BOVTS PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BOVTS PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02528810

Incorporation date

08/08/1990

Size

Small

Contacts

Registered address

Registered address

1-2 Downside Road, Clifton, Bristol BS8 2XFCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1990)
dot icon21/04/2026
Accounts for a small company made up to 2025-07-31
dot icon28/11/2025
Appointment of Mr Thomas Christopher Beasley as a director on 2025-11-01
dot icon28/11/2025
Termination of appointment of Fiona Elisabeth Purcell as a director on 2025-11-01
dot icon22/10/2025
Accounts for a small company made up to 2024-07-31
dot icon15/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon14/08/2025
Accounts for a small company made up to 2024-07-31
dot icon09/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon29/04/2024
Accounts for a small company made up to 2023-07-31
dot icon15/08/2023
Termination of appointment of Benjamin John Stokes as a secretary on 2023-02-20
dot icon15/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon02/08/2023
Accounts for a small company made up to 2022-07-31
dot icon01/12/2022
Appointment of Mr Benjamin John Stokes as a secretary on 2022-12-01
dot icon25/11/2022
Termination of appointment of David Robert Lawton as a secretary on 2022-11-25
dot icon22/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon21/03/2022
Accounts for a small company made up to 2021-07-31
dot icon19/11/2021
Appointment of Mr David Robert Lawton as a secretary on 2021-11-15
dot icon29/09/2021
Termination of appointment of Margaret Sybil Playle as a director on 2021-09-29
dot icon29/09/2021
Termination of appointment of Margaret Sybil Playle as a secretary on 2021-09-29
dot icon18/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon16/03/2021
Accounts for a small company made up to 2020-07-31
dot icon05/02/2021
Termination of appointment of Simon Christopher Payne as a director on 2020-11-03
dot icon05/02/2021
Termination of appointment of Simon Christopher Payne as a secretary on 2020-11-03
dot icon05/02/2021
Appointment of Mrs Margaret Sybil Playle as a secretary on 2020-11-03
dot icon05/02/2021
Appointment of Mrs Margaret Sybil Playle as a director on 2020-11-03
dot icon19/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon19/08/2020
Appointment of Mrs Fiona Elisabeth Purcell as a director on 2020-08-03
dot icon19/08/2020
Termination of appointment of Paul Sidney Arthur Rummer as a director on 2020-07-31
dot icon13/03/2020
Accounts for a small company made up to 2019-07-31
dot icon22/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon01/05/2019
Accounts for a small company made up to 2018-07-31
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon04/05/2018
Accounts for a small company made up to 2017-07-31
dot icon12/09/2017
Confirmation statement made on 2017-08-08 with updates
dot icon08/05/2017
Accounts for a small company made up to 2016-07-31
dot icon08/09/2016
Miscellaneous
dot icon19/08/2016
08/08/16 Statement of Capital gbp 1000
dot icon05/05/2016
Full accounts made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon05/05/2015
Full accounts made up to 2014-07-31
dot icon11/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon02/05/2014
Full accounts made up to 2013-07-31
dot icon19/08/2013
Termination of appointment of Victor Tettmar as a secretary
dot icon19/08/2013
Appointment of Simon Christopher Payne as a secretary
dot icon13/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon12/11/2012
Full accounts made up to 2012-07-31
dot icon31/10/2012
Secretary's details changed for Victor Stephen Downes Tettmar on 2012-09-01
dot icon09/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon20/04/2012
Appointment of Simon Christopher Payne as a director
dot icon20/04/2012
Termination of appointment of Victoria Fitzgerald as a director
dot icon09/11/2011
Full accounts made up to 2011-07-31
dot icon10/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon16/11/2010
Full accounts made up to 2010-07-31
dot icon08/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon12/04/2010
Full accounts made up to 2009-07-31
dot icon27/10/2009
Register inspection address has been changed
dot icon09/09/2009
Return made up to 08/08/09; full list of members
dot icon17/02/2009
Location of register of members
dot icon21/12/2008
Accounts for a small company made up to 2008-07-31
dot icon19/11/2008
