UKBizDB.co.uk

BOPGUN DESIGN LIMITED

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

This company is commonly known as Bopgun Design Limited. The company was founded 15 years ago and was given the registration number 06749373. The firm's registered office is in BRISTOL. You can find them at Redwood House 65 Bristol Road, Keynsham, Bristol, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:BOPGUN DESIGN LIMITED
Company Number:06749373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59112 - Video production activities

Office Address & Contact

Registered Address:Redwood House 65 Bristol Road, Keynsham, Bristol, England, BS31 2WB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Studio 18, Grange Road, Saltford, Bristol, United Kingdom, BS31 3AH

Director14 November 2008Active
The Studio 18, Grange Road, Saltford, Bristol, United Kingdom, BS31 3AH

Director04 April 2017Active
The Studio 18, Grange Road, Saltford, Bristol, United Kingdom, BS31 3AH

Director04 April 2017Active
The Studio 18, Grange Road, Saltford, Bristol, United Kingdom, BS31 3AH

Director14 November 2008Active

People with Significant Control

Mr David James Mathews
Notified on:07 November 2017
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:16, Greenway Farm, Bath Road, Bristol, United Kingdom, BS30 5RL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jonathan James Taylor
Notified on:07 November 2017
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:16, Greenway Farm, Bath Road, Bristol, United Kingdom, BS30 5RL
Nature of control:
  • Voting rights 25 to 50 percent
Mr David James Mathews
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:16, Greenway Farm, Bath Road, Bristol, United Kingdom, BS30 5RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan James Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:16, Greenway Farm, Bath Road, Bristol, United Kingdom, BS30 5RL
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 (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
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Address

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

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Address

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

Download
2020-11-19Address

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

Download
2020-07-09Address

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

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.