BELLY SCRATCH PRODUCTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Registered office address changed from 6a St Andrews Court Wellington Street Thame OX9 3WT England to Unit a St Andrews Court Wellington Street Thame OX9 3WT on 2025-06-23

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

18/10/2418 October 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

20/10/2320 October 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

07/11/227 November 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

05/11/215 November 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/12/2023 December 2020 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CURREXT FROM 31/05/2020 TO 30/09/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE SAMUEL BENNETT / 06/05/2020

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 92-96 STUDIO 2, DE BEAUVOIR BLOCK 92-96 DE BEAUVOIR ROAD LONDON N1 4EN ENGLAND

View Document

31/01/2031 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR LAWRENCE SAMUEL BENNETT

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 92-96 DE BEAUVOIR ROAD STUDIO 26 LONDON N1 4EN UNITED KINGDOM

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / NO GHOST LIMITED / 01/05/2019

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR NO GHOST LIMITED

View Document

10/04/1910 April 2019 CESSATION OF JAMES CASTILLO MURPHY AS A PSC

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CASTILLO MURPHY

View Document

08/05/188 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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