BIG DIFFERENCE PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-24 with no updates |
27/03/2527 March 2025 | Previous accounting period shortened from 2024-06-30 to 2024-06-29 |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-24 with no updates |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
18/03/2418 March 2024 | Termination of appointment of Jonathan William Kerry as a director on 2022-12-14 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
22/02/2322 February 2023 | Termination of appointment of Laura Arends as a secretary on 2023-02-19 |
22/02/2322 February 2023 | Appointment of Mr Robbie Kerr as a director on 2022-06-22 |
22/02/2322 February 2023 | Termination of appointment of Asgarali Anverali Pirbhai as a director on 2022-12-14 |
22/02/2322 February 2023 | Termination of appointment of Julian Haywood as a director on 2022-03-23 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/01/2211 January 2022 | Appointment of Miss Laura Arends as a secretary on 2020-11-01 |
10/01/2210 January 2022 | Appointment of Ms Laura Hailstone as a director on 2021-08-17 |
10/01/2210 January 2022 | Appointment of Mr Jonathan William Kerry as a director on 2021-08-17 |
06/01/226 January 2022 | Termination of appointment of Geoffrey Mark Rowe as a secretary on 2020-11-01 |
06/01/226 January 2022 | Termination of appointment of Stephanie Alison Osborn as a director on 2021-08-17 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/01/2115 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | DIRECTOR APPOINTED MR ASGARALI ANVERALI PIRBHAI |
07/12/207 December 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID BOYDON |
07/12/207 December 2020 | DIRECTOR APPOINTED MR JULIAN HAYWOOD |
15/09/2015 September 2020 | APPOINTMENT TERMINATED, DIRECTOR CLARE HUDSON |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
13/12/1913 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROWE |
10/12/1810 December 2018 | DIRECTOR APPOINTED MR DAVID BOYDON |
10/12/1810 December 2018 | SECRETARY APPOINTED GEOFFREY MARK ROWE |
05/10/185 October 2018 | PREVEXT FROM 31/03/2018 TO 30/06/2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
14/08/1714 August 2017 | DIRECTOR APPOINTED MRS STEPHANIE ALISON OSBORN |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/10/1619 October 2016 | APPOINTMENT TERMINATED, DIRECTOR HILARY BUCKBY |
07/04/167 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/07/1515 July 2015 | DIRECTOR APPOINTED MRS HILARY BUCKBY |
04/06/154 June 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/10/1413 October 2014 | ADOPT MEM AND ARTS 01/10/2014 |
25/09/1425 September 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN STOBART |
22/04/1422 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/01/1322 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
18/04/1218 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
20/07/1120 July 2011 | DIRECTOR APPOINTED MR RICHARD HUGH HASWELL |
20/07/1120 July 2011 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX |
12/07/1112 July 2011 | DIRECTOR APPOINTED CLARE LOUISE HUDSON |
12/07/1112 July 2011 | DIRECTOR APPOINTED GEOFFREY MARK ROWE |
11/07/1111 July 2011 | DIRECTOR APPOINTED MR JOHN STOBART |
11/07/1111 July 2011 | APPOINTMENT TERMINATED, DIRECTOR ROY BOTTERILL |
11/07/1111 July 2011 | APPOINTMENT TERMINATED, DIRECTOR HARVEY INGRAM DIRECTORS LIMITED |
06/07/116 July 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/07/116 July 2011 | COMPANY NAME CHANGED HICORP 112 LIMITED CERTIFICATE ISSUED ON 06/07/11 |
24/03/1124 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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