Background WavePink WaveYellow Wave

BESPOKE 4 BUSINESS MARKETING LTD. (07859038)

BESPOKE 4 BUSINESS MARKETING LTD. (07859038) is an active UK company. incorporated on 24 November 2011. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. BESPOKE 4 BUSINESS MARKETING LTD. has been registered for 14 years. Current directors include LLEWELLYN, Richard Edward, TILLEY, Anthony John.

Company Number
07859038
Status
active
Type
ltd
Incorporated
24 November 2011
Age
14 years
Address
10 Albany Buisness Park, Poole, BH17 7BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
LLEWELLYN, Richard Edward, TILLEY, Anthony John
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESPOKE 4 BUSINESS MARKETING LTD.

BESPOKE 4 BUSINESS MARKETING LTD. is an active company incorporated on 24 November 2011 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. BESPOKE 4 BUSINESS MARKETING LTD. was registered 14 years ago.(SIC: 73120)

Status

active

Active since 14 years ago

Company No

07859038

LTD Company

Age

14 Years

Incorporated 24 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

BESPOKE 4 B MARKETING LTD
From: 24 November 2011To: 6 December 2011
Contact
Address

10 Albany Buisness Park Cabot Lane Poole, BH17 7BX,

Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Nov 12
Director Joined
Nov 13
Director Left
Feb 15
Loan Secured
Jan 16
Loan Cleared
Mar 19
Loan Secured
Jun 21
Loan Secured
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LLEWELLYN, Richard Edward

Active
Albany Buisness Park, PooleBH17 7BX
Born November 1970
Director
Appointed 22 Nov 2013

TILLEY, Anthony John

Active
Albany Buisness Park, PooleBH17 7BX
Born February 1977
Director
Appointed 24 Nov 2011

BURCHELL, Lee

Resigned
Albany Buisness Park, PooleBH17 7BX
Born June 1969
Director
Appointed 24 Nov 2011
Resigned 02 Feb 2015

MARKHAM, Bruce Hayden

Resigned
Dunyeats Road, BroadstoneBH18 8AN
Born March 1964
Director
Appointed 24 Nov 2011
Resigned 01 Nov 2012

Persons with significant control

1

Mr Anthony John Tilley

Active
Ringwood Road, FerndownBH22 9AA
Born February 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2019
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
25 March 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
25 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
29 November 2017
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Certificate Change Of Name Company
6 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2011
CONNOTConfirmation Statement Notification
Incorporation Company
24 November 2011
NEWINCIncorporation