BENTLEY PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BENTLEY PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01823410

Incorporation date

11/06/1984

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Berkshire House, 168 - 173 High Holborn, London WC1V 7AACopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1984)
dot icon19/03/2026
Registration of charge 018234100051, created on 2026-03-13
dot icon24/02/2026
Registration of charge 018234100050, created on 2026-02-18
dot icon22/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon20/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/06/2025
Termination of appointment of Angela Mcmullen as a secretary on 2025-05-23
dot icon11/06/2025
Termination of appointment of Angela Mcmullen as a director on 2025-05-23
dot icon11/06/2025
Appointment of Andrew James Mcintyre-Brown as a secretary on 2025-05-23
dot icon11/06/2025
Appointment of All3Media Director Limited as a director on 2025-05-23
dot icon04/04/2025
Registration of charge 018234100049, created on 2025-03-25
dot icon03/02/2025
Satisfaction of charge 23 in full
dot icon23/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon20/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/07/2024
Satisfaction of charge 018234100048 in full
dot icon28/06/2024
Satisfaction of charge 34 in full
dot icon29/01/2024
Satisfaction of charge 018234100046 in full
dot icon29/01/2024
Satisfaction of charge 018234100044 in full
dot icon22/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon03/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon03/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon03/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon03/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/03/2023
Registration of charge 018234100048, created on 2023-03-09
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon21/12/2022
Registration of charge 018234100047, created on 2022-12-16
dot icon22/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon22/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon30/06/2022
Termination of appointment of Mimi Ajibade as a secretary on 2022-02-07
dot icon26/05/2022
Registration of charge 018234100046, created on 2022-05-23
dot icon22/04/2022
Satisfaction of charge 018234100045 in full
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon23/12/2020
Registration of charge 018234100045, created on 2020-12-17
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon28/11/2019
Registration of charge 018234100044, created on 2019-11-28
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon19/09/2019
Appointment of Dr Mimi Ajibade as a secretary on 2019-09-19
dot icon19/08/2019
Satisfaction of charge 018234100040 in full
dot icon19/08/2019
Satisfaction of charge 018234100041 in full
dot icon19/08/2019
Satisfaction of charge 018234100043 in full
dot icon19/08/2019
Satisfaction of charge 018234100042 in full
dot icon10/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon25/07/2018
Full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon17/06/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Registration of charge 018234100043, created on 2017-03-30
dot icon06/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon03/11/2016
Satisfaction of charge 11 in full
dot icon03/11/2016
Satisfaction of charge 19 in full
dot icon03/11/2016
Satisfaction of charge 20 in full
dot icon03/11/2016
Satisfaction of charge 35 in full
dot icon03/11/2016
Satisfaction of charge 10 in full
dot icon23/07/2016
Registration of charge 018234100042, created on 2016-07-14
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon12/11/2015
Termination of appointment of Robert John Johnston Brown as a director on 2015-11-12
dot icon12/11/2015
Termination of appointment of Robert John Johnston Brown as a secretary on 2015-11-12
dot icon12/11/2015
Appointment of Ms Angela Mcmullen as a director on 2015-11-12
dot icon12/11/2015
Appointment of Ms Angela Mcmullen as a secretary on 2015-11-12
dot icon25/08/2015
Director's details changed for Mrs Victoria Jane Turton on 2015-08-25
dot icon19/05/2015
Appointment of Ms Sara Kate Geater as a director on 2015-05-01
dot icon18/05/2015
Termination of appointment of Neil Irvine Bright as a director on 2015-04-30
dot icon18/05/2015
Appointment of Robert John Johnston Brown as a secretary on 2015-04-30
dot icon18/05/2015
Appointment of Mr Robert John Johnston Brown as a director on 2015-04-30
