UKBizDB.co.uk

BANG POST PRODUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bang Post Production Limited. The company was founded 17 years ago and was given the registration number 05851603. The firm's registered office is in CARDIFF. You can find them at M105 Forgeside House, Forgeside Close, Cardiff, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:BANG POST PRODUCTION LIMITED
Company Number:05851603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:M105 Forgeside House, Forgeside Close, Cardiff, Wales, CF24 5FA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
M105, Forgeside House, Forgeside Close, Cardiff, Wales, CF24 5FA

Secretary20 June 2006Active
M105, Forgeside House, Forgeside Close, Cardiff, Wales, CF24 5FA

Director28 June 2006Active
M105, Forgeside House, Forgeside Close, Cardiff, Wales, CF24 5FA

Director20 June 2006Active
M105, Forgeside House, Forgeside Close, Cardiff, Wales, CF24 5FA

Director20 June 2006Active
M105, Forgeside House, Forgeside Close, Cardiff, Wales, CF24 5FA

Director28 June 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 June 2006Active

People with Significant Control

Mr Douglas Patrick Sinclair
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Suite 7, Wessex House, St. Leonards Road, Bournemouth, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Mcfadden
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Suite 7, Wessex House, St. Leonards Road, Bournemouth, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Address

Change registered office address company with date old address new address.

Download
2019-01-02Mortgage

Mortgage satisfy charge full.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption full.

Download
2016-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-07Address

Change registered office address company with date old address new address.

Download
2016-02-04Accounts

Accounts with accounts type total exemption full.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Officers

Change person director company with change date.

Download
2015-06-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.