BUCKLAND PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BUCKLAND PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06808502

Incorporation date

03/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Manchester Square, London W1U 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2009)
dot icon09/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon07/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon03/02/2025
Register(s) moved to registered office address 22 Manchester Square London W1U 3PT
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2023
Director's details changed for Mr Charles Samuel Dorfman on 2018-01-18
dot icon15/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/10/2020
Change of details for Mr Charles Samuel Dorfman as a person with significant control on 2018-01-18
dot icon07/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon08/02/2017
Previous accounting period shortened from 2017-02-28 to 2016-12-31
dot icon10/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon09/03/2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon04/12/2015
Total exemption full accounts made up to 2015-02-28
dot icon04/08/2015
Termination of appointment of Secretarial Services Limited as a secretary on 2015-06-17
dot icon04/08/2015
Appointment of Christodoulos Mouskoundi as a secretary on 2015-06-17
dot icon09/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon28/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon07/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon07/02/2014
Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
dot icon04/12/2013
Total exemption full accounts made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon19/02/2013
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon29/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon17/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon06/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon22/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon01/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon22/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon22/02/2010
Register(s) moved to registered inspection location
dot icon19/02/2010
Director's details changed for Charles Samuel Dorfman on 2009-10-01
dot icon19/02/2010
Register inspection address has been changed
dot icon19/02/2010
Secretary's details changed for Secretarial Services Limited on 2009-10-01
dot icon09/02/2009
Secretary appointed secretarial services LIMITED
dot icon09/02/2009
Director appointed charles samuel dorfman
dot icon05/02/2009
Appointment terminated director andrew davis
dot icon03/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dorfman, Charles Samuel
Director
03/02/2009 - Present
28

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 BUCKLAND PRODUCTIONS LIMITED

BUCKLAND PRODUCTIONS LIMITED is an(a) Active company incorporated on 03/02/2009 with the registered office located at 22 Manchester Square, London W1U 3PT. 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 BUCKLAND PRODUCTIONS LIMITED?

toggle

BUCKLAND PRODUCTIONS LIMITED is currently Active. It was registered on 03/02/2009 .

Where is BUCKLAND PRODUCTIONS LIMITED located?

toggle

BUCKLAND PRODUCTIONS LIMITED is registered at 22 Manchester Square, London W1U 3PT.

What does BUCKLAND PRODUCTIONS LIMITED do?

toggle

BUCKLAND PRODUCTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUCKLAND PRODUCTIONS LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-03 with no updates.