PETER BEVAN PRODUCTIONS LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM
80 SHIREHAMPTON ROAD
STOKE BISHOP
BRISTOL
BS9 2DR
UNITED KINGDOM

View Document

16/04/1216 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM
THE PINES BOARS HEAD
CROWBOROUGH
TN6 3HD
UNITED KINGDOM

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

30/03/1130 March 2011 01/03/11 NO CHANGES

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BEVAN / 24/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

07/03/097 March 2009 COMPANY NAME CHANGED ZEST RECORD PRODUCTION LIMITED
CERTIFICATE ISSUED ON 10/03/09

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MR PETER BEVAN

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN

View Document

01/03/081 March 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