BOLANIC PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BOLANIC PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06566504

Incorporation date

15/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

109 Silverdale Avenue, Walton-On-Thames, Surrey KT12 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2008)
dot icon23/04/2026
Annual return made up to 2014-04-15 with full list of shareholders
dot icon18/12/2025
Total exemption full accounts made up to 2025-10-31
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-10-31
dot icon22/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/04/2024
Cessation of Nicholas Lynedoch Graham as a person with significant control on 2024-02-03
dot icon15/04/2024
Termination of appointment of Nicholas Lynedoch Graham as a director on 2024-02-03
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon31/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon16/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon27/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon24/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-30
dot icon17/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon20/01/2015
Previous accounting period extended from 2014-04-30 to 2014-10-31
dot icon06/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon25/03/2014
Statement of capital following an allotment of shares on 2012-06-13
dot icon06/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon22/02/2012
Termination of appointment of Brian Dunham as a director
dot icon22/02/2012
Termination of appointment of Brian Dunham as a secretary
dot icon02/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/09/2011
Statement of capital following an allotment of shares on 2011-09-05
dot icon04/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/07/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon06/07/2010
Appointment of Mr Gregory Stephen Lunnon as a director
dot icon06/07/2010
Registered office address changed from Ryan & Co 4F Shirland Mews London W9 3DY England on 2010-07-06
dot icon06/07/2010
Registered office address changed from 109 Silverdale Avenue Walton-on-Thames Surrey KT12 1EH United Kingdom on 2010-07-06
dot icon25/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon08/05/2009
Return made up to 15/04/09; full list of members
dot icon17/04/2008
Director appointed mr brian george dunham
dot icon17/04/2008
Registered office changed on 17/04/2008 from 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW england
dot icon17/04/2008
Director appointed mr nicholas lynedoch graham
dot icon17/04/2008
Secretary appointed mr brian george dunham
dot icon17/04/2008
Appointment terminated director amersham services LIMITED
dot icon17/04/2008
Appointment terminated secretary pemex services LIMITED
dot icon17/04/2008
Appointment terminated director pemex services LIMITED
dot icon15/04/2008
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-20.69 % *

* during past year

Cash in Bank

£38,996.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
213.64K
-
0.00
49.17K
-
2022
0
216.09K
-
0.00
39.00K
-
2022
0
216.09K
-
0.00
39.00K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

216.09K £Ascended1.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.00K £Descended-20.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunham, Brian
Director
17/04/2008 - 23/01/2012
4
PEMEX SERVICES LIMITED
Corporate Director
15/04/2008 - 17/04/2008
38
PEMEX SERVICES LIMITED
Corporate Secretary
15/04/2008 - 17/04/2008
38
Graham, Nicholas Lynedoch
Director
17/04/2008 - 03/02/2024
19
Lunnon, Gregory Stephen
Director
30/06/2010 - Present
37

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+
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 BOLANIC PRODUCTIONS LIMITED

BOLANIC PRODUCTIONS LIMITED is an(a) Active company incorporated on 15/04/2008 with the registered office located at 109 Silverdale Avenue, Walton-On-Thames, Surrey KT12 1EH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLANIC PRODUCTIONS LIMITED?

toggle

BOLANIC PRODUCTIONS LIMITED is currently Active. It was registered on 15/04/2008 .

Where is BOLANIC PRODUCTIONS LIMITED located?

toggle

BOLANIC PRODUCTIONS LIMITED is registered at 109 Silverdale Avenue, Walton-On-Thames, Surrey KT12 1EH.

What does BOLANIC PRODUCTIONS LIMITED do?

toggle

BOLANIC PRODUCTIONS LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for BOLANIC PRODUCTIONS LIMITED?

toggle

The latest filing was on 23/04/2026: Annual return made up to 2014-04-15 with full list of shareholders.