
  • GBP 100
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 15 March 2010
  • GBP 100
(4 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (10 pages)
4 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (10 pages)
4 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (10 pages)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2009Director's change of particulars / sean bishop / 27/04/2009 (1 page)
20 May 2009Secretary's change of particulars / sinead o'carroll / 27/04/2009 (1 page)
20 May 2009Director's change of particulars / sean bishop / 27/04/2009 (1 page)
20 May 2009Secretary's change of particulars / sinead o'carroll / 27/04/2009 (1 page)
1 May 2009Return made up to 09/03/09; full list of members (5 pages)
1 May 2009Return made up to 09/03/09; full list of members (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 March 2008Return made up to 09/03/08; full list of members (3 pages)
15 March 2008Return made up to 09/03/08; full list of members (3 pages)
9 March 2007Incorporation (18 pages)
9 March 2007Incorporation (18 pages)