UKBizDB.co.uk

BILL BRUFORD PRODUCTIONS LIMITED

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

This company is commonly known as Bill Bruford Productions Limited. The company was founded 51 years ago and was given the registration number 01079886. The firm's registered office is in BRAMLEY. You can find them at 1 Bramley Business Centre, Station Road, Bramley, Surrey. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:BILL BRUFORD PRODUCTIONS LIMITED
Company Number:01079886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1972
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:1 Bramley Business Centre, Station Road, Bramley, Surrey, GU5 0AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT

Director01 November 2018Active
1, Bramley Business Centre, Station Road, Bramley, United Kingdom, GU5 0AZ

Secretary-Active
1, Bramley Business Centre, Station Road, Bramley, United Kingdom, GU5 0AZ

Director-Active
1, Bramley Business Centre, Station Road, Bramley, United Kingdom, GU5 0AZ

Director-Active

People with Significant Control

Miss Holly Anne Dawson
Notified on:30 September 2020
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John William Lawrance Bruford
Notified on:30 September 2020
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alexander Scott Bruford
Notified on:30 September 2020
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Carolyn Antonia Clifton Bruford
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:1 Bramley Business Centre, Station Road, Bramley, United Kingdom, GU5 0AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Scott Bruford
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:1 Bramley Business Centre, Station Road, Bramley, United Kingdom, GU5 0AZ
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
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-06-22Address

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

Download
2021-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-19Officers

Termination secretary company with name termination date.

Download
2020-12-07Capital

Capital cancellation shares.

Download
2020-11-07Capital

Capital return purchase own shares.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.