BARDOT ENTERTAINMENT LTD
Status | ACTIVE |
Company No. | 05140668 |
Category | Private Limited Company |
Incorporated | 28 May 2004 |
Age | 19 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
BARDOT ENTERTAINMENT LTD is an active private limited company with number 05140668. It was incorporated 19 years, 11 months, 1 day ago, on 28 May 2004. The company address is 13a Midland Road, Olney, MK46 4BL, England.
Company Fillings
Accounts with accounts type dormant
Date: 05 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type dormant
Date: 16 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type dormant
Date: 22 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type dormant
Date: 15 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 23 Oct 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Notification of a person with significant control
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Helena Tumova
Notification date: 2020-08-18
Documents
Accounts with accounts type dormant
Date: 16 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Gazette filings brought up to date
Date: 15 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type dormant
Date: 06 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Cessation of a person with significant control
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-29
Psc name: Jean Jennings
Documents
Appoint person director company with name date
Date: 26 Nov 2018
Action Date: 23 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helena Tumova
Appointment date: 2018-11-23
Documents
Appoint person director company with name date
Date: 25 Nov 2018
Action Date: 23 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Omar Van Den Berg
Appointment date: 2018-11-23
Documents
Appoint person secretary company with name date
Date: 25 Nov 2018
Action Date: 23 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Helena Tumova
Appointment date: 2018-11-23
Documents
Termination director company with name termination date
Date: 25 Nov 2018
Action Date: 23 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-23
Officer name: Noel Jennings
Documents
Termination director company with name termination date
Date: 25 Nov 2018
Action Date: 23 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Jennings
Termination date: 2018-11-23
Documents
Termination secretary company with name termination date
Date: 25 Nov 2018
Action Date: 23 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-23
Officer name: Jean Jennings
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Resolution
Date: 15 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 12 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Gazette filings brought up to date
Date: 18 Nov 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 16 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jean Jennings
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Address
Type: AD01
Old address: C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ
New address: 13a Midland Road Olney MK46 4BL
Change date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2016
Action Date: 28 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-28
New address: C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ
Old address: 13 Davy Road Runcorn Cheshire WA7 1PZ England
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-17
Old address: Suite 527 2 Old Brompton Road London SW7 3DQ
New address: 13 Davy Road Runcorn Cheshire WA7 1PZ
Documents
Accounts with accounts type dormant
Date: 08 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type dormant
Date: 16 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type dormant
Date: 10 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type dormant
Date: 04 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type dormant
Date: 08 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type dormant
Date: 08 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type dormant
Date: 29 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Noel Jennings
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Jean Jennings
Documents
Accounts with accounts type dormant
Date: 15 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 30 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 30/08/05 from: 19 waverley drive, tramore road prescot merseyside L34 1PU
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/05; full list of members
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
17 WARREN ROAD,ICKENHAM,UB10 8AA
Number: | 07465251 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC4A 3AE
Number: | 06050465 |
Status: | ACTIVE |
Category: | Private Limited Company |
1934 THE YARD,LEICESTER,LE4 5JD
Number: | 00647988 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O G TEOLI & CO, BALFOUR HOUSE 741 HIGH ROAD,LONDON,N12 0BP
Number: | 09251914 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINCLAIR CAREER CONSULTING LIMITED
12 STEVENSON COURT,ST. NEOTS,PE19 7LF
Number: | 09348407 |
Status: | ACTIVE |
Category: | Private Limited Company |
139D BRIXTON ROAD,LONDON,SW9 6ED
Number: | 11046678 |
Status: | ACTIVE |
Category: | Private Limited Company |