BIDEFORD PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BIDEFORD PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09967630

Incorporation date

25/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Orange Street, London WC2H 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2016)
dot icon17/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2024
Termination of appointment of Kok-Yee Jade Yau as a director on 2024-07-30
dot icon02/07/2024
First Gazette notice for voluntary strike-off
dot icon25/06/2024
Application to strike the company off the register
dot icon02/04/2024
Registered office address changed from Shipleys Llp 10 Orange Street London WC2H 7DQ England to 10 Orange Street London WC2H 7DQ on 2024-04-02
dot icon27/03/2024
Registered office address changed from Great Point, 13-14 Buckingham Street London WC2N 6DF England to Shipleys Llp 10 Orange Street London WC2H 7DQ on 2024-03-27
dot icon30/01/2024
Termination of appointment of Ruby Attaa Sarpong as a secretary on 2024-01-17
dot icon24/01/2024
Cessation of Wcs Nominees as a person with significant control on 2023-02-24
dot icon24/01/2024
Notification of Conolly Marcus Gage as a person with significant control on 2023-02-24
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/04/2023
Resolutions
dot icon24/04/2023
Solvency Statement dated 24/02/23
dot icon24/04/2023
Statement by Directors
dot icon24/04/2023
Statement of capital on 2023-04-24
dot icon30/01/2023
Termination of appointment of Laura Kathryn Macara as a secretary on 2023-01-20
dot icon30/01/2023
Appointment of Ms Ruby Attaa Sarpong as a secretary on 2023-01-20
dot icon25/01/2023
Resolutions
dot icon25/01/2023
Solvency Statement dated 22/08/22
dot icon25/01/2023
Statement by Directors
dot icon25/01/2023
Statement of capital on 2023-01-25
dot icon25/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon31/08/2022
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on 2022-08-31
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/02/2022
Confirmation statement made on 2022-01-24 with updates
dot icon23/12/2021
Resolutions
dot icon23/12/2021
Statement by Directors
dot icon23/12/2021
Solvency Statement dated 03/12/21
dot icon23/12/2021
Statement of capital on 2021-12-23
dot icon26/08/2021
Secretary's details changed for Ms Laura Kathryn Macara on 2021-08-25
dot icon26/08/2021
Registered office address changed from 14 Floral Street 3rd Floor London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on 2021-08-26
dot icon10/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/04/2021
Termination of appointment of Conolly Marcus Gage as a director on 2021-04-01
dot icon17/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon15/03/2021
Second filing of Confirmation Statement dated 2018-01-24
dot icon15/03/2021
Second filing of Confirmation Statement dated 2019-01-24
dot icon15/03/2021
Second filing of Confirmation Statement dated 2020-01-24
dot icon30/10/2020
Satisfaction of charge 099676300001 in full
dot icon04/08/2020
Change of details for Wcs Nominees as a person with significant control on 2016-12-21
dot icon22/07/2020
Notification of Wcs Nominees as a person with significant control on 2016-12-12
dot icon22/07/2020
Withdrawal of a person with significant control statement on 2020-07-22
dot icon20/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon26/09/2019
Registration of charge 099676300001, created on 2019-09-05
dot icon31/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon16/07/2018
Secretary's details changed for Miss Laura Kathryn Macara on 2018-07-13
dot icon24/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/01/2018
24/01/18 Statement of Capital gbp 497157.4
dot icon10/10/2017
Director's details changed for Miss Kok-Yee Jade Yau on 2017-10-02
dot icon31/08/2017
Resolutions
dot icon25/04/2017
Statement of capital following an allotment of shares on 2017-04-03
dot icon13/04/2017
Resolutions
dot icon29/03/2017
Statement of capital following an allotment of shares on 2017-03-07
dot icon29/03/2017
Statement of capital following an allotment of shares on 2017-03-07
dot icon20/03/2017
Resolutions
dot icon15/03/2017
Statement of capital following an allotment of shares on 2017-02-24
dot icon09/03/2017
Resolutions
dot icon08/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-12-21
dot icon01/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon20/01/2017
Resolutions
dot icon19/01/2017
Change of share class name or designation
dot icon19/01/2017
Sub-division of shares on 2016-12-21
dot icon19/01/2017
Particulars of variation of rights attached to shares
dot icon21/12/2016
Previous accounting period shortened from 2017-01-31 to 2016-09-30
dot icon21/12/2016
Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom to 14 Floral Street 3rd Floor London WC2E 9DH on 2016-12-21
dot icon21/12/2016
Appointment of Mr Conolly Marcus Gage as a director on 2016-12-21
dot icon02/11/2016
Register inspection address has been changed from 22 Long Acre London WC2E 9LY England to 14 Floral Street 3rd Floor London WC2E 9DH
dot icon01/11/2016
Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY
dot icon12/02/2016
Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY
dot icon11/02/2016
Register inspection address has been changed to 22 Long Acre London WC2E 9LY
dot icon25/01/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-96.19 % *

* during past year

Cash in Bank

£19,550.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
24/01/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.42M
-
0.00
513.14K
-
2022
1
918.32K
-
0.00
19.55K
-
2022
1
918.32K
-
0.00
19.55K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

918.32K £Descended-79.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.55K £Descended-96.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gage, Conolly Marcus
Director
21/12/2016 - 01/04/2021
6
Yau, Kok-Yee Jade
Director
25/01/2016 - 30/07/2024
183
Macara, Laura Kathryn
Secretary
24/01/2016 - 19/01/2023
-
Sarpong, Ruby Attaa
Secretary
20/01/2023 - 17/01/2024
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIDEFORD PRODUCTIONS LIMITED

BIDEFORD PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 25/01/2016 with the registered office located at 10 Orange Street, London WC2H 7DQ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIDEFORD PRODUCTIONS LIMITED?

toggle

BIDEFORD PRODUCTIONS LIMITED is currently Dissolved. It was registered on 25/01/2016 and dissolved on 17/09/2024.

Where is BIDEFORD PRODUCTIONS LIMITED located?

toggle

BIDEFORD PRODUCTIONS LIMITED is registered at 10 Orange Street, London WC2H 7DQ.

What does BIDEFORD PRODUCTIONS LIMITED do?

toggle

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

How many employees does BIDEFORD PRODUCTIONS LIMITED have?

toggle

BIDEFORD PRODUCTIONS LIMITED had 1 employees in 2022.

What is the latest filing for BIDEFORD PRODUCTIONS LIMITED?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved via voluntary strike-off.