BACKWELL PRODUCTIONS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

17/07/2417 July 2024 Satisfaction of charge 083933100009 in full

View Document

04/03/244 March 2024 Termination of appointment of Mark Samuel Cowie as a director on 2024-02-09

View Document

04/03/244 March 2024 Appointment of Duncan Murray Reid as a director on 2024-02-09

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-26

View Document

12/12/2312 December 2023 Satisfaction of charge 083933100007 in full

View Document

14/09/2314 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-14

View Document

14/09/2314 September 2023 Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12

View Document

14/04/2314 April 2023 Satisfaction of charge 083933100005 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 083933100004 in full

View Document

05/04/235 April 2023 Satisfaction of charge 083933100002 in full

View Document

04/04/234 April 2023 Satisfaction of charge 083933100006 in full

View Document

03/04/233 April 2023 Satisfaction of charge 083933100008 in full

View Document

26/03/2326 March 2023 Annual accounts for year ending 26 Mar 2023

View Accounts

15/03/2315 March 2023 Director's details changed for Ingenious Media Director Limited on 2023-03-01

View Document

14/03/2314 March 2023 Director's details changed for Mr Mark Samuel Cowie on 2023-03-01

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-26

View Document

26/03/2226 March 2022 Annual accounts for year ending 26 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

26/03/2126 March 2021 Annual accounts for year ending 26 Mar 2021

View Accounts

25/03/2125 March 2021 26/03/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5RB UNITED KINGDOM

View Document

26/03/2026 March 2020 Annual accounts for year ending 26 Mar 2020

View Accounts

04/03/204 March 2020 02/04/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CORPORATE DIRECTOR APPOINTED INGENIOUS MEDIA DIRECTOR LIMITED

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

05/12/195 December 2019 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 15 GOLDEN SQUARE LONDON W1F 9JG

View Document

05/09/195 September 2019 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

02/04/192 April 2019 Annual accounts for year ending 02 Apr 2019

View Accounts

29/03/1929 March 2019 03/04/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

27/12/1827 December 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

02/07/182 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/17

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY EMMA GREENFIELD

View Document

13/04/1813 April 2018 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

27/03/1827 March 2018 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR HARRY EASTWOOD

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MARK SAMUEL COWIE

View Document

16/02/1816 February 2018 ADOPT ARTICLES 14/02/2018

View Document

14/02/1814 February 2018 SOLVENCY STATEMENT DATED 13/02/18

View Document

14/02/1814 February 2018 14/02/18 STATEMENT OF CAPITAL GBP 500000

View Document

14/02/1814 February 2018 REDUCE ISSUED CAPITAL 14/02/2018

View Document

14/02/1814 February 2018 STATEMENT BY DIRECTORS

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICKY BENTHAM

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

28/12/1728 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

29/06/1729 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 SUB-DIVISION 19/12/16

View Document

09/01/179 January 2017 ADOPT ARTICLES 19/12/2016

View Document

23/12/1623 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

20/12/1620 December 2016 SOLVENCY STATEMENT DATED 16/12/16

View Document

20/12/1620 December 2016 STATEMENT BY DIRECTORS

View Document

20/12/1620 December 2016 20/12/16 STATEMENT OF CAPITAL GBP 862253.60

View Document

20/12/1620 December 2016 REDUCE ISSUED CAPITAL 19/12/2016

View Document

09/08/169 August 2016 SECRETARY APPOINTED EMMA LOUISE GREENFIELD

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICKY SARA BENTHAM / 07/10/2015

View Document

02/03/162 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

18/02/1518 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

12/11/1412 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083933100009

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083933100007

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083933100008

View Document

14/02/1414 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083933100006

View Document

06/09/136 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083933100004

View Document

06/09/136 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083933100005

View Document

06/09/136 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083933100003

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083933100002

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083933100001

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED HARRY JOHN CHARLES EASTWOOD

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR FERGUS HAYCOCK

View Document

21/03/1321 March 2013 21/03/13 STATEMENT OF CAPITAL GBP 5000100

View Document

22/02/1322 February 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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