Company NameThe Bespoke Event Management Ltd.
DirectorStephen Andrew Simon
Company StatusActive
Company NumberSC166630
CategoryPrivate Limited Company
Incorporation Date27 June 1996(27 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Andrew Simon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoshen Farmhouse
Musselburgh
East Lothian
EH21 8JR
Scotland
Director NameMichael Broome
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleInvestments Manager
Correspondence Address61 Great Cumberland Place
London
W1H 7LJ
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleAgent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleAgent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameStephen Andrew Simon
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleSales Manager
Correspondence Address10 Walker Street
Edinburgh
EH3 7LD
Scotland
Secretary NameJeanette Simon
NationalityBritish
StatusResigned
Appointed26 October 1998(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 January 2007)
RoleCompany Director
Correspondence Address8 Kingshill View
Law
Carluke
Lanarkshire
ML8 5LA
Scotland
Secretary NameJoanna Klar
NationalityBritish
StatusResigned
Appointed17 January 2007(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address34 Hercus Loan
Musselburgh
East Lothian
EH21 6AY
Scotland

Contact

Websitebespokeevents.co.uk
Telephone0131 6536009
Telephone regionEdinburgh

Location

Registered Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Stephen Andrew Simon
90.00%
Ordinary
10 at £1Angus Mccallum
10.00%
Ordinary

Financials

Year2014
Net Worth£87,497
Cash£300
Current Liabilities£66,043

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

3 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
9 January 2023Unaudited abridged accounts made up to 30 April 2022 (7 pages)
30 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
3 March 2022Notification of Lesley Claire Smith as a person with significant control on 31 March 2018 (2 pages)
3 March 2022Change of details for Mr Stephen Andrew Simon as a person with significant control on 31 March 2018 (2 pages)
15 December 2021Unaudited abridged accounts made up to 30 April 2021 (7 pages)
7 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
26 January 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
2 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
6 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
30 July 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
9 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
9 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of Stephen Andrew Simon as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Stephen Andrew Simon as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of Stephen Andrew Simon as a person with significant control on 6 April 2016 (2 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 July 2013Termination of appointment of Joanna Klar as a secretary (1 page)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Termination of appointment of Joanna Klar as a secretary (1 page)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 July 2009Return made up to 27/06/09; full list of members (3 pages)
16 July 2009Return made up to 27/06/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 July 2008Return made up to 27/06/08; full list of members (3 pages)
25 July 2008Return made up to 27/06/08; full list of members (3 pages)
9 January 2008New secretary appointed (2 pages)
9 January 2008New secretary appointed (2 pages)
30 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
3 July 2007Location of register of members (1 page)
3 July 2007Location of register of members (1 page)
3 July 2007Location of debenture register (1 page)
3 July 2007Location of debenture register (1 page)
3 July 2007Registered office changed on 03/07/07 from: 12 rutland square edinburgh EH1 2BB (1 page)
3 July 2007Registered office changed on 03/07/07 from: 12 rutland square edinburgh EH1 2BB (1 page)
3 July 2007Return made up to 27/06/07; full list of members (2 pages)
3 July 2007Return made up to 27/06/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 July 2006Return made up to 27/06/06; full list of members (2 pages)
26 July 2006Return made up to 27/06/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 August 2005Return made up to 27/06/05; full list of members (6 pages)
4 August 2005Return made up to 27/06/05; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 June 2004Return made up to 27/06/04; full list of members (6 pages)
24 June 2004Return made up to 27/06/04; full list of members (6 pages)
15 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
15 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
23 June 2003Return made up to 27/06/03; full list of members (6 pages)
23 June 2003Return made up to 27/06/03; full list of members (6 pages)
1 November 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
1 November 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
6 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Return made up to 27/06/01; full list of members (6 pages)
27 July 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
27 July 2001Return made up to 27/06/01; full list of members (6 pages)
27 July 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
24 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2000Full accounts made up to 30 November 1999 (11 pages)
24 July 2000Full accounts made up to 30 November 1999 (11 pages)
24 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1999Return made up to 27/06/99; full list of members (6 pages)
16 July 1999Return made up to 27/06/99; full list of members (6 pages)
14 July 1999Full accounts made up to 30 November 1998 (12 pages)
14 July 1999Full accounts made up to 30 November 1998 (12 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Secretary resigned (1 page)
11 November 1998Director resigned (1 page)
13 July 1998Return made up to 27/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 July 1998Return made up to 27/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1998Full accounts made up to 30 November 1997 (13 pages)
27 April 1998Full accounts made up to 30 November 1997 (13 pages)
30 June 1997Return made up to 27/06/97; full list of members (6 pages)
30 June 1997Return made up to 27/06/97; full list of members (6 pages)
23 August 1996Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 1996Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 1996Secretary resigned (1 page)
21 August 1996Secretary resigned (1 page)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
5 July 1996New secretary appointed;new director appointed (2 pages)
5 July 1996New secretary appointed;new director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
5 July 1996New director appointed (2 pages)
5 July 1996Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
27 June 1996Incorporation (15 pages)
27 June 1996Incorporation (15 pages)