BUFFALO PICTURES LIMITED

Register to unlock more data on OkredoRegister

BUFFALO PICTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03210924

Incorporation date

12/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wey Court West, Union Road, Farnham, Surrey GU9 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1996)
dot icon20/08/2025
Termination of appointment of Southern Secretarial Services Limited as a secretary on 2025-08-20
dot icon20/08/2025
Appointment of Shaw Gibbs Trust Corporation Limited as a secretary on 2025-08-20
dot icon23/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon10/04/2024
Satisfaction of charge 032109240017 in full
dot icon10/04/2024
Satisfaction of charge 032109240018 in full
dot icon10/04/2024
Satisfaction of charge 032109240019 in full
dot icon10/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/02/2024
Registration of charge 032109240021, created on 2024-02-15
dot icon10/11/2023
Change of details for Mr Martin Alexander Clunes as a person with significant control on 2023-11-10
dot icon17/08/2023
Registered office address changed from 11 Golden Square London W1F 9JB England to Wey Court West Union Road Farnham Surrey GU9 7PT on 2023-08-17
dot icon11/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon14/06/2023
Registration of charge 032109240020, created on 2023-06-14
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/01/2023
Registered office address changed from 8 Bloomsbury Street London Wc1 B3St United Kingdom to 11 Golden Square London W1F 9JB on 2023-01-17
dot icon04/10/2022
Registration of charge 032109240019, created on 2022-09-28
dot icon14/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/11/2021
Registration of charge 032109240017, created on 2021-10-29
dot icon04/11/2021
Registration of charge 032109240018, created on 2021-10-29
dot icon19/10/2021
Satisfaction of charge 3 in full
dot icon19/10/2021
Satisfaction of charge 4 in full
dot icon19/10/2021
Satisfaction of charge 5 in full
dot icon13/10/2021
Satisfaction of charge 032109240016 in full
dot icon09/10/2021
Satisfaction of charge 032109240015 in full
dot icon09/10/2021
Satisfaction of charge 032109240013 in full
dot icon09/10/2021
Satisfaction of charge 7 in full
dot icon09/10/2021
Satisfaction of charge 6 in full
dot icon20/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/10/2020
Registration of charge 032109240016, created on 2020-10-16
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/08/2019
Confirmation statement made on 2019-07-09 with updates
dot icon12/04/2019
Satisfaction of charge 032109240014 in full
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/02/2019
Notification of Philippa Braithwaite as a person with significant control on 2016-04-06
dot icon22/02/2019
Change of details for Mr Martin Alexander Clunes as a person with significant control on 2016-04-06
dot icon15/01/2019
Appointment of Southern Secretarial Services Limited as a secretary on 2019-01-15
dot icon15/01/2019
Termination of appointment of David Cliff as a secretary on 2019-01-15
dot icon14/01/2019
Registered office address changed from 20a Edith Grove Chelsea London SW10 0NL to 8 Bloomsbury Street London Wc1 B3St on 2019-01-14
dot icon04/12/2018
Registration of charge 032109240015, created on 2018-11-29
dot icon15/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon26/04/2018
Registration of charge 032109240014, created on 2018-04-10
dot icon06/04/2018
Accounts for a small company made up to 2017-06-30
dot icon05/03/2018
Satisfaction of charge 032109240012 in full
dot icon17/01/2018
Registration of charge 032109240013, created on 2018-01-04
dot icon10/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon24/03/2017
Satisfaction of charge 032109240011 in full
dot icon24/03/2017
Satisfaction of charge 032109240009 in full
dot icon24/03/2017
Satisfaction of charge 032109240008 in full
dot icon14/03/2017
Accounts for a small company made up to 2016-06-30
dot icon30/11/2016
Registration of charge 032109240012, created on 2016-11-16
dot icon15/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon29/03/2016
Accounts for a small company made up to 2015-06-30
dot icon26/02/2016
All of the property or undertaking has been released from charge 032109240008
dot icon26/02/2016
All of the property or undertaking has been released from charge 032109240009
dot icon10/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon10/02/2015
Registration of charge 032109240011, created on 2015-01-30
dot icon19/12/2014
Accounts for a small company made up to 2014-06-30
dot icon08/12/2014
Satisfaction of charge 032109240010 in full
dot icon01/11/2014
Registration of charge 032109240010, created on 2014-10-20
dot icon24/10/2014
Registration of charge 032109240009, created on 2014-10-20
