BUN AND HAM PRODUCTIONS LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Application to strike the company off the register

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024

View Document

07/06/247 June 2024 Statement of capital on 2024-06-07

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024

View Document

04/03/244 March 2024 Appointment of Duncan Murray Reid as a director on 2024-02-09

View Document

04/03/244 March 2024 Termination of appointment of Mark Samuel Cowie as a director on 2024-02-09

View Document

30/01/2430 January 2024 Satisfaction of charge 084147280005 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 084147280001 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 084147280004 in full

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/11/2326 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

14/09/2314 September 2023 Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12

View Document

14/09/2314 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-14

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/08/239 August 2023 Satisfaction of charge 084147280003 in full

View Document

04/04/234 April 2023 Satisfaction of charge 084147280002 in full

View Document

15/03/2315 March 2023 Director's details changed for Ingenious Media Director Limited on 2023-03-01

View Document

14/03/2314 March 2023 Director's details changed for Mr Mark Samuel Cowie on 2023-03-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022

View Document

31/01/2231 January 2022 Statement of capital on 2022-01-31

View Document

31/01/2231 January 2022

View Document

31/01/2231 January 2022 Resolutions

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/07/2023 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5RB UNITED KINGDOM

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

17/06/2017 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

10/06/2010 June 2020 PREVSHO FROM 28/03/2020 TO 30/11/2019

View Document

02/03/202 March 2020 CORPORATE DIRECTOR APPOINTED INGENIOUS MEDIA DIRECTOR LIMITED

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/09/198 September 2019 REGISTERED OFFICE CHANGED ON 08/09/2019 FROM 15 GOLDEN SQUARE LONDON W1F 9JG

View Document

05/09/195 September 2019 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR MARK SAMUEL COWIE

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

29/03/1929 March 2019 04/04/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/17

View Document

15/06/1815 June 2018 ADOPT ARTICLES 06/06/2018

View Document

08/06/188 June 2018 REDUCE ISSUED CAPITAL 06/06/2018

View Document

08/06/188 June 2018 08/06/18 STATEMENT OF CAPITAL GBP 640229.80

View Document

08/06/188 June 2018 STATEMENT BY DIRECTORS

View Document

08/06/188 June 2018 SOLVENCY STATEMENT DATED 25/05/18

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBAN

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID ROBAN / 23/04/2018

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY EMMA GREENFIELD

View Document

13/04/1813 April 2018 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

27/03/1827 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MICHAEL DAVID ROBAN

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINDO

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

29/08/1729 August 2017 REDUCE ISSUED CAPITAL 29/08/2017

View Document

29/08/1729 August 2017 STATEMENT BY DIRECTORS

View Document

29/08/1729 August 2017 29/08/17 STATEMENT OF CAPITAL GBP 811211.56

View Document

29/08/1729 August 2017 SOLVENCY STATEMENT DATED 23/08/17

View Document

06/06/176 June 2017 STATEMENT BY DIRECTORS

View Document

06/06/176 June 2017 SOLVENCY STATEMENT DATED 02/06/17

View Document

06/06/176 June 2017 REDUCE ISSUED CAPITAL 05/06/2017

View Document

06/06/176 June 2017 06/06/17 STATEMENT OF CAPITAL GBP 880801.90

View Document

06/04/176 April 2017 SUB-DIVISION 23/03/17

View Document

31/03/1731 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/1723 March 2017 REDUCE ISSUED CAPITAL 23/03/2017

View Document

23/03/1723 March 2017 23/03/17 STATEMENT OF CAPITAL GBP 1221471.98

View Document

23/03/1723 March 2017 STATEMENT BY DIRECTORS

View Document

23/03/1723 March 2017 SOLVENCY STATEMENT DATED 22/03/17

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084147280005

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD DOUGLAS CLARK WINDO / 09/03/2017

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD DOUGLAS CLARK / 08/03/2017

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 05/04/16

View Document

30/08/1630 August 2016 SECRETARY APPOINTED EMMA LOUISE GREENFIELD

View Document

07/03/167 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084147280004

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084147280003

View Document

18/02/1518 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR RICHARD DYLAN JONES

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHYJKA

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084147280002

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084147280001

View Document

14/02/1414 February 2014 19/09/13 STATEMENT OF CAPITAL GBP 4573170

View Document

14/02/1414 February 2014 30/08/13 STATEMENT OF CAPITAL GBP 4491961

View Document

14/02/1414 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 SECOND FILING FOR FORM SH01

View Document

14/06/1314 June 2013 17/05/13 STATEMENT OF CAPITAL GBP 4098738

View Document

01/05/131 May 2013 05/04/13 STATEMENT OF CAPITAL GBP 3973932

View Document

11/03/1311 March 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

22/02/1322 February 2013 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