BOMBSHELL PRODUCTIONS (UK) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

16/06/2516 June 2025 Micro company accounts made up to 2024-06-29

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-06-29

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 10 FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TT

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MISS HOLLY BURN / 02/01/2019

View Document

02/01/192 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS HOLLY BURN / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON BURN / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY BURN / 02/01/2019

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

21/03/1821 March 2018 APPOINTMENT TERMINATED, SECRETARY DONALD BURN

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD BURN

View Document

21/03/1821 March 2018 SECRETARY APPOINTED MISS HOLLY BURN

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY BURN

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

11/08/1611 August 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

17/08/1517 August 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 29 June 2014

View Document

17/07/1417 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

29/06/1429 June 2014 Annual accounts for year ending 29 Jun 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 29 June 2013

View Document

08/04/148 April 2014 DISS40 (DISS40(SOAD))

View Document

07/04/147 April 2014 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/03/1431 March 2014 PREVSHO FROM 30/06/2013 TO 29/06/2013

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY BURN / 26/03/2014

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

06/09/136 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

29/06/1329 June 2013 Annual accounts for year ending 29 Jun 2013

View Accounts

07/08/127 August 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

07/10/117 October 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

15/09/1015 September 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 133B NEW BRIDGE STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 2SW

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY BURN / 06/06/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

11/04/0811 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 24 CAIRN PARK LONGFRAMLINGTON MORPETH NORTHUMBERLAND NE65 8JS

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 COMPANY NAME CHANGED BOMBSHELL PRODUCTIONS (NEWCASTLE ) LIMITED CERTIFICATE ISSUED ON 16/07/01

View Document

22/06/0122 June 2001 COMPANY NAME CHANGED HOLLY BURN PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 22/06/01

View Document

06/06/016 June 2001 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