UKBizDB.co.uk

THIRTY BIRD PRODUCTIONS

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

This company is commonly known as Thirty Bird Productions. The company was founded 28 years ago and was given the registration number 03192059. The firm's registered office is in CAMBRIDGE. You can find them at Cambridge Junction, Clifton Way, Cambridge, Cambridgeshire. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:THIRTY BIRD PRODUCTIONS
Company Number:03192059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Cambridge Junction, Clifton Way, Cambridge, Cambridgeshire, CB1 7GX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Brion Place, London, United Kingdom, E14 0SR

Secretary18 November 2015Active
74, Brion Place, London, United Kingdom, E14 0SR

Director03 December 2019Active
74, Brion Place, London, United Kingdom, E14 0SR

Director21 November 2012Active
74, Brion Place, London, United Kingdom, E14 0SR

Director27 March 2013Active
56 Kings Court North, Kings Road, London, SW3 5EQ

Director04 February 2008Active
28 Hartland Road, London, NW6 6BJ

Secretary29 April 1996Active
10 Chelwood Gardens, Richmond, TW9 4JQ

Secretary26 November 2003Active
Flat 3, 1 Estelle Road, London, NW3 2JX

Director29 April 1996Active
Cambridge, Junction, Clifton Way, Cambridge, CB1 7GX

Director16 November 2018Active
Rose Cottage, Stickling Green, Clavering, CB11 4QX

Director12 August 1998Active
9, Milkwell Gardens, Woodford Green, IG8 7BX

Director16 August 2007Active
28 Hartland Road, London, NW6 6BJ

Director29 April 1996Active
71 Victoria Road, Oxford, OX2 7QG

Director12 August 1998Active
Cambridge, Junction, Clifton Way, Cambridge, England, CB1 7GX

Director14 March 2012Active
10 Chelwood Gardens, Richmond, TW9 4JQ

Director26 November 2003Active
19 Fulbeck Drive, Colindale, London, NW9 5LH

Director29 June 2009Active
Flat B, 127 Tufnell Park Road, London, N7 0PU

Director29 April 1996Active

People with Significant Control

Mr Mehrdad Seyf
Notified on:11 October 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:74, Brion Place, London, United Kingdom, E14 0SR
Nature of control:
  • Significant influence or control
Mrs Christine Henriette Leonie Cellier
Notified on:01 April 2017
Status:Active
Date of birth:December 1973
Nationality:French
Address:Cambridge, Junction, Cambridge, CB1 7GX
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Gazette

Gazette filings brought up to date.

Download
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2022-10-18Address

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

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Change of name

Certificate change of name company.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type micro entity.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.