UKBizDB.co.uk

BIJOU PRODUCTIONS LIMITED

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

This company is commonly known as Bijou Productions Limited. The company was founded 24 years ago and was given the registration number 03864262. The firm's registered office is in WADEBRIDGE. You can find them at Trudgeon Halling, The Platt, Wadebridge, Cornwall. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:BIJOU PRODUCTIONS LIMITED
Company Number:03864262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Trudgeon Halling, The Platt, Wadebridge, Cornwall, PL27 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trudgeon Halling, The Platt, Wadebridge, PL27 7AE

Secretary22 September 2016Active
2, Penlee Way, Stoke, Plymouth, England, PL3 4AN

Director25 October 1999Active
2 Penlee Way, Stoke, Plymouth, England, PL3 4AN

Director17 July 2008Active
Trudgeon Halling, The Platt, Wadebridge, PL27 7AE

Director03 August 2016Active
Trudgeon Halling, The Platt, Wadebridge, PL27 7AE

Director03 August 2016Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary25 October 1999Active
3, Athenaeum Street, The Hoe, Plymouth, England, PL1 2RQ

Secretary22 April 2014Active
8 Alfred Street, The Hoe, Plymouth, PL1 2RP

Secretary25 October 1999Active
8 Alfred Street, The Hoe, Plymouth, PL1 2RP

Director25 October 1999Active
8 Alfred Street, The Hoe, Plymouth, PL1 2RP

Director25 October 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director25 October 1999Active

People with Significant Control

Mr John Lansley Cook
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:3, Athenaeum Street, Plymouth, England, PL1 2RQ
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Officers

Change person director company with change date.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Persons with significant control

Notification of a person with significant control statement.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Officers

Change person director company with change date.

Download
2017-04-10Officers

Change person director company with change date.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Officers

Appoint person secretary company with name date.

Download
2016-09-23Officers

Termination secretary company with name termination date.

Download
2016-08-05Officers

Appoint person director company with name date.

Download
2016-08-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.