BUNNYZ PRODUCTIONZ LIMITED

Register to unlock more data on OkredoRegister

BUNNYZ PRODUCTIONZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09359728

Incorporation date

18/12/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Daffodil Cottage, Fox Lane, Dunsmore HP22 6QHCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2014)
dot icon04/02/2026
Director's details changed for Miss Kristi Beth Mclaren on 2026-01-15
dot icon21/01/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
Registered office address changed from PO Box 4385 09359728 - Companies House Default Address Cardiff CF14 8LH to Daffodil Cottage Fox Lane Dunsmore HP22 6QH on 2026-01-20
dot icon15/01/2026
Appointment of Mrs Leticia Alexandra Louise Hoffman as a director on 2026-01-15
dot icon04/01/2026
Termination of appointment of Mathew John Hilton as a director on 2025-12-31
dot icon04/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon18/11/2025
First Gazette notice for compulsory strike-off
dot icon03/10/2025
Registered office address changed to PO Box 4385, 09359728 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-03
dot icon03/10/2025
Address of officer Mr Mathew John Hilton changed to 09359728 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-03
dot icon03/10/2025
Address of officer Miss Kristi Beth Mclaren changed to 09359728 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-03
dot icon03/10/2025
Address of person with significant control Miss Kristi Beth Mclaren changed to 09359728 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-03
dot icon23/09/2025
Termination of appointment of Kent Evan Mclaren as a director on 2025-09-22
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon03/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon02/07/2023
Micro company accounts made up to 2022-12-31
dot icon13/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon10/07/2022
Registered office address changed from 1 Queensborough Cottages Wallingford Road Compton Newbury RG20 6PU England to 35 Cremorne Road London SW10 0NB on 2022-07-10
dot icon08/07/2022
Micro company accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon17/08/2021
Micro company accounts made up to 2020-12-31
dot icon23/05/2021
Registered office address changed from 2 Queensborough Cottages Wallingford Road Compton Newbury RG20 6PU England to 1 Queensborough Cottages Wallingford Road Compton Newbury RG20 6PU on 2021-05-23
dot icon24/04/2021
Director's details changed for Miss Kristi Beth Mclaren on 2021-04-19
dot icon24/04/2021
Director's details changed for Mr Kent Evan Mclaren on 2021-04-19
dot icon24/04/2021
Director's details changed for Mr Mathew John Hilton on 2021-04-19
dot icon24/04/2021
Change of details for Miss Kristi Beth Mclaren as a person with significant control on 2021-04-19
dot icon10/04/2021
Registered office address changed from 280 Horton Road Datchet Slough SL3 9HN England to 2 Queensborough Cottages Wallingford Road Compton Newbury RG20 6PU on 2021-04-10
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon01/02/2020
Micro company accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon18/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon07/01/2019
Director's details changed for Mr Mathew John Hilton on 2019-01-06
dot icon06/01/2019
Director's details changed for Mr Kent Evan Mclaren on 2019-01-06
dot icon06/01/2019
Director's details changed for Miss Kristi Beth Mclaren on 2019-01-06
dot icon06/01/2019
Director's details changed for Mr Mathew John Hilton on 2019-01-06
dot icon06/01/2019
Change of details for Miss Kristi Beth Mclaren as a person with significant control on 2017-12-08
dot icon03/01/2019
Micro company accounts made up to 2018-12-31
dot icon09/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/01/2018
Registered office address changed from 17H Inner Park Road London SW19 6ED England to 280 Horton Road Datchet Slough SL3 9HN on 2018-01-22
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon12/11/2017
Registered office address changed from 20 Pitshanger Lane London W5 1QY England to 17H Inner Park Road London SW19 6ED on 2017-11-12
dot icon08/04/2017
Micro company accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon10/10/2016
Registered office address changed from Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG to 20 Pitshanger Lane London W5 1QY on 2016-10-10
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/07/2016
Termination of appointment of Kent Evan Mclaren as a director on 2016-07-05
dot icon05/07/2016
Appointment of Mr Kent Evan Mclaren as a director on 2016-07-04
dot icon04/07/2016
Appointment of Mr Kent Evan Mclaren as a director on 2016-07-01
dot icon18/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon16/09/2015
Appointment of Mr Mathew John Hilton as a director on 2015-08-28
dot icon19/01/2015
Certificate of change of name
dot icon18/12/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.78K
-
0.00
-
-
2022
2
2.58K
-
0.00
-
-
2022
2
2.58K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.58K £Descended-31.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hilton, Mathew John
Director
28/08/2015 - 31/12/2025
-
Mclaren, Kent Evan
Director
04/07/2016 - 05/07/2016
-
Mclaren, Kent Evan
Director
01/07/2016 - 22/09/2025
-
Mclaren, Kristi Beth
Director
18/12/2014 - Present
-
Hoffman, Leticia Alexandra Louise
Director
15/01/2026 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUNNYZ PRODUCTIONZ LIMITED

BUNNYZ PRODUCTIONZ LIMITED is an(a) Active company incorporated on 18/12/2014 with the registered office located at Daffodil Cottage, Fox Lane, Dunsmore HP22 6QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUNNYZ PRODUCTIONZ LIMITED?

toggle

BUNNYZ PRODUCTIONZ LIMITED is currently Active. It was registered on 18/12/2014 .

Where is BUNNYZ PRODUCTIONZ LIMITED located?

toggle

BUNNYZ PRODUCTIONZ LIMITED is registered at Daffodil Cottage, Fox Lane, Dunsmore HP22 6QH.

What does BUNNYZ PRODUCTIONZ LIMITED do?

toggle

BUNNYZ PRODUCTIONZ LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does BUNNYZ PRODUCTIONZ LIMITED have?

toggle

BUNNYZ PRODUCTIONZ LIMITED had 2 employees in 2022.

What is the latest filing for BUNNYZ PRODUCTIONZ LIMITED?

toggle

The latest filing was on 04/02/2026: Director's details changed for Miss Kristi Beth Mclaren on 2026-01-15.