FIVE BEANS PRODUCTIONS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

28/03/2528 March 2025 Full accounts made up to 2024-06-30

View Document

30/07/2430 July 2024 Termination of appointment of Russell John Haywood as a director on 2024-07-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Full accounts made up to 2023-06-30

View Document

25/04/2425 April 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/04/2327 April 2023 Full accounts made up to 2022-06-30

View Document

25/04/2325 April 2023 Director's details changed for Ms Tracy Anne Bermingham on 2022-09-03

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/07/2131 July 2021 Appointment of Chakira Teneya Hunter Gavazzi as a director on 2021-06-22

View Document

31/07/2131 July 2021 Appointment of Ms Tracy Anne Bermingham as a director on 2021-06-22

View Document

31/07/2131 July 2021 Appointment of Mr Nicholas William Rush as a director on 2021-06-22

View Document

29/07/2129 July 2021 Termination of appointment of Nigel Anthony Cook as a director on 2021-06-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

17/03/2017 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

06/03/206 March 2020 ADOPT ARTICLES 11/02/2020

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, SECRETARY MARSHA REED

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARSHA REED

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 SAIL ADDRESS CHANGED FROM: 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

18/04/1718 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

20/01/1720 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/05/1624 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/05/1616 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

16/05/1616 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

27/07/1527 July 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

08/05/158 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

14/01/1414 January 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

17/05/1317 May 2013 SECRETARY APPOINTED MARSHA REED

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MARSHA REED

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR NIGEL ANTHONY COOK

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

07/05/137 May 2013 SAIL ADDRESS CREATED

View Document

07/05/137 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR RUSSELL JOHN HAYWOOD

View Document

07/05/137 May 2013 DIRECTOR APPOINTED PAUL DONOVAN STEINKE

View Document

17/04/1317 April 2013 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