BILB PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BILB PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04116019

Incorporation date

28/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

99 Kenton Road, Kenton, Harrow, Middlesex HA3 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2000)
dot icon12/01/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon22/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon26/11/2020
Micro company accounts made up to 2020-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon03/12/2019
Termination of appointment of Balwant Kaur Chadha as a director on 2019-05-22
dot icon29/10/2019
Micro company accounts made up to 2019-03-31
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon15/10/2018
Satisfaction of charge 4 in full
dot icon15/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon20/11/2017
Micro company accounts made up to 2017-03-31
dot icon14/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Satisfaction of charge 3 in full
dot icon21/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon25/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon07/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Deepak Nayar on 2009-11-29
dot icon02/12/2009
Director's details changed for Gurinder Chadha on 2009-11-29
dot icon02/12/2009
Director's details changed for Balwant Kaur Chadha on 2009-11-29
dot icon02/12/2009
Secretary's details changed for Bsp Secretarial Limited on 2009-11-29
dot icon19/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/01/2009
Return made up to 29/11/08; full list of members
dot icon07/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/01/2008
Return made up to 29/11/07; full list of members
dot icon25/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/12/2006
Return made up to 29/11/06; full list of members
dot icon19/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/01/2006
Director's particulars changed
dot icon20/12/2005
Return made up to 29/11/05; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/01/2005
Return made up to 29/11/04; full list of members
dot icon29/10/2004
Delivery ext'd 3 mth 31/03/04
dot icon28/02/2004
Full accounts made up to 2003-03-31
dot icon23/12/2003
Return made up to 29/11/03; full list of members
dot icon10/12/2003
Delivery ext'd 3 mth 31/03/03
dot icon13/02/2003
Return made up to 29/11/02; full list of members
dot icon31/12/2002
Full accounts made up to 2002-03-31
dot icon22/08/2002
Delivery ext'd 3 mth 31/03/02
dot icon27/04/2002
Declaration of satisfaction of mortgage/charge
dot icon27/04/2002
Declaration of satisfaction of mortgage/charge
dot icon20/04/2002
Particulars of mortgage/charge
dot icon18/04/2002
Particulars of mortgage/charge
dot icon19/12/2001
Return made up to 29/11/01; full list of members
dot icon23/10/2001
Particulars of mortgage/charge
dot icon11/09/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon23/06/2001
Particulars of mortgage/charge
dot icon18/06/2001
Ad 22/01/01--------- £ si 99@1=99 £ ic 1/100
dot icon13/03/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon29/01/2001
Registered office changed on 29/01/01 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon16/01/2001
New secretary appointed
dot icon15/01/2001
Certificate of change of name
dot icon07/12/2000
Secretary resigned
dot icon07/12/2000
Director resigned
dot icon28/11/2000
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
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
17.96K
-
0.00
-
-
2022
0
7.99K
-
0.00
-
-
2023
0
64.74K
-
0.00
-
-
2023
0
64.74K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

64.74K £Ascended710.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
28/11/2000 - 28/11/2000
4875
BSP SECRETARIAL LIMITED
Corporate Secretary
28/11/2000 - Present
199
Bhardwaj Corporate Services Limited
Nominee Director
28/11/2000 - 28/11/2000
6099
Chadha, Balwant Kaur
Director
29/01/2001 - 22/05/2019
-
Chadha, Gurinder
Director
22/01/2001 - Present
4

Persons with Significant Control

2
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 BILB PRODUCTIONS LIMITED

BILB PRODUCTIONS LIMITED is an(a) Active company incorporated on 28/11/2000 with the registered office located at 99 Kenton Road, Kenton, Harrow, Middlesex HA3 0AN. 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 BILB PRODUCTIONS LIMITED?

toggle

BILB PRODUCTIONS LIMITED is currently Active. It was registered on 28/11/2000 .

Where is BILB PRODUCTIONS LIMITED located?

toggle

BILB PRODUCTIONS LIMITED is registered at 99 Kenton Road, Kenton, Harrow, Middlesex HA3 0AN.

What does BILB PRODUCTIONS LIMITED do?

toggle

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

What is the latest filing for BILB PRODUCTIONS LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-11-29 with no updates.