General information

Name:

Bowstir Ltd

Office Address:

63 Lisson Street NW1 5DA London

Number: 02366780

Incorporation date: 1989-03-30

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company named Bowstir was started on Thursday 30th March 1989 as a Private Limited Company. The company's office could be reached at London on 63 Lisson Street. In case you want to reach this firm by mail, the zip code is NW1 5DA. The registration number for Bowstir Limited is 02366780. The company's declared SIC number is 74202 which means Other specialist photography. The most recent annual accounts cover the period up to 2022-02-28 and the latest annual confirmation statement was released on 2022-09-23.

Taking into consideration this particular company's executives data, since 2022 there have been two directors: Kevin C. and Jay D..

The companies that control this firm are as follows: Abg Images Uk Ltd owns over 3/4 of company shares. This business can be reached in London at Lisson Street, NW1 5DA.

Financial data based on annual reports

Company staff

Kevin C.

Role: Director

Appointed: 09 May 2022

Latest update: 16 February 2024

Jay D.

Role: Director

Appointed: 09 May 2022

Latest update: 16 February 2024

People with significant control

Abg Images Uk Ltd
Address: 63 Lisson Street Lisson Street, London, NW1 5DA, England
Legal authority Companies Act
Legal form Limited Company
Notified on 9 May 2022
Nature of control:
over 3/4 of shares
Julia M.
Notified on 9 April 2016
Ceased on 9 May 2022
Nature of control:
substantial control or influence
Gered M.
Notified on 7 April 2016
Ceased on 9 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Penelope M.
Notified on 7 April 2016
Ceased on 9 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 07 October 2023
Confirmation statement last made up date 23 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 8 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 8 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts 27 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27 October 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2017
Annual Accounts 31 October 2014
Date Approval Accounts 31 October 2014
Annual Accounts 6 October 2016
Date Approval Accounts 6 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to Tuesday 28th February 2023 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2014

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2015

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2016

Address:

Blue House Farm Office Brentwood Road

Post code:

CM13 3LX

City / Town:

West Horndon

Accountant/Auditor,
2016

Name:

The Randall's Partnsership Ltd

Address:

Chartered Accountants Blue House Farm Office Brentwood Road

Post code:

CM13 3LX

City / Town:

West Horndon

Search other companies

Services (by SIC Code)

  • 74202 : Other specialist photography
35
Company Age

Closest Companies - by postcode