This company is commonly known as Bohemian Brands Limited. The company was founded 7 years ago and was given the registration number 10527565. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | BOHEMIAN BRANDS LIMITED |
---|---|---|
Company Number | : | 10527565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2016 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, England, CM23 3AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR | Director | 21 March 2019 | Active |
5, Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR | Director | 23 May 2017 | Active |
28, Nascot Wood Road, Watford, United Kingdom, WD17 4SD | Director | 15 December 2016 | Active |
Hamstede, Priory Drive, Stanmore, United Kingdom, HA7 3HJ | Director | 15 December 2016 | Active |
Mr David Mark Kyte | ||
Notified on | : | 21 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Ducketts Wharf, Bishop's Stortford, England, CM23 3AR |
Nature of control | : |
|
Initial Rewards Limited | ||
Notified on | : | 04 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, Prince Albert Road, London, United Kingdom, NW1 7SN |
Nature of control | : |
|
Mr Julian David Piler | ||
Notified on | : | 04 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Ducketts Wharf, Bishop's Stortford, England, CM23 3AR |
Nature of control | : |
|
Mr Martin Jack Reuben | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hamstede, Priory Drive, Stanmore, United Kingdom, HA7 3HJ |
Nature of control | : |
|
Mr Jonathan Reuben | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 28, Nascot Wood Road, Watford, United Kingdom, WD17 4SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-22 | Officers | Change person director company with change date. | Download |
2021-01-22 | Officers | Change person director company with change date. | Download |
2020-08-11 | Address | Change registered office address company with date old address new address. | Download |
2020-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-27 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.