STARTLED BUNNY PRODUCTIONS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/12/2217 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/06/138 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA KING / 08/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KING / 08/06/2010

View Document

08/06/108 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 48 NUTKINS WAY CHESHAM BUCKS HP5 2BE

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 109 ROTHESAY AVENUE GREENFORD MIDDLESEX UB6 0DB

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

08/06/998 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company