Company NameBespoke Photo Design Limited
DirectorCamilla Rose Bodie
Company StatusActive
Company Number07175122
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMs Camilla Rose Bodie
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(9 months, 1 week after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 3 10 Wadham Gardens
London
NW3 3DP
Director NameJennifer Sharon Bodie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Danes Court
St. Edmunds Terrace
London
NW8 7QE

Contact

Website55max.com

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Camilla Rose Bodie
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,865
Cash£6,559
Current Liabilities£58,142

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due26 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return2 March 2023 (1 year ago)
Next Return Due16 March 2024 (overdue)

Filing History

23 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 May 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
20 March 2018Change of details for Ms Camilla Rose Bodie as a person with significant control on 2 March 2018 (2 pages)
20 March 2018Director's details changed for Ms Camilla Rose Bodie on 2 March 2018 (2 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
26 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Director's details changed for Camilla Rose Bodie on 5 October 2015 (2 pages)
21 October 2015Director's details changed for Camilla Rose Bodie on 5 October 2015 (2 pages)
21 October 2015Director's details changed for Camilla Rose Bodie on 5 October 2015 (2 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
27 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
20 March 2014Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
20 March 2014Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
13 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
30 November 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
30 March 2011Termination of appointment of Jennifer Bodie as a director (1 page)
30 March 2011Termination of appointment of Jennifer Bodie as a director (1 page)
30 March 2011Appointment of Camilla Rose Bodie as a director (2 pages)
30 March 2011Appointment of Camilla Rose Bodie as a director (2 pages)
2 March 2010Incorporation (43 pages)
2 March 2010Incorporation (43 pages)