About

Registered Number: 08065427
Date of Incorporation: 11/05/2012 (11 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 5 months ago)
Registered Address: New Barns Farm Bungalow The Causeway, Carlton, Bedford, Beds, MK43 7LX

 

Based in Bedford in Beds, Bespoke Media Ltd was setup in 2012. Currently we aren't aware of the number of employees at the the organisation. There are 12 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Alan 31 July 2014 04 February 2015 1
PRICE, Alan 11 May 2012 25 May 2012 1
PRICE, Andrew Gareth Fred 14 February 2013 08 October 2014 1
PRICE, Hayley Jane 14 February 2013 08 October 2014 1
PRICE, Iona Euphemia Elizabeth 11 May 2012 22 April 2014 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Alan 01 August 2016 - 1
PRICE, Alan 07 January 2015 04 February 2015 1
PRICE, Alan 31 July 2014 04 February 2015 1
PRICE, Alan 06 November 2012 04 February 2015 1
PRICE, Alan 11 May 2012 25 May 2012 1
PRICE, Andrew Gareth Fred 04 February 2015 01 August 2016 1
PRICE, Andrew Gareth Fred 22 April 2014 31 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 24 August 2016
AP01 - Appointment of director 03 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AP03 - Appointment of secretary 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
AR01 - Annual Return 02 June 2016
TM01 - Termination of appointment of director 29 April 2016
AP01 - Appointment of director 08 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 20 May 2015
AP01 - Appointment of director 10 March 2015
AD01 - Change of registered office address 12 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
AP01 - Appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
AP03 - Appointment of secretary 05 February 2015
AP01 - Appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
AP03 - Appointment of secretary 07 January 2015
AP01 - Appointment of director 07 January 2015
AA - Annual Accounts 18 November 2014
TM01 - Termination of appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
AD01 - Change of registered office address 08 October 2014
AP03 - Appointment of secretary 31 July 2014
AP01 - Appointment of director 31 July 2014
CH03 - Change of particulars for secretary 31 July 2014
TM02 - Termination of appointment of secretary 31 July 2014
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 23 April 2014
AP03 - Appointment of secretary 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
AD01 - Change of registered office address 04 February 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 11 May 2013
SH01 - Return of Allotment of shares 10 April 2013
AP01 - Appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
AP03 - Appointment of secretary 06 November 2012
AP01 - Appointment of director 06 November 2012
TM02 - Termination of appointment of secretary 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
NEWINC - New incorporation documents 11 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.