dot icon18/05/2015
Termination of appointment of Neil Irvine Bright as a secretary on 2015-04-30
dot icon18/05/2015
Registration of charge 018234100041, created on 2015-05-12
dot icon29/04/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Satisfaction of charge 38 in full
dot icon05/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon26/11/2014
Appointment of Steven Brown as a director on 2014-11-21
dot icon02/10/2014
Termination of appointment of Stephen Roger Morrison as a director on 2014-09-24
dot icon18/08/2014
Satisfaction of charge 33 in full
dot icon18/08/2014
Satisfaction of charge 37 in full
dot icon28/07/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon13/06/2014
Satisfaction of charge 4 in full
dot icon13/06/2014
Satisfaction of charge 018234100039 in full
dot icon28/05/2014
Full accounts made up to 2013-08-31
dot icon07/05/2014
Registration of charge 018234100040
dot icon06/02/2014
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 26
dot icon03/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon03/09/2013
Appointment of Neil Irvine Bright as a director
dot icon03/09/2013
Appointment of Neil Irvine Bright as a secretary
dot icon03/09/2013
Termination of appointment of Adam Jones as a secretary
dot icon03/09/2013
Termination of appointment of Adam Jones as a director
dot icon29/07/2013
Director's details changed for Mr Stephen Roger Morrison on 2013-07-01
dot icon09/05/2013
Registration of charge 018234100039
dot icon03/05/2013
Full accounts made up to 2012-08-31
dot icon08/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon26/07/2012
Director's details changed for Mr Adam Maxwell Jones on 2012-07-25
dot icon28/03/2012
Memorandum and Articles of Association
dot icon19/03/2012
Termination of appointment of Julian Burns as a director
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 38
dot icon14/03/2012
Resolutions
dot icon08/02/2012
Full accounts made up to 2011-08-31
dot icon16/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 37
dot icon28/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon16/11/2011
Duplicate mortgage certificatecharge no:36
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 36
dot icon23/08/2011
Particulars of a mortgage or charge / charge no: 35
dot icon08/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 34
dot icon15/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon03/06/2011
Full accounts made up to 2010-08-31
dot icon10/01/2011
Appointment of Mr Adam Maxwell Jones as a secretary
dot icon10/01/2011
Appointment of Mr Adam Maxwell Jones as a director
dot icon10/01/2011
Termination of appointment of John Pfeil as a director
dot icon10/01/2011
Termination of appointment of John Pfeil as a secretary
dot icon22/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon24/09/2010
Appointment of Ms Victoria Jane Turton as a director
dot icon28/05/2010
Full accounts made up to 2009-08-31
dot icon14/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon13/10/2009
Director's details changed for Mr John Christopher Pfeil on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Stephen Roger Morrison on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Julian Delisle Burns on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Mr John Christopher Pfeil on 2009-10-01
dot icon26/06/2009
Full accounts made up to 2008-08-31
dot icon13/02/2009
Resolutions
dot icon05/01/2009
Return made up to 20/12/08; full list of members
dot icon10/06/2008
Director's change of particulars / julian burns / 03/07/2007
dot icon12/05/2008
Full accounts made up to 2007-08-31
dot icon25/02/2008
Return made up to 20/12/07; full list of members
dot icon04/07/2007
Director's particulars changed
dot icon29/06/2007
Full accounts made up to 2006-08-31
dot icon12/06/2007
Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon08/01/2007
Return made up to 20/12/06; full list of members
dot icon20/11/2006
Director's particulars changed
dot icon08/11/2006
Declaration of assistance for shares acquisition
dot icon08/11/2006
Declaration of assistance for shares acquisition
dot icon30/10/2006
Declaration of satisfaction of mortgage/charge
dot icon06/10/2006
Particulars of mortgage/charge
dot icon08/09/2006
New director appointed
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon19/06/2006
Full accounts made up to 2005-08-31
dot icon09/01/2006
Return made up to 20/12/05; full list of members
dot icon09/01/2006
