BUN AND HAM PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BUN AND HAM PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08414728

Incorporation date

22/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2013)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon10/07/2024
Application to strike the company off the register
dot icon07/06/2024
Resolutions
dot icon07/06/2024
Solvency Statement dated 30/05/24
dot icon07/06/2024
Statement by Directors
dot icon07/06/2024
Statement of capital on 2024-06-07
dot icon04/03/2024
Appointment of Duncan Murray Reid as a director on 2024-02-09
dot icon04/03/2024
Termination of appointment of Mark Samuel Cowie as a director on 2024-02-09
dot icon30/01/2024
Satisfaction of charge 084147280005 in full
dot icon30/01/2024
Satisfaction of charge 084147280004 in full
dot icon30/01/2024
Satisfaction of charge 084147280001 in full
dot icon16/01/2024
Total exemption full accounts made up to 2023-11-30
dot icon26/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon14/09/2023
Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-14
dot icon14/09/2023
Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/08/2023
Satisfaction of charge 084147280003 in full
dot icon04/04/2023
Satisfaction of charge 084147280002 in full
dot icon15/03/2023
Director's details changed for Ingenious Media Director Limited on 2023-03-01
dot icon14/03/2023
Director's details changed for Mr Mark Samuel Cowie on 2023-03-01
dot icon24/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon31/01/2022
Statement of capital on 2022-01-31
dot icon31/01/2022
Statement by Directors
dot icon31/01/2022
Solvency Statement dated 26/01/22
dot icon31/01/2022
Resolutions
dot icon25/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon31/08/2021
Accounts for a small company made up to 2020-11-30
dot icon25/11/2020
Second filing of Confirmation Statement dated 2019-11-22
dot icon24/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon23/07/2020
Secretary's details changed for Flb Company Secretarial Services Ltd on 2020-07-22
dot icon03/07/2020
Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 2020-07-03
dot icon03/07/2020
Secretary's details changed for Flb Company Secretarial Services Ltd on 2020-07-03
dot icon17/06/2020
Accounts for a small company made up to 2019-11-30
dot icon10/06/2020
Previous accounting period shortened from 2020-03-28 to 2019-11-30
dot icon02/03/2020
Appointment of Ingenious Media Director Limited as a director on 2020-03-02
dot icon23/12/2019
Accounts for a small company made up to 2019-04-04
dot icon04/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon08/09/2019
Registered office address changed from 15 Golden Square London W1F 9JG to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 2019-09-08
dot icon05/09/2019
Termination of appointment of Sarah Cruickshank as a secretary on 2019-08-30
dot icon05/09/2019
Appointment of Flb Company Secretarial Services Ltd as a secretary on 2019-08-30
dot icon07/06/2019
Termination of appointment of Richard Dylan Jones as a director on 2019-05-23
dot icon07/06/2019
Appointment of Mr Mark Samuel Cowie as a director on 2019-05-23
dot icon12/04/2019
Termination of appointment of Jennifer Wright as a secretary on 2019-04-11
dot icon29/03/2019
Total exemption full accounts made up to 2018-04-04
dot icon27/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon03/12/2018
22/11/18 Statement of Capital gbp 640229.80
dot icon29/06/2018
Accounts for a small company made up to 2017-04-05
dot icon20/06/2018
Particulars of variation of rights attached to shares
dot icon15/06/2018
Resolutions
dot icon08/06/2018
Statement by Directors
dot icon08/06/2018
Statement of capital on 2018-06-08
dot icon08/06/2018
Solvency Statement dated 25/05/18
dot icon08/06/2018
Resolutions
dot icon07/06/2018
Termination of appointment of Michael David Roban as a director on 2018-05-18
dot icon23/04/2018
Director's details changed for Michael David Roban on 2018-04-23
dot icon13/04/2018
Appointment of Jennifer Wright as a secretary on 2018-04-06
dot icon13/04/2018
Termination of appointment of Emma Louise Greenfield as a secretary on 2018-04-06
