BUGSY MALONE PRODUCTIONS LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewDirector's details changed for Henry Parker on 2025-08-28

View Document

01/09/251 September 2025 NewDirector's details changed for Lady Lisa Mary Parker on 2025-08-28

View Document

16/06/2516 June 2025 Registered office address changed from 6th Floor C/O Kingston Smith, the Charlotte Building Gresse Street London W1T 1QL England to 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL on 2025-06-16

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

19/06/2319 June 2023 Appointment of Henry Parker as a director on 2023-06-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/01/2228 January 2022 Cessation of Alan William Parker as a person with significant control on 2016-04-06

View Document

28/01/2228 January 2022 Change of details for Sir Evelyn Robert Adrian De Rothschild as a person with significant control on 2016-04-06

View Document

28/01/2228 January 2022 Notification of The Alan Parker Film Co. Limited as a person with significant control on 2016-04-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED LADY LISA MARY PARKER

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN PARKER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR ALAN WILLIAM PARKER / 16/07/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELYN DE ROTHSCHILD

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PARKER

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 SECRETARY APPOINTED LADY LISA PARKER

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, SECRETARY JAMES DONOGHUE

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM ABBEY HOUSE 25 CLARENDON ROAD REDHILL RH1 1QZ ENGLAND

View Document

20/06/1620 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM REDHILL CHAMBERS HIGH STREET REDHILL SURREY RH1 1RJ

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1417 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

21/06/1321 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1220 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/06/1124 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/101 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM THE WHITE HOUSE, WELLFIELD BISHOPSTON SWANSEA WEST GLAMORGAN SA3 3EP

View Document

29/10/0929 October 2009 SECRETARY APPOINTED MR JAMES DONOGHUE

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY PHYLLIS NEWALL

View Document

24/07/0924 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: THE WHITE HOUSE WELLFIELD BISHOPSTON SWANSEA GLAMORGAN SA3 3EP

View Document

26/06/0726 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0726 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 63 ALBION ROAD SUTTON SURREY SM2 5TD

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00 FROM: 76 NEW CAVENDISH STREET LONDON W1M 7LB

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/07/9115 July 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 REGISTERED OFFICE CHANGED ON 19/06/91 FROM: REMO HOUSE 310-312 REGENT ST LONDON W1R 5AJ

View Document

21/05/9021 May 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/11/8927 November 1989 REGISTERED OFFICE CHANGED ON 27/11/89 FROM: 18TH STATION HOUSE HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE

View Document

27/11/8927 November 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/03/8920 March 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/06/883 June 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

23/01/8823 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/10/8728 October 1987 REGISTERED OFFICE CHANGED ON 28/10/87 FROM: REGENCY HOUSE 1-4 WARWICK STREET LONDON W1R 5WB

View Document

05/05/875 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

20/08/8620 August 1986 NEW DIRECTOR APPOINTED

View Document

16/07/8616 July 1986 DIRECTOR RESIGNED

View Document

19/06/8619 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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