Bodimeade Andrew Ltd

General information

Name:

Bodimeade Andrew Limited

Office Address:

7 Bell Yard WC2A 2JR London

Number: 04875894

Incorporation date: 2003-08-22

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 signifies the beginning of Bodimeade Andrew Ltd, the firm which is located at 7 Bell Yard, in London. That would make 21 years Bodimeade Andrew has been on the market, as the company was created on 2003-08-22. The firm registered no. is 04875894 and its area code is WC2A 2JR. 16 years from now this business switched its registered name from Jane Andrew Editing to Bodimeade Andrew Ltd. This company's declared SIC number is 90030 meaning Artistic creation. Its latest filed accounts documents describe the period up to Wednesday 31st August 2022 and the latest confirmation statement was submitted on Saturday 5th August 2023.

As mentioned in this particular company's executives data, for seventeen years there have been two directors: Nicholas B. and Jane A.. To help the directors in their tasks, the business has been utilizing the skillset of Nick B. as a secretary since the appointment on 2003-08-22.

  • Previous company's names
  • Bodimeade Andrew Ltd 2008-01-04
  • Jane Andrew Editing Limited 2003-08-22

Financial data based on annual reports

Company staff

Nicholas B.

Role: Director

Appointed: 31 August 2007

Latest update: 29 February 2024

Nick B.

Role: Secretary

Appointed: 22 August 2003

Latest update: 29 February 2024

Jane A.

Role: Director

Appointed: 22 August 2003

Latest update: 29 February 2024

People with significant control

Executives with significant control over the firm are: Jane A. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nick B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jane A.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Nick B.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Jane A.
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control:
1/2 or less of shares
Nicholas B.
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 24 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 24 May 2013
Annual Accounts 13 April 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 13 April 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 27 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 27 May 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on August 31, 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

80-83 Long Lane

Post code:

EC1A 9ET

City / Town:

London

HQ address,
2016

Address:

80-83 Long Lane

Post code:

EC1A 9ET

City / Town:

London

Accountant/Auditor,
2015 - 2016

Name:

Will Taylor Limited

Address:

4th Floor International House Queens Road

Post code:

BN1 3XE

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
20
Company Age

Closest Companies - by postcode