BACKPORCH PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BACKPORCH PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02591423

Incorporation date

13/03/1991

Size

Micro Entity

Contacts

Registered address

Registered address

8 Church Green East, Redditch, Worcestershire B98 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1991)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon09/03/2026
Application to strike the company off the register
dot icon24/02/2026
Termination of appointment of John Alfred Dinham as a director on 2026-02-24
dot icon24/02/2026
Termination of appointment of Margaret Lesley Jones as a director on 2026-02-24
dot icon23/10/2025
Micro company accounts made up to 2025-03-31
dot icon16/09/2024
Micro company accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon24/10/2023
Micro company accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon06/10/2022
Micro company accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon16/11/2021
Micro company accounts made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon16/11/2020
Micro company accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon11/10/2019
Micro company accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon26/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon30/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon08/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/03/2014
Registered office address changed from Suite 2 Royal House Market Place Redditch Worcs B98 8AA on 2014-03-24
dot icon13/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon03/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon06/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon15/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon15/03/2010
Director's details changed for Margaret Lesley Jones on 2009-10-01
dot icon15/03/2010
Director's details changed for John Alfred Dinham on 2009-10-01
dot icon02/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon12/03/2009
Return made up to 12/03/09; full list of members
dot icon02/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon20/03/2008
Return made up to 13/03/08; full list of members
dot icon26/04/2007
Accounts made up to 2007-03-31
dot icon14/03/2007
Return made up to 13/03/07; full list of members
dot icon20/02/2007
Accounts made up to 2006-03-31
dot icon15/03/2006
Return made up to 13/03/06; full list of members
dot icon18/01/2006
Accounts made up to 2005-03-31
dot icon21/04/2005
Return made up to 13/03/05; full list of members
dot icon25/05/2004
Accounts made up to 2004-03-31
dot icon26/03/2004
Return made up to 13/03/04; full list of members
dot icon29/08/2003
Accounts made up to 2003-03-31
dot icon17/06/2003
Accounts made up to 2002-03-31
dot icon24/03/2003
Return made up to 13/03/03; full list of members
dot icon27/03/2002
Return made up to 13/03/02; full list of members
dot icon18/12/2001
Accounts made up to 2001-03-31
dot icon10/04/2001
Return made up to 13/03/01; full list of members
dot icon18/10/2000
Accounts made up to 2000-03-31
dot icon08/09/2000
Accounts made up to 1999-03-31
dot icon20/03/2000
Return made up to 13/03/00; full list of members
dot icon13/05/1999
Return made up to 13/03/99; no change of members
dot icon03/02/1999
Accounts made up to 1998-03-31
dot icon11/06/1998
Return made up to 13/03/98; full list of members
dot icon02/02/1998
Accounts made up to 1997-03-31
dot icon24/03/1997
Return made up to 13/03/97; no change of members
dot icon24/02/1997
Accounts made up to 1996-03-31
dot icon24/04/1996
Return made up to 13/03/96; no change of members
dot icon01/08/1995
Accounts made up to 1995-03-31
dot icon21/03/1995
Return made up to 13/03/95; full list of members
dot icon22/01/1995
Accounts made up to 1994-03-31
dot icon05/04/1994
Return made up to 13/03/94; no change of members
dot icon02/12/1993
Accounts made up to 1993-03-31
dot icon30/03/1993
Return made up to 13/03/93; no change of members
dot icon13/01/1993
Accounts made up to 1992-03-31
dot icon13/01/1993
Resolutions
dot icon12/03/1992
Return made up to 13/03/92; full list of members
dot icon25/09/1991
New director appointed
dot icon14/08/1991
Secretary resigned;new director appointed
dot icon03/06/1991
New director appointed
dot icon21/05/1991
New secretary appointed;director resigned;new director appointed
dot icon07/05/1991
Ad 13/03/91--------- £ si 73@1=73 £ ic 2/75
dot icon22/03/1991
Secretary resigned
dot icon13/03/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
75.00
-
0.00
-
-
2022
0
75.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/03/1991 - 13/03/1991
99600
Mr John Alfred Dinham
Director
13/03/1991 - 24/02/2026
-
Mr James Edwin Tetlow
Director
13/03/1991 - Present
1
Wesley Harkcom, Philip Keith
Director
01/04/1991 - 01/04/1992
2
Pratt, Dawn Michelle
Secretary
13/03/1991 - 13/03/1991
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACKPORCH PRODUCTIONS LIMITED

BACKPORCH PRODUCTIONS LIMITED is an(a) Active company incorporated on 13/03/1991 with the registered office located at 8 Church Green East, Redditch, Worcestershire B98 8BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACKPORCH PRODUCTIONS LIMITED?

toggle

BACKPORCH PRODUCTIONS LIMITED is currently Active. It was registered on 13/03/1991 .

Where is BACKPORCH PRODUCTIONS LIMITED located?

toggle

BACKPORCH PRODUCTIONS LIMITED is registered at 8 Church Green East, Redditch, Worcestershire B98 8BP.

What does BACKPORCH PRODUCTIONS LIMITED do?

toggle

BACKPORCH PRODUCTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BACKPORCH PRODUCTIONS LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.