Bourne Design Studio Limited

General information

Name:

Bourne Design Studio Ltd

Office Address:

The Old Forge The Street Bishopsbourne CT4 5HT Canterbury

Number: 09696122

Incorporation date: 2015-07-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bourne Design Studio Limited could be contacted at The Old Forge The Street, Bishopsbourne in Canterbury. The company's postal code is CT4 5HT. Bourne Design Studio has existed on the British market for the last nine years. The company's Companies House Reg No. is 09696122. This firm's SIC and NACE codes are 74100 and their NACE code stands for specialised design activities. Bourne Design Studio Ltd released its latest accounts for the period up to 2022-03-31. The company's latest annual confirmation statement was released on 2023-07-21.

We have a single managing director currently leading the following limited company, namely Miya T. who has been utilizing the director's obligations since 2015-07-21. For one year Robert T., had performed the duties for the following limited company up to the moment of the resignation five years ago. What is more a different director, namely Robert T. resigned in 2018.

Financial data based on annual reports

Company staff

Miya T.

Role: Director

Appointed: 24 July 2016

Latest update: 14 February 2024

People with significant control

Executives with significant control over the firm are: Robert T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Miya T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Robert T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Miya T.
Notified on 24 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts 12 April 2017
Start Date For Period Covered By Report 21 July 2015
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 12 April 2017
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 14th, October 2023
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Michael Martin Partnership Limited

Address:

3 Queen Street

Post code:

TN23 1RF

City / Town:

Ashford

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
8
Company Age

Closest Companies - by postcode