UKBizDB.co.uk

BAY CITY ROLLERS MOVIE LTD

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

This company is commonly known as Bay City Rollers Movie Ltd. The company was founded 5 years ago and was given the registration number 11708472. The firm's registered office is in NOTTINGHAM. You can find them at Long Eaton Hub 1 Union Street, Long Eaton, Nottingham, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:BAY CITY ROLLERS MOVIE LTD
Company Number:11708472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Long Eaton Hub 1 Union Street, Long Eaton, Nottingham, England, NG10 1HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Long Eaton Hub, 1 Union Street, Long Eaton, Nottingham, England, NG10 1HH

Director13 September 2021Active
1 The Hub, Union Street, Long Eaton, Nottingham, England, NG10 1HH

Director03 November 2020Active
1 The Hub, Union Street, Long Eaton, Nottingham, England, NG10 1HH

Director19 October 2020Active
53, Kimberley Road, Nuthall, Nottingham, England, NG16 1DA

Director25 August 2021Active
1 The Hub, Union Street, Long Eaton, Nottingham, England, NG10 1HH

Director21 August 2020Active
Long Eaton Hub, 1 Union Street, Long Eaton, Nottingham, England, NG10 1HH

Director21 January 2021Active
1 Union Street, Union Street, Long Eaton, Nottingham, England, NG10 1HH

Director03 November 2020Active
Long Eaton Hub, 1 Union Street, Long Eaton, Nottingham, England, NG10 1HH

Director19 October 2020Active
Long Eaton Hub, 1 Union Street, Long Eaton, Nottingham, England, NG10 1HH

Director03 December 2018Active

People with Significant Control

Mr Robert Stushki
Notified on:01 July 2022
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Long Eaton Hub, 1 Union Street, Nottingham, England, NG10 1HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Amy Charlotte Ferris
Notified on:25 August 2021
Status:Active
Date of birth:January 1985
Nationality:English
Country of residence:England
Address:53, Kimberley Road, Nottingham, England, NG16 1DA
Nature of control:
  • Significant influence or control
Mr Robert Stushki
Notified on:21 January 2021
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Long Eaton Hub, 1 Union Street, Nottingham, England, NG10 1HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Darren Lee Adams
Notified on:19 October 2020
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:1 The Hub, Union Street, Nottingham, England, NG10 1HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Stushki
Notified on:01 July 2020
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Long Eaton Hub, 1 Union Street, Nottingham, England, NG10 1HH
Nature of control:
  • Ownership of shares 75 to 100 percent
J M Songs Limited
Notified on:03 December 2018
Status:Active
Country of residence:England
Address:Unit 4&5, Swinford Farm, Eynsham, England, OX29 2BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Epic Movie Productions Ltd
Notified on:03 December 2018
Status:Active
Country of residence:United Kingdom
Address:83, Town End Road, Derby, United Kingdom, DE72 3WH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.