BADGER BOY PRODUCTIONS LIMITED

Company Documents

DateDescription
18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR DIMITRI NICOMANIS

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ ENGLAND

View Document

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 08/09/10 STATEMENT OF CAPITAL GBP 2

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MS JUDITH CATRIONA LUNNY / 17/01/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH CATRIONA LUNNY / 17/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIMITRI NICOMANIS / 17/01/2012

View Document

08/02/128 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON BN1 6SB UNITED KINGDOM

View Document

08/11/118 November 2011 ALTER ARTICLES 07/09/2010

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/10/1127 October 2011 08/09/10 STATEMENT OF CAPITAL GBP 2

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES COVENTRY / 09/06/2011

View Document

07/02/117 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS JUDITH CATRIONA LUNNY / 16/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH CATRIONA LUNNY / 16/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES COVENTRY / 16/06/2010

View Document

07/04/107 April 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MS JUDITH CATRIONA LUNNY

View Document

04/02/094 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JUDITH LUNNY / 16/01/2009

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER COVENTRY / 07/01/2009

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY MELISSA HEWLETT

View Document

27/11/0827 November 2008 SECRETARY APPOINTED MS JUDITH CATRIONA LUNNY

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM EUROPA HOUSE, GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information