- Company Overview for BANG POST PRODUCTION LIMITED (05851603)
- Filing history for BANG POST PRODUCTION LIMITED (05851603)
- People for BANG POST PRODUCTION LIMITED (05851603)
- Charges for BANG POST PRODUCTION LIMITED (05851603)
- More for BANG POST PRODUCTION LIMITED (05851603)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
21 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
10 Jan 2019 | AD01 | Registered office address changed from Suite 7, Wessex House St. Leonards Road Bournemouth Dorset BH8 8QS England to M105 Forgeside House Forgeside Close Cardiff CF24 5FA on 10 January 2019 | |
02 Jan 2019 | MR04 | Satisfaction of charge 058516030001 in full | |
26 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
21 Jun 2018 | PSC01 | Notification of Paul Mcfadden as a person with significant control on 6 April 2016 | |
21 Jun 2018 | PSC01 | Notification of Douglas Patrick Sinclair as a person with significant control on 6 April 2016 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
17 Nov 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
07 Apr 2016 | AD01 | Registered office address changed from Richmond Court 216 Capstone Road Bournemouth BH8 8RX to Suite 7, Wessex House St. Leonards Road Bournemouth Dorset BH8 8QS on 7 April 2016 | |
04 Feb 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | CH01 | Director's details changed for Kay Marion Sinclair on 19 June 2015 |