This company is commonly known as Billybob Design Limited. The company was founded 12 years ago and was given the registration number 08034383. The firm's registered office is in MAIDENHEAD. You can find them at 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire. This company's SIC code is 59111 - Motion picture production activities.
Name | : | BILLYBOB DESIGN LIMITED |
---|---|---|
Company Number | : | 08034383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2012 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, England, SL6 0JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Mrs Catherine Anne Cardwell Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Lake End Court, Maidenhead, England, SL6 0JQ |
Nature of control | : |
|
Mr Timothy William Browning | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Lake End Court, Maidenhead, England, SL6 0JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Capital | Capital name of class of shares. | Download |
2019-10-03 | Capital | Capital variation of rights attached to shares. | Download |
2019-10-02 | Resolution | Resolution. | Download |
2019-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-01 | Officers | Change person director company with change date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Address | Change registered office address company with date old address new address. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.