BUSINESS AFFAIR PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS AFFAIR PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02764744

Incorporation date

13/11/1992

Size

Micro Entity

Contacts

Registered address

Registered address

10 Orange Street, London WC2H 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1992)
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon09/10/2024
Micro company accounts made up to 2023-12-31
dot icon19/06/2024
Termination of appointment of Eric Hartley Senat as a director on 2024-06-17
dot icon27/02/2024
Appointment of Susan Melinda Chrisfield as a director on 2024-02-27
dot icon18/12/2023
Micro company accounts made up to 2022-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon21/12/2022
Micro company accounts made up to 2021-12-31
dot icon02/12/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon24/12/2021
Micro company accounts made up to 2020-12-31
dot icon01/12/2021
Director's details changed for Mr Lawrence John Chrisfield on 2021-11-30
dot icon19/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon29/11/2019
Director's details changed for Mr Lawrence John Chrisfield on 2019-11-16
dot icon14/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/07/2019
Director's details changed for Mr Lawrence John Chrisfield on 2019-06-28
dot icon21/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon13/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon02/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon18/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/12/2013
Director's details changed for Eric Hartley Senat on 2013-12-10
dot icon11/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon30/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/02/2013
Registered office address changed from C/O Rainmaker Films Limited Fourth Floor 12 St. George Street London W1S 2FB England on 2013-02-18
dot icon07/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon31/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon20/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon29/10/2010
Appointment of Mr Eric Hartley Senat as a director
dot icon16/07/2010
Termination of appointment of Lawrence Chrisfield as a secretary
dot icon16/07/2010
Termination of appointment of Davina Belling as a director
dot icon16/07/2010
Termination of appointment of Davina Belling as a secretary
dot icon16/07/2010
Appointment of Lawrence John Chrisfield as a secretary
dot icon16/07/2010
Appointment of Lawrence John Chrisfield as a secretary
dot icon16/07/2010
Appointment of Lawrence John Chrisfield as a director
dot icon15/07/2010
Registered office address changed from 318a Stafford Road Croydon Surrey CR0 4NH on 2010-07-15
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon04/01/2010
Director's details changed for Davina Belling on 2009-11-01
dot icon10/09/2009
Appointment terminated director and secretary anthony parsons
dot icon10/09/2009
Secretary appointed davina belling
dot icon18/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon05/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon05/01/2009
Particulars of a mortgage or charge / charge no: 8
dot icon05/01/2009
Particulars of a mortgage or charge / charge no: 10
dot icon05/01/2009
Particulars of a mortgage or charge / charge no: 9
dot icon05/01/2009
Particulars of a mortgage or charge / charge no: 11
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/11/2008
Return made up to 13/11/08; full list of members
dot icon23/07/2008
Ad 04/07/08\gbp si 1@1=1\gbp ic 1/2\
dot icon15/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/11/2007
Return made up to 13/11/07; no change of members
dot icon17/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon06/12/2006
Return made up to 13/11/06; full list of members
dot icon05/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/09/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2005
Return made up to 13/11/05; full list of members
dot icon23/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/11/2004
Return made up to 13/11/04; full list of members
dot icon21/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/11/2003
Return made up to 13/11/03; full list of members
dot icon03/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/11/2002
Return made up to 13/11/02; full list of members
dot icon25/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/11/2001
Return made up to 13/11/01; full list of members
dot icon28/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon11/08/2001
Particulars of mortgage/charge
dot icon14/11/2000
Return made up to 13/11/00; full list of members
dot icon12/07/2000
Full accounts made up to 1999-12-31
dot icon26/11/1999
Return made up to 13/11/99; full list of members
dot icon20/07/1999
Full accounts made up to 1998-12-31
dot icon13/11/1998
Return made up to 13/11/98; no change of members
dot icon29/06/1998
Full accounts made up to 1997-12-31
dot icon20/11/1997
Return made up to 13/11/97; no change of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon29/11/1996
Return made up to 13/11/96; full list of members
dot icon25/07/1996
Full accounts made up to 1995-12-31
dot icon10/11/1995
Return made up to 13/11/95; no change of members
dot icon31/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 13/11/94; no change of members
dot icon02/09/1994
Full accounts made up to 1993-12-31
dot icon16/12/1993
Return made up to 13/11/93; full list of members
dot icon30/01/1993
Particulars of mortgage/charge
dot icon16/12/1992
New secretary appointed;director resigned;new director appointed
dot icon16/12/1992
Secretary resigned;director resigned;new director appointed
dot icon16/12/1992
Memorandum and Articles of Association
dot icon10/12/1992
Resolutions
dot icon10/12/1992
Accounting reference date notified as 31/12
dot icon10/12/1992
Registered office changed on 10/12/92 from: 45/51 whitfield street london. W1P 5RJ
dot icon08/12/1992
Certificate of change of name
dot icon08/12/1992
Certificate of change of name
dot icon13/11/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
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
1
30.09K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Senat, Eric Hartley
Director
24/06/2010 - 17/06/2024
56
Chrisfield, Lawrence John
Director
24/06/2010 - Present
26
Belling, Davina
Director
30/11/1992 - 23/06/2010
3
Walker, Paul John
Director
13/11/1992 - 30/11/1992
16
O'mahony, Susan
Director
13/11/1992 - 30/11/1992
15

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 BUSINESS AFFAIR PRODUCTIONS LIMITED

BUSINESS AFFAIR PRODUCTIONS LIMITED is an(a) Active company incorporated on 13/11/1992 with the registered office located at 10 Orange Street, London WC2H 7DQ. 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 BUSINESS AFFAIR PRODUCTIONS LIMITED?

toggle

BUSINESS AFFAIR PRODUCTIONS LIMITED is currently Active. It was registered on 13/11/1992 .

Where is BUSINESS AFFAIR PRODUCTIONS LIMITED located?

toggle

BUSINESS AFFAIR PRODUCTIONS LIMITED is registered at 10 Orange Street, London WC2H 7DQ.

What does BUSINESS AFFAIR PRODUCTIONS LIMITED do?

toggle

BUSINESS AFFAIR PRODUCTIONS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BUSINESS AFFAIR PRODUCTIONS LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-13 with no updates.