BOMBSHELL PRODUCTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

BOMBSHELL PRODUCTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04229670

Incorporation date

06/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

16 Thomas More House, Barbican, London EC2Y 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2001)
dot icon10/07/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon16/06/2025
Micro company accounts made up to 2024-06-29
dot icon11/07/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-06-29
dot icon29/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon22/06/2023
Micro company accounts made up to 2022-06-29
dot icon29/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-06-29
dot icon22/07/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-29
dot icon04/08/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon27/06/2020
Micro company accounts made up to 2019-06-29
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-29
dot icon02/01/2019
Director's details changed for Miss Holly Burn on 2019-01-02
dot icon02/01/2019
Director's details changed for Mrs Alison Burn on 2019-01-02
dot icon02/01/2019
Secretary's details changed for Miss Holly Burn on 2019-01-02
dot icon02/01/2019
Change of details for Miss Holly Burn as a person with significant control on 2019-01-02
dot icon02/01/2019
Registered office address changed from 10 Fernwood Road Jesmond Newcastle upon Tyne NE2 1TT to 16 Thomas More House Barbican London EC2Y 8BT on 2019-01-02
dot icon06/07/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-06-29
dot icon21/03/2018
Appointment of Miss Holly Burn as a secretary on 2017-06-10
dot icon21/03/2018
Termination of appointment of Donald Burn as a secretary on 2017-06-10
dot icon21/03/2018
Termination of appointment of Donald Burn as a director on 2017-06-10
dot icon30/06/2017
Confirmation statement made on 2017-06-06 with no updates
dot icon30/06/2017
Notification of Holly Burn as a person with significant control on 2016-04-06
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-29
dot icon11/08/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-29
dot icon17/08/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-29
dot icon17/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-06-29
dot icon27/05/2014
Total exemption small company accounts made up to 2012-06-30
dot icon08/04/2014
Compulsory strike-off action has been discontinued
dot icon07/04/2014
Annual return made up to 2013-06-06 with full list of shareholders
dot icon31/03/2014
Previous accounting period shortened from 2013-06-30 to 2013-06-29
dot icon26/03/2014
Director's details changed for Holly Burn on 2014-03-26
dot icon25/03/2014
First Gazette notice for compulsory strike-off
dot icon06/09/2013
Compulsory strike-off action has been suspended
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon07/08/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon08/10/2011
Compulsory strike-off action has been discontinued
dot icon07/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon07/10/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon15/09/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon14/09/2010
Registered office address changed from 133B New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 2SW on 2010-09-14
dot icon23/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon12/08/2009
Return made up to 06/06/09; full list of members
dot icon12/08/2009
Director's change of particulars / holly burn / 06/06/2009
dot icon20/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon20/03/2009
Return made up to 04/07/08; full list of members
dot icon11/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon10/07/2007
Return made up to 06/06/07; full list of members
dot icon10/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon27/06/2006
Return made up to 06/06/06; full list of members
dot icon21/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon30/06/2005
Return made up to 06/06/05; full list of members
dot icon18/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon17/08/2004
Return made up to 06/06/04; full list of members
dot icon26/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon17/06/2003
Return made up to 06/06/03; full list of members
dot icon18/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon22/07/2002
Return made up to 06/06/02; full list of members
dot icon30/07/2001
Registered office changed on 30/07/01 from: 24 cairn park longframlington morpeth northumberland NE65 8JS
dot icon30/07/2001
Secretary resigned
dot icon30/07/2001
Director resigned
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon29/07/2001
New secretary appointed;new director appointed
dot icon16/07/2001
Certificate of change of name
dot icon22/06/2001
Certificate of change of name
dot icon06/06/2001
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.48K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burn, Alison
Director
07/06/2001 - Present
2
Burn, Holly
Director
07/06/2001 - Present
2
Burn, Donald
Director
07/06/2001 - 10/06/2017
1
Burn, Holly
Secretary
10/06/2017 - Present
-
Burn, Donald
Secretary
07/06/2001 - 10/06/2017
-

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 BOMBSHELL PRODUCTIONS (UK) LIMITED

BOMBSHELL PRODUCTIONS (UK) LIMITED is an(a) Active company incorporated on 06/06/2001 with the registered office located at 16 Thomas More House, Barbican, London EC2Y 8BT. There are currently 3 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 BOMBSHELL PRODUCTIONS (UK) LIMITED?

toggle

BOMBSHELL PRODUCTIONS (UK) LIMITED is currently Active. It was registered on 06/06/2001 .

Where is BOMBSHELL PRODUCTIONS (UK) LIMITED located?

toggle

BOMBSHELL PRODUCTIONS (UK) LIMITED is registered at 16 Thomas More House, Barbican, London EC2Y 8BT.

What does BOMBSHELL PRODUCTIONS (UK) LIMITED do?

toggle

BOMBSHELL PRODUCTIONS (UK) LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BOMBSHELL PRODUCTIONS (UK) LIMITED?

toggle

The latest filing was on 10/07/2025: Confirmation statement made on 2025-06-05 with no updates.