About

Registered Number: 05170705
Date of Incorporation: 05/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: Bottletop Antenna Media Centre, Beck Street, Nottingham, Nottinghamshire, NG1 1EQ,

 

Bottletop Design Ltd was setup in 2004, it's status at Companies House is "Active". The business has 4 directors listed as Pyper, Mark Thomas, Beeson, David Robert, Hunt, Anne Elizabeth, Hunt, John Arthur at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PYPER, Mark Thomas 01 February 2018 - 1
BEESON, David Robert 05 July 2004 01 February 2018 1
HUNT, Anne Elizabeth 05 July 2004 01 February 2018 1
HUNT, John Arthur 05 July 2004 01 February 2018 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 13 May 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 20 June 2018
AD01 - Change of registered office address 05 March 2018
PSC07 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
PSC01 - N/A 05 February 2018
AD01 - Change of registered office address 05 February 2018
TM02 - Termination of appointment of secretary 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
AP01 - Appointment of director 05 February 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 15 July 2016
AR01 - Annual Return 15 July 2015
SH01 - Return of Allotment of shares 26 June 2015
RESOLUTIONS - N/A 24 June 2015
AA - Annual Accounts 19 May 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 13 July 2005
123 - Notice of increase in nominal capital 21 June 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
225 - Change of Accounting Reference Date 05 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
NEWINC - New incorporation documents 05 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.