BEKBER PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BEKBER PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08364637

Incorporation date

17/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2013)
dot icon03/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon07/06/2024
Application to strike the company off the register
dot icon19/04/2024
Satisfaction of charge 083646370001 in full
dot icon19/04/2024
Satisfaction of charge 083646370004 in full
dot icon19/04/2024
Satisfaction of charge 083646370005 in full
dot icon19/04/2024
Satisfaction of charge 083646370003 in full
dot icon10/04/2024
Solvency Statement dated 28/03/24
dot icon10/04/2024
Resolutions
dot icon10/04/2024
Statement by Directors
dot icon10/04/2024
Statement of capital on 2024-04-10
dot icon30/01/2024
Satisfaction of charge 083646370002 in full
dot icon22/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2023
Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12
dot icon14/09/2023
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
dot icon15/03/2023
Director's details changed for Ingenious Media Director Limited on 2023-03-01
dot icon15/03/2023
Director's details changed for Duncan Murray Reid on 2023-03-09
dot icon09/03/2023
Termination of appointment of Gary Michael Bell as a director on 2023-03-09
dot icon09/03/2023
Appointment of Duncan Murray Reid as a director on 2023-03-09
dot icon18/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-01-17 with updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/04/2021
Director's details changed for Mr Gary Michael Bell on 2021-04-09
dot icon19/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon23/07/2020
Secretary's details changed for Flb Company Secretarial Services Ltd on 2020-07-22
dot icon03/07/2020
Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 2020-07-03
dot icon03/07/2020
Secretary's details changed for Flb Company Secretarial Services Ltd on 2020-07-03
dot icon29/04/2020
Termination of appointment of Rebekah Esther Gilbertson as a director on 2020-04-23
dot icon29/04/2020
Appointment of Mr Gary Michael Bell as a director on 2020-04-23
dot icon27/04/2020
Accounts for a small company made up to 2019-12-31
dot icon27/04/2020
Previous accounting period shortened from 2020-03-27 to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon16/12/2019
Statement by Directors
dot icon16/12/2019
Statement of capital on 2019-12-16
dot icon16/12/2019
Solvency Statement dated 11/12/19
dot icon16/12/2019
Resolutions
dot icon29/11/2019
Accounts for a small company made up to 2019-04-03
dot icon06/09/2019
Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 2019-09-06
dot icon05/09/2019
Termination of appointment of Sarah Cruickshank as a secretary on 2019-08-30
dot icon05/09/2019
Appointment of Flb Company Secretarial Services Ltd as a secretary on 2019-08-30
dot icon12/04/2019
Termination of appointment of Jennifer Wright as a secretary on 2019-04-11
dot icon29/03/2019
Accounts for a small company made up to 2018-04-03
dot icon11/02/2019
Termination of appointment of Andrea Scarso as a director on 2018-12-31
dot icon11/02/2019
Appointment of Ingenious Media Director Limited as a director on 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon09/01/2019
Appointment of Ms Rebekah Esther Gilbertson as a director on 2019-01-02
dot icon27/12/2018
Previous accounting period shortened from 2018-03-28 to 2018-03-27
dot icon17/05/2018
Accounts for a small company made up to 2017-04-04
dot icon13/04/2018
Appointment of Jennifer Wright as a secretary on 2018-04-06
dot icon13/04/2018
Termination of appointment of Emma Louise Greenfield as a secretary on 2018-04-06
dot icon04/04/2018
Registered office address changed from 72 Wells Street London W1T 3QF to 15 Golden Square London W1F 9JG on 2018-04-04
dot icon04/04/2018
Statement by Directors
dot icon04/04/2018
Statement of capital on 2018-04-04
dot icon04/04/2018
Solvency Statement dated 29/03/18
dot icon04/04/2018
Resolutions
dot icon03/04/2018
Termination of appointment of Rebekah Esther Gilbertson as a director on 2018-03-26
dot icon27/03/2018
Previous accounting period shortened from 2017-03-29 to 2017-03-28
dot icon01/02/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon28/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon28/03/2017
Accounts for a small company made up to 2016-04-05
dot icon27/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon26/01/2017
Director's details changed for Rebekah Esther Gilbertson on 2017-01-25
dot icon26/01/2017
Director's details changed for Rebekah Esther Gilbertson on 2017-01-26
dot icon26/01/2017
Appointment of Andrea Scarso as a director on 2017-01-26
dot icon26/01/2017
Appointment of Emma Louise Greenfield as a secretary on 2017-01-26
dot icon23/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon16/12/2016
Termination of appointment of Nicolas Vetters Sandler as a director on 2016-11-25
dot icon18/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon05/01/2016
Full accounts made up to 2015-04-05
dot icon06/07/2015
Registration of a charge
dot icon30/06/2015
Registration of charge 083646370004, created on 2015-06-14
dot icon26/06/2015
Registration of charge 083646370005, created on 2015-06-14
dot icon23/06/2015
Registration of charge 083646370003, created on 2015-06-14
dot icon23/06/2015
Registration of charge 083646370002, created on 2015-06-14
dot icon17/06/2015
Registration of charge 083646370001, created on 2015-06-14
dot icon14/04/2015
Appointment of Nicolas Vetters Sandler as a director on 2015-04-13
dot icon06/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon23/10/2014
Full accounts made up to 2014-04-05
dot icon20/10/2014
Termination of appointment of Nicholas Anthony Crosfield Bower as a director on 2014-10-17
dot icon13/10/2014
Solvency Statement
dot icon13/10/2014
Statement by Directors
dot icon13/10/2014
Statement of capital on 2014-10-13
dot icon13/10/2014
Resolutions
dot icon13/06/2014
Previous accounting period extended from 2013-10-31 to 2014-03-31
dot icon16/05/2014
Statement of capital following an allotment of shares on 2014-05-07
dot icon08/05/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon14/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon01/04/2014
Appointment of Sarah Cruickshank as a secretary
dot icon01/04/2014
Appointment of Mr Nicholas Anthony Crosfield Bower as a director
dot icon01/04/2014
Register inspection address has been changed
dot icon10/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon15/03/2013
Resolutions
dot icon07/03/2013
Current accounting period shortened from 2014-01-31 to 2013-10-31
dot icon17/01/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.66K
-
0.00
3.66K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FLB COMPANY SECRETARIAL SERVICES LTD
Corporate Secretary
30/08/2019 - Present
241
Bell, Gary Michael
Director
23/04/2020 - 09/03/2023
105
Reid, Duncan Murray
Director
09/03/2023 - Present
574
INGENIOUS MEDIA DIRECTOR LIMITED
Corporate Director
31/12/2018 - Present
153
Sandler, Nicolas Vetters
Director
13/04/2015 - 25/11/2016
19

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEKBER PRODUCTIONS LIMITED

BEKBER PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 17/01/2013 with the registered office located at C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEKBER PRODUCTIONS LIMITED?

toggle

BEKBER PRODUCTIONS LIMITED is currently Dissolved. It was registered on 17/01/2013 and dissolved on 03/09/2024.

Where is BEKBER PRODUCTIONS LIMITED located?

toggle

BEKBER PRODUCTIONS LIMITED is registered at C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS.

What does BEKBER PRODUCTIONS LIMITED do?

toggle

BEKBER PRODUCTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEKBER PRODUCTIONS LIMITED?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via voluntary strike-off.