dot icon27/03/2018
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon13/02/2018
Appointment of Michael David Roban as a director on 2018-02-13
dot icon12/02/2018
Termination of appointment of Nicholas Howard Douglas Clark Windo as a director on 2018-02-12
dot icon28/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon29/08/2017
Statement by Directors
dot icon29/08/2017
Statement of capital on 2017-08-29
dot icon29/08/2017
Solvency Statement dated 23/08/17
dot icon29/08/2017
Resolutions
dot icon06/06/2017
Statement by Directors
dot icon06/06/2017
Statement of capital on 2017-06-06
dot icon06/06/2017
Solvency Statement dated 02/06/17
dot icon06/06/2017
Resolutions
dot icon06/04/2017
Sub-division of shares on 2017-03-23
dot icon31/03/2017
Resolutions
dot icon30/03/2017
Change of share class name or designation
dot icon30/03/2017
Particulars of variation of rights attached to shares
dot icon23/03/2017
Statement by Directors
dot icon23/03/2017
Statement of capital on 2017-03-23
dot icon23/03/2017
Solvency Statement dated 22/03/17
dot icon23/03/2017
Resolutions
dot icon10/03/2017
Registration of charge 084147280005, created on 2017-03-06
dot icon09/03/2017
Director's details changed for Mr Nicholas Howard Douglas Clark Windo on 2017-03-09
dot icon08/03/2017
Director's details changed for Mr Nicholas Howard Douglas Clark on 2017-03-08
dot icon23/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon05/01/2017
Full accounts made up to 2016-04-05
dot icon30/08/2016
Appointment of Emma Louise Greenfield as a secretary on 2016-08-11
dot icon07/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon30/12/2015
Full accounts made up to 2015-04-05
dot icon17/07/2015
Registration of charge 084147280004, created on 2015-06-26
dot icon10/07/2015
Registration of charge 084147280003, created on 2015-07-02
dot icon18/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon26/11/2014
Full accounts made up to 2014-04-05
dot icon18/11/2014
Appointment of Mr Richard Dylan Jones as a director on 2014-11-18
dot icon28/10/2014
Termination of appointment of Michael Gregory Shyjka as a director on 2014-10-10
dot icon09/04/2014
Registration of charge 084147280002
dot icon08/04/2014
Registration of charge 084147280001
dot icon14/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon14/02/2014
Statement of capital following an allotment of shares on 2013-09-19
dot icon14/02/2014
Statement of capital following an allotment of shares on 2013-08-30
dot icon24/12/2013
Second filing of SH01 previously delivered to Companies House
dot icon14/06/2013
Statement of capital following an allotment of shares on 2013-05-17
dot icon01/05/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon11/03/2013
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon22/02/2013
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
30/11/2023
dot iconNext confirmation date
22/11/2024
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
65.21K
-
0.00
72.32K
-
2022
0
865.00
-
0.00
7.30K
-
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
FLB COMPANY SECRETARIAL SERVICES LTD
Corporate Secretary
30/08/2019 - Present
241
Reid, Duncan Murray
Director
09/02/2024 - Present
574
INGENIOUS MEDIA DIRECTOR LIMITED
Corporate Director
02/03/2020 - Present
153
Cowie, Mark Samuel
Director
23/05/2019 - 09/02/2024
47

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUN AND HAM PRODUCTIONS LIMITED

BUN AND HAM PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 22/02/2013 with the registered office located at C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS. 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 BUN AND HAM PRODUCTIONS LIMITED?

toggle

BUN AND HAM PRODUCTIONS LIMITED is currently Dissolved. It was registered on 22/02/2013 and dissolved on 08/10/2024.

Where is BUN AND HAM PRODUCTIONS LIMITED located?

toggle

BUN AND HAM PRODUCTIONS LIMITED is registered at C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS.

What does BUN AND HAM PRODUCTIONS LIMITED do?

toggle

BUN AND HAM PRODUCTIONS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BUN AND HAM PRODUCTIONS LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.