Registered office changed on 09/01/06 from: 87-91 newman street london W1T 3EY
dot icon15/12/2005
Auditor's resignation
dot icon09/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Memorandum and Articles of Association
dot icon05/07/2005
Resolutions
dot icon22/06/2005
Full accounts made up to 2004-08-31
dot icon18/01/2005
Return made up to 20/12/04; full list of members
dot icon16/07/2004
Particulars of mortgage/charge
dot icon22/06/2004
Full accounts made up to 2003-08-31
dot icon11/05/2004
Particulars of mortgage/charge
dot icon20/01/2004
Return made up to 20/12/03; full list of members
dot icon15/12/2003
Registered office changed on 15/12/03 from: the chrysalis building bramley road london W10 6SP
dot icon14/09/2003
Declaration of assistance for shares acquisition
dot icon14/09/2003
Resolutions
dot icon14/09/2003
Resolutions
dot icon09/09/2003
Particulars of mortgage/charge
dot icon06/09/2003
Particulars of mortgage/charge
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New secretary appointed
dot icon22/08/2003
Particulars of mortgage/charge
dot icon18/08/2003
Auditor's resignation
dot icon05/08/2003
Declaration of satisfaction of mortgage/charge
dot icon05/08/2003
Declaration of satisfaction of mortgage/charge
dot icon05/08/2003
Declaration of satisfaction of mortgage/charge
dot icon05/08/2003
Declaration of satisfaction of mortgage/charge
dot icon05/08/2003
Declaration of satisfaction of mortgage/charge
dot icon05/08/2003
Declaration of satisfaction of mortgage/charge
dot icon05/08/2003
Declaration of satisfaction of mortgage/charge
dot icon24/06/2003
Full accounts made up to 2002-08-31
dot icon11/04/2003
Particulars of mortgage/charge
dot icon28/03/2003
Particulars of mortgage/charge
dot icon05/03/2003
Particulars of mortgage/charge
dot icon28/02/2003
Declaration of satisfaction of mortgage/charge
dot icon15/01/2003
Return made up to 20/12/02; full list of members
dot icon14/01/2003
Director resigned
dot icon26/11/2002
Particulars of mortgage/charge
dot icon02/09/2002
Declaration of satisfaction of mortgage/charge
dot icon02/09/2002
Declaration of satisfaction of mortgage/charge
dot icon11/06/2002
Full accounts made up to 2001-08-31
dot icon05/06/2002
Particulars of mortgage/charge
dot icon30/05/2002
Director resigned
dot icon29/05/2002
New director appointed
dot icon15/05/2002
Declaration of mortgage charge released/ceased
dot icon29/04/2002
Particulars of mortgage/charge
dot icon27/04/2002
Particulars of mortgage/charge
dot icon05/02/2002
Particulars of mortgage/charge
dot icon29/01/2002
Declaration of mortgage charge released/ceased
dot icon26/01/2002
Particulars of mortgage/charge
dot icon08/01/2002
Particulars of mortgage/charge
dot icon02/01/2002
Particulars of mortgage/charge
dot icon31/12/2001
Return made up to 20/12/01; full list of members
dot icon24/12/2001
Particulars of mortgage/charge
dot icon21/12/2001
Declaration of mortgage charge released/ceased
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
New director appointed
dot icon19/11/2001
Director resigned
dot icon10/07/2001
Particulars of mortgage/charge
dot icon27/06/2001
Full accounts made up to 2000-08-31
dot icon01/03/2001
Particulars of mortgage/charge
dot icon28/02/2001
Particulars of mortgage/charge
dot icon09/02/2001
New director appointed
dot icon24/01/2001
Declaration of mortgage charge released/ceased
dot icon09/01/2001
Particulars of mortgage/charge
dot icon09/01/2001
Particulars of mortgage/charge
dot icon05/01/2001
Return made up to 20/12/00; full list of members
dot icon04/01/2001
Particulars of mortgage/charge
dot icon04/01/2001
Particulars of mortgage/charge
dot icon28/06/2000
Particulars of mortgage/charge
dot icon15/06/2000
Full accounts made up to 1999-08-31
dot icon09/03/2000
Declaration of mortgage charge released/ceased
dot icon17/02/2000
Particulars of mortgage/charge
dot icon15/02/2000
Particulars of mortgage/charge
dot icon15/02/2000
Declaration of mortgage charge released/ceased
dot icon04/02/2000
Director resigned
dot icon04/02/2000
New director appointed
dot icon17/01/2000
Return made up to 20/12/99; full list of members
dot icon13/12/1999
Particulars of mortgage/charge
dot icon04/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Declaration of mortgage charge released/ceased
dot icon22/06/1999
Full accounts made up to 1998-08-31
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Resolutions
dot icon08/06/1999
Particulars of mortgage/charge
dot icon27/05/1999
