BORDERLINE 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
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

30/03/2530 March 2025 Micro company accounts made up to 2024-03-30

View Document

26/03/2526 March 2025 Termination of appointment of James Stephen Shannon as a director on 2025-03-25

View Document

26/03/2526 March 2025 Notification of Thomas Maguire as a person with significant control on 2025-03-25

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-03-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-03-30

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/03/2125 March 2021 PREVEXT FROM 29/03/2020 TO 31/03/2020

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

02/05/202 May 2020 REGISTERED OFFICE CHANGED ON 02/05/2020 FROM SKETIRCK HOUSE JUBILEE ROAD NEWTOWNARDS BT23 4YH NORTHERN IRELAND

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 18 BELMONT AVENUE BELFAST BT4 3DD

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN SHANNON / 01/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN SHANNON / 01/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW MAGUIRE / 01/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW MAGUIRE / 01/08/2019

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 CESSATION OF THOMAS MAGUIRE AS A PSC

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SHANNON

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

29/12/1729 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/16

View Document

14/04/1614 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 20/03/16 STATEMENT OF CAPITAL GBP 3

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR JAMES STEPHEN SHANNON

View Document

09/04/159 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

09/04/139 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

26/12/1226 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES SHANNON

View Document

11/04/1211 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

24/02/1224 February 2012 DIRECTOR APPOINTED MR JAMES SHANNON

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR TAMARA ANGHIE

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / THOMAS ANDREW MAGUIRE / 10/04/2011

View Document

28/04/1128 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA ANGHIE / 10/04/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW MAGUIRE / 10/04/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 13 March 2006 with full list of shareholders

View Document

10/05/1010 May 2010 Annual return made up to 13 March 2009 with full list of shareholders

View Document

10/05/1010 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 FIRST GAZETTE

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/02/0919 February 2009 31/03/08 ANNUAL ACCTS

View Document

21/05/0821 May 2008 13/03/08 ANNUAL RETURN SHUTTLE

View Document

16/05/0816 May 2008 31/03/07 ANNUAL ACCTS

View Document

23/10/0723 October 2007 MORTGAGE SATISFACTION

View Document

09/08/079 August 2007 0000

View Document

23/07/0723 July 2007 RET BY CO PURCH OWN SHARS

View Document

13/06/0713 June 2007 SPECIAL/EXTRA RESOLUTION

View Document

13/06/0713 June 2007 CHANGE OF DIRS/SEC

View Document

11/06/0711 June 2007 13/03/07 ANNUAL RETURN SHUTTLE

View Document

11/06/0711 June 2007 CHANGE OF DIRS/SEC

View Document

20/02/0720 February 2007 CHANGE IN SIT REG ADD

View Document

01/02/071 February 2007 31/03/06 ANNUAL ACCTS

View Document

15/06/0615 June 2006 PARS RE MORTAGE

View Document

23/02/0623 February 2006 31/03/05 ANNUAL ACCTS

View Document

12/09/0512 September 2005 PARS RE MORTAGE

View Document

04/02/054 February 2005 31/03/04 ANNUAL ACCTS

View Document

27/01/0527 January 2005 CHANGE IN SIT REG ADD

View Document

15/10/0415 October 2004 PARS RE MORTAGE

View Document

06/04/046 April 2004 13/03/04 ANNUAL RETURN SHUTTLE

View Document

02/02/042 February 2004 31/03/03 ANNUAL ACCTS

View Document

14/03/0314 March 2003 13/03/03 ANNUAL RETURN SHUTTLE

View Document

31/01/0331 January 2003 31/03/02 ANNUAL ACCTS

View Document

03/08/023 August 2002 CHANGE OF DIRS/SEC

View Document

11/05/0211 May 2002 13/03/02 ANNUAL RETURN SHUTTLE

View Document

01/05/011 May 2001 31/03/00 ANNUAL ACCTS

View Document

01/05/011 May 2001 31/03/01 ANNUAL ACCTS

View Document

04/04/014 April 2001 13/03/00 ANNUAL RETURN SHUTTLE

View Document

04/04/014 April 2001 13/03/01 ANNUAL RETURN SHUTTLE

View Document

24/01/0024 January 2000 31/03/99 ANNUAL ACCTS

View Document

28/04/9928 April 1999 13/03/99 ANNUAL RETURN SHUTTLE

View Document

13/03/9813 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/9813 March 1998 MEMORANDUM

View Document

13/03/9813 March 1998 ARTICLES

View Document

13/03/9813 March 1998 DECLN COMPLNCE REG NEW CO

View Document

13/03/9813 March 1998 PARS RE DIRS/SIT REG OFF

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