BANG TIDY PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Director's details changed for Jill Marie Francis on 2025-04-24

View Document

28/04/2528 April 2025 Change of details for Mr Leigh Izaak Francis as a person with significant control on 2025-04-24

View Document

28/04/2528 April 2025 Director's details changed for Mr Leigh Izaak Francis on 2025-04-24

View Document

28/04/2528 April 2025 Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-11-30

View Document

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

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH IZAAK FRANCIS / 11/03/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM C/O OJK LTD, 180 GREAT PORTLAND STREET LONDON W1W 5QZ ENGLAND

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 19 PORTLAND PLACE LONDON W1B 1PX

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1616 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR APPOINTED JILL FRANCIS

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/03/1215 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH IZAAK FRANCIS / 09/03/2012

View Document

09/03/119 March 2011 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