BOURNE PRODUCTIONS LTD

Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-10 with no updates

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/02/253 February 2025 Director's details changed for Mr Christian Bourne on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Mr Christian Bourne as a person with significant control on 2025-02-03

View Document

04/11/244 November 2024 Registered office address changed from Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT to Office, 31 Cattle Market Street Norwich Norfolk NR1 3DY on 2024-11-04

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/04/2419 April 2024 Micro company accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/02/2313 February 2023 Micro company accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-09-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BOURNE / 15/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN BOURNE / 15/01/2020

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BOURNE / 13/05/2019

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN BOURNE / 13/05/2019

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN BOURNE / 10/11/2017

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BOURNE / 31/05/2017

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/12/1518 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

18/11/1518 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BOURNE / 09/11/2015

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM C/O HAZLEMS FENTON LLP PALLADIUM HOUSE ARGYLL STREET LONDON W1F 7LD ENGLAND

View Document

10/11/1510 November 2015 Annual return made up to 24 October 2014 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/04/1514 April 2015 DISS40 (DISS40(SOAD))

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM PALLADIUM HOUSE ARGYLL STREET LONDON W1F 7LD ENGLAND

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 12A HAFER ROAD LONDON SW11 1HF

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual return made up to 24 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/10/1230 October 2012 PREVSHO FROM 31/10/2012 TO 31/03/2012

View Document

24/10/1124 October 2011 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