Return made up to 08/08/08; full list of members
dot icon19/11/2008
Registered office changed on 19/11/2008 from the post house the village, burrington bristol BS40 7AA
dot icon09/10/2008
Secretary appointed victor stephen downes tettmar
dot icon03/10/2008
Appointment terminated secretary david simpson
dot icon18/12/2007
Accounts for a small company made up to 2007-07-31
dot icon05/09/2007
Director resigned
dot icon04/09/2007
Return made up to 08/08/07; full list of members
dot icon02/06/2007
Full accounts made up to 2006-07-31
dot icon30/10/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon22/08/2006
Return made up to 08/08/06; full list of members
dot icon14/08/2006
New director appointed
dot icon13/03/2006
Full accounts made up to 2005-07-31
dot icon13/09/2005
Return made up to 08/08/05; full list of members
dot icon23/12/2004
Full accounts made up to 2004-07-31
dot icon24/08/2004
Return made up to 08/08/04; full list of members
dot icon04/02/2004
Director's particulars changed
dot icon24/01/2004
Director's particulars changed
dot icon15/12/2003
Full accounts made up to 2003-07-31
dot icon20/08/2003
Return made up to 08/08/03; full list of members
dot icon22/12/2002
Full accounts made up to 2002-07-31
dot icon30/08/2002
Return made up to 08/08/02; full list of members
dot icon07/02/2002
Full accounts made up to 2001-08-31
dot icon04/01/2002
Accounting reference date shortened from 31/08/02 to 31/07/02
dot icon15/08/2001
Return made up to 08/08/01; full list of members
dot icon09/02/2001
Full accounts made up to 2000-08-31
dot icon31/08/2000
Return made up to 08/08/00; full list of members
dot icon29/02/2000
Full accounts made up to 1999-08-31
dot icon07/09/1999
Return made up to 08/08/99; no change of members
dot icon01/08/1999
New director appointed
dot icon23/07/1999
New secretary appointed
dot icon14/07/1999
Secretary resigned;director resigned
dot icon06/07/1999
Registered office changed on 06/07/99 from: p o box 8000 one redcliff street bristol BS99 2SD
dot icon14/12/1998
Full accounts made up to 1998-08-31
dot icon14/08/1998
Return made up to 08/08/98; no change of members
dot icon28/01/1998
Registered office changed on 28/01/98 from: 34 saint nicholas street bristol BS1 1TS
dot icon08/01/1998
Full accounts made up to 1997-08-31
dot icon22/08/1997
Return made up to 08/08/97; full list of members
dot icon08/01/1997
Full accounts made up to 1996-08-31
dot icon19/08/1996
Return made up to 08/08/96; no change of members
dot icon06/08/1996
New director appointed
dot icon13/12/1995
Full accounts made up to 1995-08-31
dot icon16/08/1995
Return made up to 08/08/95; no change of members
dot icon19/12/1994
Full accounts made up to 1994-08-31
dot icon15/08/1994
Return made up to 08/08/94; full list of members
dot icon24/01/1994
Full accounts made up to 1993-08-31
dot icon15/09/1993
Return made up to 08/08/93; no change of members
dot icon04/12/1992
Full accounts made up to 1992-08-31
dot icon28/08/1992
Return made up to 08/08/92; no change of members
dot icon14/01/1992
Full accounts made up to 1991-08-31
dot icon21/08/1991
Return made up to 08/08/91; full list of members
dot icon03/10/1990
Ad 19/09/90--------- £ si 998@1=998 £ ic 2/1000
dot icon04/09/1990
Accounting reference date notified as 31/08
dot icon29/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purcell, Fiona Elisabeth
Director
03/08/2020 - 01/11/2025
7
Lawton, David Robert
Secretary
15/11/2021 - 25/11/2022
-
Stokes, Benjamin John
Secretary
01/12/2022 - 20/02/2023
-
Beasley, Thomas Christopher
Director
01/11/2025 - Present
3

Persons with Significant Control

0

No PSC data available.

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 BOVTS PRODUCTIONS LIMITED

BOVTS PRODUCTIONS LIMITED is an(a) Active company incorporated on 08/08/1990 with the registered office located at 1-2 Downside Road, Clifton, Bristol BS8 2XF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOVTS PRODUCTIONS LIMITED?

toggle

BOVTS PRODUCTIONS LIMITED is currently Active. It was registered on 08/08/1990 .

Where is BOVTS PRODUCTIONS LIMITED located?

toggle

BOVTS PRODUCTIONS LIMITED is registered at 1-2 Downside Road, Clifton, Bristol BS8 2XF.

What does BOVTS PRODUCTIONS LIMITED do?

toggle

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

What is the latest filing for BOVTS PRODUCTIONS LIMITED?

toggle

The latest filing was on 21/04/2026: Accounts for a small company made up to 2025-07-31.