BEANO PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BEANO PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC335331

Incorporation date

14/12/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Courier Buildings, Albert Square, Dundee DD1 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2007)
dot icon01/04/2026
Termination of appointment of Susannah Evans as a secretary on 2026-03-31
dot icon01/04/2026
Appointment of Mr Peter Mccall as a secretary on 2026-04-01
dot icon05/01/2026
Termination of appointment of Robert Paul Daly as a director on 2025-12-31
dot icon21/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon21/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon15/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon08/12/2025
Appointment of Mr David Howard Eric Thomson as a director on 2025-12-05
dot icon20/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon06/02/2025
Director's details changed for Mr Robert Paul Daly on 2025-01-29
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon03/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon11/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon06/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon21/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon19/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon15/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon16/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon30/11/2022
Accounts for a small company made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon13/12/2021
Accounts for a small company made up to 2021-03-31
dot icon22/12/2020
Accounts for a small company made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon19/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon12/12/2019
Accounts for a small company made up to 2019-03-31
dot icon11/03/2019
Appointment of Ms Susannah Evans as a secretary on 2019-03-05
dot icon11/03/2019
Termination of appointment of Irene Douglas as a secretary on 2019-03-05
dot icon17/12/2018
Accounts for a small company made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon19/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon13/12/2017
Accounts for a small company made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon17/12/2015
Accounts for a small company made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-12-14
dot icon29/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon17/12/2014
Accounts for a small company made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon27/12/2013
Full accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon02/11/2012
Accounts for a small company made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon05/05/2011
Termination of appointment of Alan Hall as a director
dot icon05/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon07/12/2010
Full accounts made up to 2010-03-31
dot icon18/06/2010
Appointment of Mr Alan Richard Finden Hall as a director
dot icon31/03/2010
Appointment of Mr Robert Paul Daly as a director
dot icon31/03/2010
Termination of appointment of Christopher Thomson as a director
dot icon08/01/2010
Secretary's details changed for Irene Douglas on 2010-01-08
dot icon08/01/2010
Director's details changed for Christopher Harold William Thomson on 2010-01-08
dot icon08/01/2010
Director's details changed for Benjamin John Howard Gray on 2010-01-08
dot icon07/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon07/01/2010
Director's details changed for Benjamin John Howard Gray on 2009-10-02
dot icon06/10/2009
Full accounts made up to 2009-03-31
dot icon17/12/2008
Return made up to 14/12/08; full list of members
dot icon29/02/2008
Secretary appointed irene douglas
dot icon29/02/2008
Director appointed benjamin john howard gray
dot icon29/02/2008
Director appointed christopher harold william thomson
dot icon29/02/2008
Appointment terminated secretary thorntons law LLP
dot icon29/02/2008
Appointment terminated director iain hutcheson
dot icon29/02/2008
Registered office changed on 29/02/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ
dot icon29/02/2008
Curr ext from 31/12/2008 to 31/03/2009
dot icon21/02/2008
Memorandum and Articles of Association
dot icon15/02/2008
Certificate of change of name
dot icon14/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+8,121.70 % *

* during past year

Cash in Bank

£34,860.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
829.15K
-
0.00
424.00
-
2022
0
829.14K
-
0.00
34.86K
-
2022
0
829.14K
-
0.00
34.86K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

829.14K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.86K £Ascended8.12K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THORNTONS LAW LLP
Corporate Secretary
14/12/2007 - 19/02/2008
97
Hall, Alan Richard Finden
Director
17/06/2010 - 02/05/2011
43
Thomson, David Howard Eric
Director
05/12/2025 - Present
70
Douglas, Irene
Secretary
19/02/2008 - 05/03/2019
11
Gray, Benjamin John Howard
Director
19/02/2008 - Present
29

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEANO PRODUCTIONS LIMITED

BEANO PRODUCTIONS LIMITED is an(a) Active company incorporated on 14/12/2007 with the registered office located at The Courier Buildings, Albert Square, Dundee DD1 9QJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEANO PRODUCTIONS LIMITED?

toggle

BEANO PRODUCTIONS LIMITED is currently Active. It was registered on 14/12/2007 .

Where is BEANO PRODUCTIONS LIMITED located?

toggle

BEANO PRODUCTIONS LIMITED is registered at The Courier Buildings, Albert Square, Dundee DD1 9QJ.

What does BEANO PRODUCTIONS LIMITED do?

toggle

BEANO PRODUCTIONS LIMITED operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for BEANO PRODUCTIONS LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Susannah Evans as a secretary on 2026-03-31.