BASTION PICTURES LIMITED

Register to unlock more data on OkredoRegister

BASTION PICTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05932386

Incorporation date

12/09/2006

Size

Dormant

Contacts

Registered address

Registered address

82a James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2006)
dot icon03/01/2026
Confirmation statement made on 2025-08-15 with no updates
dot icon31/12/2025
Compulsory strike-off action has been discontinued
dot icon30/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/11/2025
First Gazette notice for compulsory strike-off
dot icon31/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/10/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon31/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/09/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon04/05/2023
Registered office address changed from Flat 26 Warner House 2 Calverley Close Beckenham BR3 1UJ England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-05-04
dot icon04/05/2023
Change of details for Mr Andrew Richard Thompson as a person with significant control on 2023-04-10
dot icon04/05/2023
Director's details changed for Mr Andrew Richard Thompson on 2023-04-10
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/10/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon31/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/11/2021
Compulsory strike-off action has been discontinued
dot icon18/11/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon21/09/2021
Director's details changed for Mr Andrew Richard Thompson on 2021-09-13
dot icon21/09/2021
Change of details for Mr Andrew Richard Thompson as a person with significant control on 2021-09-13
dot icon21/09/2021
Registered office address changed from 17 Wilton Castle Wilton Redcar TS10 4FB England to Flat 26 Warner House 2 Calverley Close Beckenham BR3 1UJ on 2021-09-21
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/03/2021
Change of details for Mr Andrew Richard Thompson as a person with significant control on 2020-12-16
dot icon08/03/2021
Director's details changed for Mr Andrew Richard Thompson on 2020-12-16
dot icon08/03/2021
Registered office address changed from 17 Oxford Road Runcorn WA7 4NU England to 17 Wilton Castle Wilton Redcar TS10 4FB on 2021-03-08
dot icon21/01/2021
Compulsory strike-off action has been discontinued
dot icon20/01/2021
Confirmation statement made on 2020-08-15 with no updates
dot icon05/01/2021
Change of details for Mr Andrew Richard Thompson as a person with significant control on 2020-12-16
dot icon04/01/2021
Change of details for Mr Andrew Richard Thompson as a person with significant control on 2020-12-16
dot icon02/01/2021
Director's details changed for Mr Andrew Richard Thompson on 2020-12-16
dot icon02/01/2021
Registered office address changed from 703 Commercial Road London E14 7LA England to 17 Oxford Road Runcorn WA7 4NU on 2021-01-02
dot icon02/01/2021
Change of details for Mr Andrew Richard Thompson as a person with significant control on 2020-12-16
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon11/03/2020
Confirmation statement made on 2019-08-15 with no updates
dot icon01/01/2020
Compulsory strike-off action has been discontinued
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon31/12/2019
Director's details changed for Mr Andrew Richard Thompson on 2019-11-11
dot icon31/12/2019
Change of details for Mr Andrew Richard Thompson as a person with significant control on 2019-11-11
dot icon31/12/2019
Registered office address changed from St Andrews Upleatham Redcar TS11 8AG England to 703 Commercial Road London E14 7LA on 2019-12-31
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/09/2018
Registered office address changed from 703 Commercial Road London E14 7LA England to St Andrews Upleatham Redcar TS11 8AG on 2018-09-10
dot icon08/09/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon07/09/2018
Director's details changed for Mr Andrew Richard Thompson on 2018-08-20
dot icon07/09/2018
Change of details for Mr Andrew Richard Thompson as a person with significant control on 2018-08-20
dot icon11/04/2018
Confirmation statement made on 2017-08-15 with no updates
dot icon04/04/2018
Change of details for Mr Andrew Richard Thompson as a person with significant control on 2017-02-05
dot icon30/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/01/2017
Registered office address changed from 58 1 Bywell Place London E16 1JW to 703 Commercial Road London E14 7LA on 2017-01-30
dot icon31/12/2016
Micro company accounts made up to 2016-03-31
dot icon29/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon15/09/2015
Registered office address changed from 58 1 Bywell Place, Suite 58 London E16 1JW United Kingdom to 58 1 Bywell Place London E16 1JW on 2015-09-15
dot icon28/04/2015
Compulsory strike-off action has been discontinued
dot icon27/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/04/2015
Director's details changed for Mr Andrew Richard Thompson on 2015-04-25
dot icon27/04/2015
Registered office address changed from 2 Flat B Fordham Street London E1 1HS to 58 1 Bywell Place, Suite 58 London E16 1JW on 2015-04-27
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon18/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon15/08/2014