Return made up to 20/12/98; full list of members
dot icon16/07/1998
Director's particulars changed
dot icon12/06/1998
Particulars of mortgage/charge
dot icon08/06/1998
Full accounts made up to 1997-08-31
dot icon02/01/1998
Return made up to 20/12/97; no change of members
dot icon13/11/1997
Auditor's resignation
dot icon19/08/1997
Secretary's particulars changed
dot icon10/04/1997
Full accounts made up to 1996-08-31
dot icon14/01/1997
Return made up to 20/12/96; no change of members
dot icon26/04/1996
Full accounts made up to 1995-08-31
dot icon30/01/1996
Return made up to 20/12/95; full list of members
dot icon19/10/1995
Director resigned
dot icon17/07/1995
Return made up to 20/12/94; full list of members
dot icon17/07/1995
Accounts for a small company made up to 1994-08-31
dot icon23/01/1995
Registered office changed on 23/01/95 from: redding wick house wood lane south heath great missenden bucks HP16 0RB
dot icon23/01/1995
Secretary resigned;new secretary appointed
dot icon23/01/1995
New director appointed
dot icon23/01/1995
New director appointed
dot icon23/01/1995
Auditor's resignation
dot icon23/01/1995
Ad 21/12/94--------- £ si 500@1=500 £ ic 750/1250
dot icon23/01/1995
Resolutions
dot icon23/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Accounting reference date shortened from 30/09 to 31/08
dot icon14/04/1994
Ad 28/02/94--------- £ si 748@1=748 £ ic 2/750
dot icon14/03/1994
Accounts for a small company made up to 1993-09-30
dot icon25/01/1994
New director appointed
dot icon19/01/1994
Return made up to 20/12/93; no change of members
dot icon19/05/1993
Registered office changed on 19/05/93 from: 2 chapel street marlow bucks SL7 1DD
dot icon15/04/1993
Accounts for a small company made up to 1992-09-30
dot icon04/03/1993
Certificate of change of name
dot icon06/01/1993
Return made up to 20/12/92; no change of members
dot icon11/08/1992
Accounts for a small company made up to 1991-09-30
dot icon11/06/1992
Accounts for a small company made up to 1990-09-30
dot icon17/01/1992
Return made up to 20/12/91; full list of members
dot icon28/03/1991
Accounts for a small company made up to 1989-09-30
dot icon15/03/1991
Resolutions
dot icon15/03/1991
Resolutions
dot icon15/03/1991
Return made up to 20/12/90; no change of members
dot icon06/03/1991
New director appointed
dot icon14/08/1990
Full accounts made up to 1988-09-30
dot icon21/03/1990
Return made up to 20/12/89; full list of members
dot icon25/05/1989
Return made up to 20/12/88; full list of members
dot icon18/05/1989
Full accounts made up to 1987-09-30
dot icon06/12/1988
Return made up to 31/12/87; full list of members
dot icon18/11/1988
Full accounts made up to 1986-09-30
dot icon13/05/1988
Registered office changed on 13/05/88 from: 11 cornwall terrace regents park london NW1 4QP
dot icon06/07/1987
Full accounts made up to 1985-09-30
dot icon06/07/1987
Return made up to 24/12/86; full list of members
dot icon06/07/1987
Return made up to 24/12/85; full list of members
dot icon06/07/1987
Registered office changed on 06/07/87 from: 42 portland place london W1N 3BG
dot icon06/07/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon11/06/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turton, Victoria Jane
Director
24/09/2010 - Present
334
Geater, Sara Kate
Director
01/05/2015 - Present
307
Mcmullen, Angela
Director
12/11/2015 - 23/05/2025
283
ALL3MEDIA DIRECTOR LIMITED
Corporate Director
23/05/2025 - Present
177
Brown, Steven Michael
Director
21/11/2014 - Present
25

Persons with Significant Control

0

No PSC data available.

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 BENTLEY PRODUCTIONS LIMITED

BENTLEY PRODUCTIONS LIMITED is an(a) Active company incorporated on 11/06/1984 with the registered office located at Berkshire House, 168 - 173 High Holborn, London WC1V 7AA. There are currently 5 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 BENTLEY PRODUCTIONS LIMITED?

toggle

BENTLEY PRODUCTIONS LIMITED is currently Active. It was registered on 11/06/1984 .

Where is BENTLEY PRODUCTIONS LIMITED located?

toggle

BENTLEY PRODUCTIONS LIMITED is registered at Berkshire House, 168 - 173 High Holborn, London WC1V 7AA.

What does BENTLEY PRODUCTIONS LIMITED do?

toggle

BENTLEY PRODUCTIONS LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for BENTLEY PRODUCTIONS LIMITED?

toggle

The latest filing was on 19/03/2026: Registration of charge 018234100051, created on 2026-03-13.