dot icon11/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon13/05/2014
Registration of charge 032109240008
dot icon05/12/2013
Accounts for a small company made up to 2013-06-30
dot icon26/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon12/03/2013
Accounts for a small company made up to 2012-06-30
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 7
dot icon27/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon27/07/2012
Director's details changed for Martin Alexander Clunes on 2012-07-27
dot icon14/02/2012
Accounts for a small company made up to 2011-06-30
dot icon20/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon11/02/2011
Duplicate mortgage certificatecharge no:6
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon27/01/2011
Accounts for a small company made up to 2010-06-30
dot icon15/07/2010
Annual return made up to 2010-07-09
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/07/2009
Accounts for a small company made up to 2008-06-30
dot icon04/07/2009
Return made up to 12/06/09; full list of members
dot icon14/04/2009
Amended accounts made up to 2007-06-30
dot icon01/07/2008
Return made up to 12/06/08; no change of members
dot icon02/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon04/07/2007
Return made up to 12/06/07; no change of members
dot icon23/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon08/03/2007
Particulars of mortgage/charge
dot icon08/08/2006
Particulars of mortgage/charge
dot icon07/07/2006
Return made up to 12/06/06; full list of members
dot icon11/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon30/06/2005
Return made up to 12/06/05; full list of members
dot icon26/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon13/04/2005
Particulars of mortgage/charge
dot icon27/11/2004
Declaration of satisfaction of mortgage/charge
dot icon24/06/2004
Return made up to 12/06/04; full list of members
dot icon10/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon14/02/2004
Particulars of mortgage/charge
dot icon20/12/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Return made up to 12/06/03; full list of members
dot icon30/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon10/07/2002
Return made up to 12/06/02; full list of members
dot icon24/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon24/01/2002
Particulars of mortgage/charge
dot icon19/11/2001
Accounts for a small company made up to 2000-06-30
dot icon11/07/2001
Return made up to 12/06/01; full list of members
dot icon19/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon01/08/2000
Accounts for a small company made up to 1999-06-30
dot icon21/06/2000
Return made up to 12/06/00; full list of members
dot icon03/04/2000
Delivery ext'd 3 mth 30/06/99
dot icon17/06/1999
Return made up to 12/06/99; no change of members
dot icon02/05/1999
Accounts for a small company made up to 1998-06-30
dot icon22/06/1998
Return made up to 12/06/98; no change of members
dot icon26/03/1998
Accounts for a small company made up to 1997-06-30
dot icon20/06/1997
Return made up to 12/06/97; full list of members
dot icon22/05/1997
Ad 14/05/97--------- £ si 1@1=1 £ ic 1/2
dot icon22/05/1997
New director appointed
dot icon01/07/1996
Certificate of change of name
dot icon27/06/1996
New director appointed
dot icon27/06/1996
Registered office changed on 27/06/96 from: 152 city road london EC1V 2NX
dot icon27/06/1996
New secretary appointed
dot icon24/06/1996
Secretary resigned
dot icon24/06/1996
Director resigned
dot icon12/06/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.85M
-
0.00
446.33K
-
2022
4
1.55M
-
0.00
879.41K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOUTHERN SECRETARIAL SERVICES LTD
Corporate Secretary
15/01/2019 - 20/08/2025
3
Braithwaite, Philippa
Director
14/05/1997 - Present
6
Clunes, Martin Alexander
Director
12/06/1996 - Present
-
SHAW GIBBS TRUST CORPORATION LIMITED
Corporate Secretary
20/08/2025 - Present
12

Persons with Significant Control

2
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 BUFFALO PICTURES LIMITED

BUFFALO PICTURES LIMITED is an(a) Active company incorporated on 12/06/1996 with the registered office located at Wey Court West, Union Road, Farnham, Surrey GU9 7PT. 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 BUFFALO PICTURES LIMITED?

toggle

BUFFALO PICTURES LIMITED is currently Active. It was registered on 12/06/1996 .

Where is BUFFALO PICTURES LIMITED located?

toggle

BUFFALO PICTURES LIMITED is registered at Wey Court West, Union Road, Farnham, Surrey GU9 7PT.

What does BUFFALO PICTURES LIMITED do?

toggle

BUFFALO PICTURES LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for BUFFALO PICTURES LIMITED?

toggle

The latest filing was on 20/08/2025: Termination of appointment of Southern Secretarial Services Limited as a secretary on 2025-08-20.