BABY SWAN PRODUCTIONS LIMITED

22 New Road 22 New Road, Southbourne, PO10 8JX, West Sussex, England
StatusACTIVE
Company No.06925749
CategoryPrivate Limited Company
Incorporated05 Jun 2009
Age14 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

BABY SWAN PRODUCTIONS LIMITED is an active private limited company with number 06925749. It was incorporated 14 years, 11 months, 24 days ago, on 05 June 2009. The company address is 22 New Road 22 New Road, Southbourne, PO10 8JX, West Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-03

New address: 22 New Road Southbourne Southbourne West Sussex PO10 8JX

Old address: 3 the Retreat Stein Road Emsworth PO10 8EW England

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Gareth Selves

Change date: 2017-06-21

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Gareth Selves

Change date: 2017-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 29 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-29

Officer name: Mr Adam Gareth Selves

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Old address: 60 Staunton Road Kingston upon Thames Surrey KT2 5TL

Change date: 2016-11-01

New address: 3 the Retreat Stein Road Emsworth PO10 8EW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Gareth Selves

Change date: 2015-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Address

Type: AD01

Old address: 50 Regents Court Sopwith Way Kingston Surrey KT2 5AG

New address: 60 Staunton Road Kingston upon Thames Surrey KT2 5TL

Change date: 2015-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Selves

Documents

View document PDF

Termination secretary company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katies Selves

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katie Mary Selves

Change date: 2010-06-05

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam Gareth Selves

Change date: 2010-06-05

Documents

View document PDF

Incorporation company

Date: 05 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOME FROM HOME (BUXTON) LTD.

6 MANCHESTER ROAD,BUXTON,SK17 6SB

Number:07451476
Status:ACTIVE
Category:Private Limited Company

INGEN LIMITED

RAYMOND PENNY HOUSE,TIVERTON,EX16 6LU

Number:05845354
Status:ACTIVE
Category:Private Limited Company

MILL COURT MANAGEMENT LIMITED

EXCHANGE BUILDING, 2ND FLOOR,BEDFORD,MK40 3JG

Number:02806709
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROAD SAFETY FOUNDATION

60 TRAFALGAR SQUARE,,WC2N 5DS

Number:02069723
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHANE CARR LTD

F6 THE BLOC SPRINGFIELD WAY,HULL,HU10 6RJ

Number:07520233
Status:ACTIVE
Category:Private Limited Company

STEMAX LIMITED

THE STABLES,ALTON,GU34 1HG

Number:05815477
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source