BREAD AND BUTTER POST 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
09/06/259 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

18/03/2518 March 2025 Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL United Kingdom to Bourne House 475 Godstone Road Whyteleafe CR3 0BL on 2025-03-18

View Document

18/03/2518 March 2025 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Bourne House 475 Godstone Road Whyteleage Surrey CR3 0BL on 2025-03-18

View Document

18/03/2518 March 2025 Registered office address changed from Bourne House 475 Godstone Road Whyteleage Surrey CR3 0BL United Kingdom to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-03-18

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

25/10/1825 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA ROSALIND GRACE MACARTHUR

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA CLARE PERRY

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 SECRETARY'S CHANGE OF PARTICULARS / AMANDA CLARE PERRY / 29/02/2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA CLARE PERRY / 29/02/2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA ROSALIND GRACE MACARTHUR / 29/02/2016

View Document

08/06/168 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

29/02/1629 February 2016 Registered office address changed from , Lion House, Red Lion Street, London, WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 2016-02-29

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/06/1519 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/06/1413 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

18/02/1418 February 2014 COMPANY NAME CHANGED PEEPSHOW POST PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 18/02/14

View Document

22/07/1322 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/02/1319 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/07/1210 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/02/1221 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/07/1127 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/06/1010 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ROSALIND GRACE MACARTHUR / 01/10/2009

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA CLARE PERRY / 01/10/2009

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MISS AMANDA CLARE PERRY

View Document

14/12/0914 December 2009 Annual return made up to 6 June 2009 with full list of shareholders

View Document

04/11/094 November 2009 SUB-DIVISION 01/10/09

View Document

04/11/094 November 2009 02/10/09 STATEMENT OF CAPITAL GBP 1.96

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR OLIVIA STEWART LAWTON

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/07/0510 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM: FAIRFAX HIUSE FULWOOD PLACE GRAYS INN LONDON WC1V 6UB

View Document

17/01/0217 January 2002

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 COMPANY NAME CHANGED LAW 2298 LIMITED CERTIFICATE ISSUED ON 10/07/01

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