Director's details changed for Mr Andrew Richard Thompson on 2014-08-15
dot icon30/06/2014
Registered office address changed from 2B Fordham Street London E1 1HS England on 2014-06-30
dot icon29/06/2014
Registered office address changed from 3 Mitchell Street Stockton Heath Warrington WA4 6LS England on 2014-06-29
dot icon29/06/2014
Director's details changed for Mr Andrew Richard Thompson on 2014-06-23
dot icon03/01/2014
Amended accounts made up to 2012-03-31
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Director's details changed for Mr Andrew Richard Thompson on 2013-04-11
dot icon28/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon11/04/2013
Registered office address changed from , Suite 12 592 Commercial Road, London, E14 7JR, England on 2013-04-11
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/08/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon22/02/2011
Registered office address changed from , Suite 1 282 Camberwell New Road, London, SE5 0RP on 2011-02-22
dot icon22/02/2011
Director's details changed for Mr Andrew Richard Thompson on 2011-02-22
dot icon22/07/2010
Appointment of Mr Andrew Richard Thompson as a director
dot icon21/07/2010
Termination of appointment of Richard Mansfield as a director
dot icon21/07/2010
Termination of appointment of Andrew Thompson as a secretary
dot icon02/06/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon02/06/2010
Director's details changed for Mr Gregg Clifford Brill on 2010-03-18
dot icon31/03/2010
Appointment of Mr Richard John Mansfield as a director
dot icon30/03/2010
Termination of appointment of Gregg Brill as a director
dot icon24/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2010
Secretary's details changed for Mr Andrew Richard Thompson on 2010-03-17
dot icon17/03/2010
Registered office address changed from , Suite 8 460 Wandsworth Road, London, SW8 3LX, United Kingdom on 2010-03-17
dot icon16/03/2010
Termination of appointment of Russell Owen as a director
dot icon15/05/2009
Director's change of particulars / russell owen / 15/05/2009
dot icon21/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/04/2009
Registered office changed on 03/04/2009 from, 592 commercial road, suite 12, london, E14 7JR
dot icon02/04/2009
Director's change of particulars / gregg brill / 01/04/2009
dot icon02/04/2009
Director's change of particulars / gregg brill / 01/04/2009
dot icon02/04/2009
Secretary's change of particulars / andrew thompson / 01/04/2009
dot icon12/02/2009
Return made up to 08/11/08; full list of members
dot icon13/11/2008
Director's change of particulars / gregg brill / 31/10/2008
dot icon06/08/2008
Director's change of particulars / gregg brill / 01/08/2008
dot icon19/03/2008
Secretary's change of particulars / andrew thompson / 19/03/2008
dot icon16/03/2008
Secretary's change of particulars / andrew thompson / 14/03/2008
dot icon04/02/2008
Ad 01/02/08-01/02/08 £ si 90@1=90 £ ic 10/100
dot icon21/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon11/12/2007
Registered office changed on 11/12/07 from: flat 12, 592 commercial road, london, E14 7JR
dot icon10/12/2007
Secretary's particulars changed
dot icon10/12/2007
Registered office changed on 10/12/07 from: 98 sydenham park road, london, SE26 4LH
dot icon14/11/2007
Return made up to 08/11/07; full list of members
dot icon12/11/2007
New director appointed
dot icon08/11/2007
Secretary resigned
dot icon08/11/2007
New secretary appointed
dot icon14/09/2007
New director appointed
dot icon14/09/2007
Director resigned
dot icon28/08/2007
Secretary's particulars changed
dot icon16/03/2007
Registered office changed on 16/03/07 from: 9 st georges buildings, bourdon street, london, W1K 3PY
dot icon16/03/2007
Director's particulars changed
dot icon06/10/2006
Director's particulars changed
dot icon06/10/2006
Registered office changed on 06/10/06 from: 13B sisters avenue, london, SW11 5SP
dot icon06/10/2006
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon12/09/2006
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
15/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
5.97K
-
0.00
-
-
2023
0
5.97K
-
0.00
-
-
2023
0
5.97K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.97K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Eldon Brian
Secretary
12/09/2006 - 08/11/2007
-
Brill, Gregg Clifford
Director
10/11/2007 - 17/03/2010
-
Thompson, Andrew Richard
Director
12/09/2006 - 14/09/2007
9
Thompson, Andrew Richard
Director
21/07/2010 - Present
9
Owen, Russell Thomas
Director
14/09/2007 - 15/03/2010
8

Persons with Significant Control

1
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 BASTION PICTURES LIMITED

BASTION PICTURES LIMITED is an(a) Active company incorporated on 12/09/2006 with the registered office located at 82a James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BASTION PICTURES LIMITED?

toggle

BASTION PICTURES LIMITED is currently Active. It was registered on 12/09/2006 .

Where is BASTION PICTURES LIMITED located?

toggle

BASTION PICTURES LIMITED is registered at 82a James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does BASTION PICTURES LIMITED do?

toggle

BASTION PICTURES LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BASTION PICTURES LIMITED?

toggle

The latest filing was on 03/01/2026: Confirmation statement made on 2025-08-15 with no updates.