General information

Name:

Bedford Royalties Limited

Office Address:

4th Floor Reading Bridge House George Street RG1 8LS Reading

Number: 07754391

Incorporation date: 2011-08-26

Dissolution date: 2015-09-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Bedford Royalties began its business in 2011 as a Private Limited Company with reg. no. 07754391. This firm's head office was located in Reading at 4th Floor Reading Bridge House. This Bedford Royalties Ltd business had been operating in this business field for at least 4 years. This firm has a history in registered name change. Previously this firm had two different names. Up to 2013 this firm was run as Pro Bono Bio Royalties Box and before that the registered company name was Pro Bono Bio.

William H., George I., Richard W. and 2 other directors have been described below were registered as the firm's directors and were running the company from 2013 to 2015.

  • Previous company's names
  • Bedford Royalties Ltd 2013-05-20
  • Pro Bono Bio Royalties Box Limited 2011-11-22
  • Pro Bono Bio Limited 2011-08-26

Financial data based on annual reports

Company staff

William H.

Role: Director

Appointed: 03 May 2013

Latest update: 16 December 2023

George I.

Role: Director

Appointed: 03 May 2013

Latest update: 16 December 2023

Richard W.

Role: Director

Appointed: 03 May 2013

Latest update: 16 December 2023

Michael E.

Role: Director

Appointed: 26 August 2011

Latest update: 16 December 2023

John M.

Role: Director

Appointed: 26 August 2011

Latest update: 16 December 2023

Accounts Documents

Account next due date 30 September 2015
Account last made up date 31 December 2013
Return next due date 23 September 2015
Return last made up date 26 August 2014
Annual Accounts 21 May 2013
Start Date For Period Covered By Report 2011-08-26
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 21 May 2013
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 24 September 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Dissolution Document replacement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2015
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
  • 69109 : Activities of patent and copyright agents; other legal activities n.e.c.
4
Company Age

Similar companies nearby

Closest companies