BOLITHO MARITIME PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BOLITHO MARITIME PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01147449

Incorporation date

26/11/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TNCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1986)
dot icon05/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon09/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon11/01/2023
Change of details for Highseas Authors Limited as a person with significant control on 2023-01-05
dot icon05/01/2023
Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2023-01-05
dot icon05/01/2023
Secretary's details changed for Mrs Kimberley June Reeman on 2023-01-04
dot icon05/01/2023
Director's details changed for Mrs Kimberley June Reeman on 2023-01-04
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon18/10/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon28/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon28/10/2019
Secretary's details changed for Mrs Kimberley June Reeman on 2019-10-28
dot icon28/10/2019
Director's details changed for Mrs Kimberley June Reeman on 2019-10-28
dot icon16/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon22/11/2017
Director's details changed for Mrs Kimberley June Reeman on 2017-11-22
dot icon22/11/2017
Secretary's details changed for Mrs Kimberley June Reeman on 2017-11-22
dot icon22/11/2017
Termination of appointment of Douglas Edward Reeman as a director on 2017-01-23
dot icon07/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon14/09/2011
Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 2011-09-14
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon03/11/2009
Director's details changed for Douglas Edward Reeman on 2009-10-01
dot icon02/11/2009
Director's details changed for Mrs Kimberley June Reeman on 2009-10-01
dot icon15/12/2008
Return made up to 16/10/08; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Registered office changed on 06/03/2008 from ashby house 64 high street walton on thames surrey KT12 1BW
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/10/2007
Return made up to 16/10/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/11/2006
Return made up to 16/10/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/12/2005
Return made up to 16/10/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/11/2004
Return made up to 16/10/04; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/11/2003
Return made up to 16/10/03; full list of members
dot icon22/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/11/2002
Return made up to 16/10/02; full list of members
dot icon20/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/10/2001
Return made up to 16/10/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-03-31
dot icon24/11/2000
Return made up to 16/10/00; full list of members
dot icon16/12/1999
Accounts for a small company made up to 1999-03-31
dot icon27/10/1999
Return made up to 16/10/99; full list of members
dot icon17/12/1998
Accounts for a small company made up to 1998-03-31
dot icon30/10/1998
Return made up to 16/10/98; no change of members
dot icon04/02/1998
Accounts for a small company made up to 1997-03-31
dot icon26/01/1998
Return made up to 16/10/97; no change of members; amend
dot icon09/01/1998
Return made up to 16/10/97; no change of members
dot icon13/12/1996
Accounts for a small company made up to 1996-03-31
dot icon13/12/1996
Return made up to 16/10/96; full list of members
dot icon15/12/1995
Accounts for a small company made up to 1995-03-31
dot icon28/11/1995
Return made up to 16/10/95; no change of members
dot icon11/01/1995
Accounts for a small company made up to 1994-03-31
dot icon17/11/1994
Return made up to 16/10/94; no change of members
dot icon05/02/1994
Accounts for a small company made up to 1993-03-31
dot icon10/11/1993
Return made up to 16/10/93; full list of members
dot icon10/02/1993
Accounting reference date extended from 31/12 to 31/03
dot icon08/11/1992
Return made up to 16/10/92; full list of members
dot icon01/11/1992
Accounts for a small company made up to 1991-12-31
dot icon10/07/1992
Secretary resigned;new secretary appointed;director resigned
dot icon30/06/1992
Accounts for a small company made up to 1990-12-31
dot icon21/10/1991
Accounts for a small company made up to 1989-12-31
dot icon21/10/1991
Return made up to 16/10/91; full list of members
dot icon11/02/1991
Return made up to 31/12/90; full list of members
dot icon02/10/1990
Accounts for a small company made up to 1988-12-31
dot icon02/04/1990
Return made up to 31/12/89; full list of members
dot icon09/10/1989
Accounts for a small company made up to 1987-12-31
dot icon11/11/1988
Accounts for a small company made up to 1986-12-31
dot icon11/11/1988
Return made up to 09/11/88; full list of members
dot icon26/10/1987
Accounts for a small company made up to 1985-12-31
dot icon26/10/1987
Return made up to 15/10/87; full list of members
dot icon12/08/1986
Accounts for a small company made up to 1984-12-31
dot icon12/08/1986
Return made up to 21/08/86; full list of members
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
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
1
40.65K
-
0.00
47.35K
-
2023
0
59.74K
-
0.00
52.41K
-
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

0

No officers data available.

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+
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 BOLITHO MARITIME PRODUCTIONS LIMITED

BOLITHO MARITIME PRODUCTIONS LIMITED is an(a) Active company incorporated on 26/11/1973 with the registered office located at The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TN. There is currently no 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 BOLITHO MARITIME PRODUCTIONS LIMITED?

toggle

BOLITHO MARITIME PRODUCTIONS LIMITED is currently Active. It was registered on 26/11/1973 .

Where is BOLITHO MARITIME PRODUCTIONS LIMITED located?

toggle

BOLITHO MARITIME PRODUCTIONS LIMITED is registered at The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TN.

What does BOLITHO MARITIME PRODUCTIONS LIMITED do?

toggle

BOLITHO MARITIME PRODUCTIONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BOLITHO MARITIME PRODUCTIONS LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-05 with no updates.