BIRDFISH PRODUCTIONS LTD

5 Troopers Hill Road, Bristol, BS5 8BU, England
StatusACTIVE
Company No.09592257
CategoryPrivate Limited Company
Incorporated14 May 2015
Age9 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

BIRDFISH PRODUCTIONS LTD is an active private limited company with number 09592257. It was incorporated 9 years, 1 month, 2 days ago, on 14 May 2015. The company address is 5 Troopers Hill Road, Bristol, BS5 8BU, England.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2020

Action Date: 10 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oliver Benjamin Christopher Clague

Notification date: 2018-06-10

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2020

Action Date: 10 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Amy Swan

Change date: 2018-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: AD01

Old address: The Limes 1339 High Road London N20 9HR England

Change date: 2020-01-17

New address: 5 Troopers Hill Road Bristol BS5 8BU

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-13

Officer name: Mrs Amy Swan

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Benjamin Christopher Clague

Change date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-08

Officer name: Mrs Amy Swan

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Oliver Benjamin Christopher Clague

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2017

Action Date: 30 May 2017

Category: Address

Type: AD01

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

New address: The Limes 1339 High Road London N20 9HR

Change date: 2017-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Change date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-29

Made up date: 2016-05-31

Documents

View document PDF

Incorporation company

Date: 14 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GENTLY DOWN THE STREAM LTD

C/O ALEX TURNER PRODUCTIONS FLAT 10, GEORGE COURT,BUCKHURST HILL,IG9 5HR

Number:11608619
Status:ACTIVE
Category:Private Limited Company

HUMAN CENTRIC RECRUITMENT LTD

SUITE 15, VANTAGE POINT,BRIGHTON,BN1 4GW

Number:11826300
Status:ACTIVE
Category:Private Limited Company

JIGSAW WRITING SOLUTIONS LIMITED

36 BRODRICK DRIVE,ILKLEY,LS29 9SN

Number:05864567
Status:ACTIVE
Category:Private Limited Company

RIGHT PATH 4 LTD

7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:07794182
Status:ACTIVE
Category:Private Limited Company

SPORTS MEDICINE CLINICS LTD

10 LUTTRELL ROAD,SUTTON COLDFIELD,B74 2SP

Number:03697395
Status:ACTIVE
Category:Private Limited Company

THERMAL TRANSFER SOLUTIONS LIMITED

UNIT 27 WALKERS ROAD,REDDITCH,B98 9HE

Number:05622783
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