UKBizDB.co.uk

BENTLEY PRODUCTIONS LIMITED

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

This company is commonly known as Bentley Productions Limited. The company was founded 39 years ago and was given the registration number 01823410. The firm's registered office is in LONDON. You can find them at Berkshire House, 168 - 173 High Holborn, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:BENTLEY PRODUCTIONS LIMITED
Company Number:01823410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Berkshire House, 168 - 173 High Holborn, London, WC1V 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkshire House, 168 - 173 High Holborn, London, WC1V 7AA

Secretary12 November 2015Active
Berkshire House, 168 - 173 High Holborn, London, WC1V 7AA

Director21 November 2014Active
Berkshire House, 168 - 173 High Holborn, London, WC1V 7AA

Director01 May 2015Active
Berkshire House, 168 - 173 High Holborn, London, WC1V 7AA

Director12 November 2015Active
Berkshire House, 168 - 173 High Holborn, London, WC1V 7AA

Director24 September 2010Active
Berkshire House, 168 - 173 High Holborn, London, WC1V 7AA

Secretary19 September 2019Active
Berkshire House, 168 - 173 High Holborn, London, WC1V 7AA

Secretary31 August 2013Active
Berkshire House, 168 - 173 High Holborn, London, WC1V 7AA

Secretary30 April 2015Active
Berkshire House, 168 - 173 High Holborn, London, WC1V 7AA

Secretary10 January 2011Active
Berkshire House, 168 - 173 High Holborn, London, WC1V 7AA

Secretary22 August 2003Active
Magnolia Cottage 10 Newlands Avenue, Thames Ditton, KT7 0HF

Secretary21 December 1994Active
Redding Wick House Wood Lane, South Heath, Great Missenden, HP16 0RB

Secretary-Active
Berkshire House, 168 - 173 High Holborn, London, WC1V 7AA

Director31 August 2013Active
Berkshire House, 168 - 173 High Holborn, London, WC1V 7AA

Director30 April 2015Active
Berkshire House, 168 - 173 High Holborn, London, WC1V 7AA

Director22 August 2003Active
Bullrush Farm Hillgrove, Lurgashall, Petworth, GU28 9EP

Director04 January 2000Active
60 Hartfield Crescent, London, SW19 3SD

Director31 January 2001Active
11 Baronsmead Road, Barnes, London, SW13 9RR

Director03 May 2002Active
Berkshire House, 168 - 173 High Holborn, London, WC1V 7AA

Director10 January 2011Active
Berkshire House, 168 - 173 High Holborn, London, WC1V 7AA

Director22 August 2003Active
34 Chenies Avenue, Little Chalfont, HP6 6PP

Director10 January 1994Active
Berkshire House, 168 - 173 High Holborn, London, WC1V 7AA

Director30 August 2006Active
Glebe House, Church Lane, Eaton Bray, LU6 2DJ

Director21 December 1994Active
53 Norwood Road, Cheshunt, EN8 9RR

Director31 October 2001Active
91 Lonsdale Road, Barnes, London, SW13 9DA

Director21 December 1994Active
Redding Wick House Wood Lane, South Heath, Great Missenden, HP16 0RB

Director-Active
Redding Wick House Wood Lane, South Heath, Great Missenden, HP16 0RB

Director-Active

People with Significant Control

Dlg Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berkshire House, 168 - 173 High Holborn, London, England, WC1V 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-29Mortgage

Mortgage satisfy charge full.

Download
2024-01-29Mortgage

Mortgage satisfy charge full.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-03Accounts

Legacy.

Download
2023-08-03Other

Legacy.

Download
2023-08-03Other

Legacy.

Download
2023-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-22Other

Legacy.

Download
2022-08-10Accounts

Legacy.

Download
2022-08-10Other

Legacy.

Download
2022-08-10Other

Legacy.

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.