BAD APPLE PRODUCTIONS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewDirector's details changed for Miss Emily Ruth Asher on 2025-08-20

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr Tendayi Lewis Mutongwizo on 2025-08-20

View Document

20/08/2520 August 2025 NewSecretary's details changed for Emily Ruth Asher on 2025-08-20

View Document

20/08/2520 August 2025 NewChange of details for Mr Tendayi Lewis Mutongwizo as a person with significant control on 2025-08-20

View Document

20/08/2520 August 2025 NewChange of details for Miss Emily Ruth Asher as a person with significant control on 2025-08-20

View Document

04/08/254 August 2025 NewDirector's details changed for Tendayi Lewis Mutongwizo on 2021-07-02

View Document

04/08/254 August 2025 NewChange of details for Tendayi Lewis Mutongwizo as a person with significant control on 2021-07-02

View Document

04/08/254 August 2025 NewChange of details for Miss Emily Ruth Asher as a person with significant control on 2021-07-02

View Document

04/08/254 August 2025 NewDirector's details changed for Miss Emily Ruth Asher on 2021-07-02

View Document

25/04/2525 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/07/212 July 2021 Registered office address changed from Green View Knowle Lane Lichfield WS14 9RB England to 4 Rocque Lane London SE3 9JN on 2021-07-02

View Document

02/07/212 July 2021 Registered office address changed from 4 Rocque Lane London SE3 9JN England to Green View Knowle Lane Lichfield WS14 9RB on 2021-07-02

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/11/206 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 14 STUDIO 20, MEANTIME STUDIOS 14 FEATHERS PLACE LONDON SE10 9NE ENGLAND

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

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

View Accounts

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY RUTH ASHER / 15/02/2017

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / TENDAYI LEWIS MUTONGWIZO / 21/07/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY RUTH ASHER / 21/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 SECRETARY'S CHANGE OF PARTICULARS / EMILY RUTH ASHER / 15/03/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY RUTH ASHER / 15/03/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / TENDAYI LEWIS MUTONGWIZO / 15/03/2016

View Document

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

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 SECRETARY'S CHANGE OF PARTICULARS / EMILY RUTH ASHER / 19/07/2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / TENDAYI LEWIS MUTONGWIZO / 19/07/2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMILY RUTH ASHER / 19/07/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMILY RUTH ASHER / 15/03/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TENDAYI LEWIS MUTONGWIZO / 15/03/2012

View Document

22/03/1222 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

29/03/1129 March 2011 15/03/11 NO CHANGES

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TENDAYI LEWIS MUTONGWIZO / 01/03/2011

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/03/0928 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 15/03/08; NO CHANGE OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 COMPANY NAME CHANGED DAZZLING IMAGE LIMITED CERTIFICATE ISSUED ON 21/08/06

View Document

15/03/0615 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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