BUCHANAN PRODUCTIONS LTD
Status | ACTIVE |
Company No. | 09643781 |
Category | Private Limited Company |
Incorporated | 17 Jun 2015 |
Age | 8 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BUCHANAN PRODUCTIONS LTD is an active private limited company with number 09643781. It was incorporated 8 years, 11 months, 18 days ago, on 17 June 2015. The company address is Unit 4 Ffordd Richard Davies Unit 4 Ffordd Richard Davies, St. Asaph, LL17 0LJ, Denbighshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change to a person with significant control
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-21
Psc name: Mr Greg Buchanan
Documents
Change person director company with change date
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-21
Officer name: Mr Greg Buchanan
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-21
Old address: Castle House Castle Street Guildford Surrey GU1 3UW England
New address: Unit 4 Ffordd Richard Davies St. Asaph Business Park St. Asaph Denbighshire LL17 0LJ
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Change to a person with significant control
Date: 18 Jun 2021
Action Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Greg Buchanan
Change date: 2021-06-15
Documents
Change person director company with change date
Date: 18 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Greg Buchanan
Change date: 2021-06-15
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Address
Type: AD01
New address: Castle House Castle Street Guildford Surrey GU1 3UW
Change date: 2021-06-18
Old address: C/O Chaddesley Sanford Castle House Castle Street Guildford GU1 3UW England
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Greg Buchanan
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 26 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Resolution
Date: 20 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Address
Type: AD01
New address: C/O Chaddesley Sanford Castle House Castle Street Guildford GU1 3UW
Change date: 2017-04-03
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Termination director company with name termination date
Date: 20 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Charlotte Penelope Mahood
Documents
Appoint person director company with name date
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Charlotte Penelope Mahood
Appointment date: 2015-07-14
Documents
Change person director company with change date
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-14
Officer name: Greg Buchanan
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Address
Type: AD01
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Old address: Apartment 2, Marina Point West Dock Head Road Chatham Kent ME4 4ZE England
Change date: 2015-07-14
Documents
Some Companies
22 HERBERT TAYLOR CLOSE,LIVERPOOL,L6 4DR
Number: | 11270790 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 WINDMILL STREET,GRAVESEND,DA12 1BB
Number: | 08847076 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,N12 0DA
Number: | 10485640 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE
Number: | 08988933 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 EARLSDOWN HOUSE,BARKING,IG11 7EJ
Number: | 07898621 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
QUALITY DECORATING COMPANY LIMITED
NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS
Number: | 09605946 |
Status: | ACTIVE |
Category: | Private Limited Company |