Warning: file_put_contents(c/c46b2e1b310fc673fc24e93dc0dee27a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Buckler Productions Ltd, CO3 3LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUCKLER PRODUCTIONS LTD

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

This company is commonly known as Buckler Productions Ltd. The company was founded 20 years ago and was given the registration number 05100206. The firm's registered office is in COLCHESTER. You can find them at Warden House, 37 Manor Road, Colchester, Essex. This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:BUCKLER PRODUCTIONS LTD
Company Number:05100206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Warden House, 37 Manor Road, Colchester, Essex, CO3 3LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shepherds, Old Church Road, East Hanningfield, Chelmsford, United Kingdom, CM3 8BG

Secretary15 April 2004Active
Shepherds, Old Church Road, East Hanningfield, Chelmsford, United Kingdom, CM3 8BG

Director15 April 2004Active
Shepherds, Old Church Road, East Hanningfield, Chelmsford, United Kingdom, CM3 8BG

Director15 April 2004Active
Kemp House, 152-160 City Road, London, EC1V 2NX

Nominee Secretary13 April 2004Active
152 City Road, London, EC1V 2NX

Corporate Nominee Director13 April 2004Active

People with Significant Control

Mr. Christopher Terry Buckler
Notified on:14 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:Shepherds, Old Church Road, Chelmsford, United Kingdom, CM3 8BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs. Valerie Linda Buckler
Notified on:14 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:Shepherds, Old Church Road, Chelmsford, United Kingdom, CM3 8BG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-25Officers

Change person secretary company with change date.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Capital

Capital allotment shares.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type micro entity.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Accounts

Accounts with accounts type micro entity.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.