BOOTHFERRY PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

01/08/241 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/01/2414 January 2024 Registered office address changed from 24 Den Bank Drive Crosspool Sheffield South Yorkshire S10 5PE to 7 Poppy Crescent Chesterfield Derbyshire S41 0UL on 2024-01-14

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

19/07/2319 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

16/07/2016 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

14/08/1914 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

17/10/1817 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

15/12/1715 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

27/08/1527 August 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

26/05/1526 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JOHNSON / 28/11/2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN STUART JOHNSON / 28/11/2014

View Document

28/11/1428 November 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

27/09/1427 September 2014 DISS40 (DISS40(SOAD))

View Document

24/09/1424 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

15/10/1315 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

23/11/1223 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

21/09/1021 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR AND SECRETARY APPOINTED MR DAMIEN STUART JOHNSON

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED CAROLINE JOHNSON

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

08/04/088 April 2008 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