Company NamePembury Oaks Ltd
DirectorPrudence Vanessa Smith Buckley
Company StatusActive
Company Number08143397
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 9 months ago)
Previous NameBc Design Studios Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Director

Director NameMrs Prudence Vanessa Smith Buckley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2012(same day as company formation)
RoleInformation Technology
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Contact

Websitewww.bcdesignstudios.com
Email address[email protected]

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

51 at £0.01Prudence Buckley
51.00%
Ordinary
49 at £0.01Mark Buckley
49.00%
Ordinary

Financials

Year2014
Net Worth-£2,577
Current Liabilities£16,677

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

25 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 31 July 2022 (5 pages)
25 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 31 July 2021 (5 pages)
21 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
18 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-17
(3 pages)
30 October 2020Micro company accounts made up to 31 July 2020 (5 pages)
24 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
24 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
17 August 2018Director's details changed for Mrs Prudence Vanessa Smith Buckley on 17 August 2018 (2 pages)
17 August 2018Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 27 Old Gloucester Street London WC1N 3AX on 17 August 2018 (1 page)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
25 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
25 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
20 August 2015Registered office address changed from 22 st. Botolphs Road Sevenoaks Kent TN13 3AQ to 83 Ducie Street Manchester M1 2JQ on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 22 st. Botolphs Road Sevenoaks Kent TN13 3AQ to 83 Ducie Street Manchester M1 2JQ on 20 August 2015 (1 page)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 November 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 3 November 2013 (1 page)
3 November 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 3 November 2013 (1 page)
3 November 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 3 November 2013 (1 page)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Register(s) moved to registered inspection location (1 page)
7 August 2013Register inspection address has been changed (1 page)
7 August 2013Register inspection address has been changed (1 page)
7 August 2013Register(s) moved to registered inspection location (1 page)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)