BREAD AND BUTTER POST 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 |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
18/03/2518 March 2025 | Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL United Kingdom to Bourne House 475 Godstone Road Whyteleafe CR3 0BL on 2025-03-18 |
18/03/2518 March 2025 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Bourne House 475 Godstone Road Whyteleage Surrey CR3 0BL on 2025-03-18 |
18/03/2518 March 2025 | Registered office address changed from Bourne House 475 Godstone Road Whyteleage Surrey CR3 0BL United Kingdom to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-03-18 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2020-12-31 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-06 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
25/10/1825 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA ROSALIND GRACE MACARTHUR |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA CLARE PERRY |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/06/168 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA CLARE PERRY / 29/02/2016 |
08/06/168 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA CLARE PERRY / 29/02/2016 |
08/06/168 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA ROSALIND GRACE MACARTHUR / 29/02/2016 |
08/06/168 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB |
29/02/1629 February 2016 | Registered office address changed from , Lion House, Red Lion Street, London, WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 2016-02-29 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/06/1519 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/10/1424 October 2014 | CURREXT FROM 30/09/2014 TO 31/12/2014 |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/06/1413 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
18/02/1418 February 2014 | COMPANY NAME CHANGED PEEPSHOW POST PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 18/02/14 |
22/07/1322 July 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
19/02/1319 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
10/07/1210 July 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
21/02/1221 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
27/07/1127 July 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
10/06/1010 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ROSALIND GRACE MACARTHUR / 01/10/2009 |
10/06/1010 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA CLARE PERRY / 01/10/2009 |
23/03/1023 March 2010 | DIRECTOR APPOINTED MISS AMANDA CLARE PERRY |
14/12/0914 December 2009 | Annual return made up to 6 June 2009 with full list of shareholders |
04/11/094 November 2009 | SUB-DIVISION 01/10/09 |
04/11/094 November 2009 | 02/10/09 STATEMENT OF CAPITAL GBP 1.96 |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
01/07/091 July 2009 | APPOINTMENT TERMINATED DIRECTOR OLIVIA STEWART LAWTON |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
23/07/0823 July 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
03/07/073 July 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | NEW SECRETARY APPOINTED |
25/05/0725 May 2007 | NEW DIRECTOR APPOINTED |
25/05/0725 May 2007 | SECRETARY RESIGNED |
22/05/0722 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
16/08/0616 August 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
10/07/0510 July 2005 | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
09/09/049 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
02/06/042 June 2004 | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
02/06/032 June 2003 | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
08/12/028 December 2002 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02 |
16/06/0216 June 2002 | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS |
16/05/0216 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0217 January 2002 | REGISTERED OFFICE CHANGED ON 17/01/02 FROM: FAIRFAX HIUSE FULWOOD PLACE GRAYS INN LONDON WC1V 6UB |
17/01/0217 January 2002 | |
11/07/0111 July 2001 | SECRETARY RESIGNED |
11/07/0111 July 2001 | DIRECTOR RESIGNED |
11/07/0111 July 2001 | REGISTERED OFFICE CHANGED ON 11/07/01 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX |
11/07/0111 July 2001 | NEW DIRECTOR APPOINTED |
11/07/0111 July 2001 | NEW SECRETARY APPOINTED |
11/07/0111 July 2001 | DIRECTOR RESIGNED |
10/07/0110 July 2001 | COMPANY NAME CHANGED LAW 2298 LIMITED CERTIFICATE ISSUED ON 10/07/01 |
06/06/016 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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