BADNEWS PRODUCTIONS LTD
Status | ACTIVE |
Company No. | SC382554 |
Category | Private Limited Company |
Incorporated | 26 Jul 2010 |
Age | 13 years, 10 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
BADNEWS PRODUCTIONS LTD is an active private limited company with number SC382554. It was incorporated 13 years, 10 months, 6 days ago, on 26 July 2010. The company address is 25 Sandyford Place, Glasgow, G3 7NG.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2024
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2024
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolution voluntary strike off suspended
Date: 13 Jan 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Accounts with accounts type total exemption full
Date: 16 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person secretary company with change date
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrew Howat
Change date: 2019-12-11
Documents
Change to a person with significant control
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-11
Psc name: Mr Andrew Ross Howat
Documents
Change person director company with change date
Date: 11 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Ross Howat
Change date: 2019-12-10
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 05 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company current shortened
Date: 04 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type dormant
Date: 04 Aug 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Accounts with accounts type dormant
Date: 08 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type dormant
Date: 08 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Termination director company with name termination date
Date: 10 Sep 2014
Action Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Anderson
Termination date: 2014-03-10
Documents
Accounts with accounts type dormant
Date: 04 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type dormant
Date: 21 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Appoint person director company with name
Date: 24 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ross Anderson
Documents
Appoint person secretary company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew Howat
Documents
Appoint person director company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Howat
Documents
Termination director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alessia Fraser
Documents
Termination director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alana Bracaglia
Documents
Termination secretary company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alessia Fraser
Documents
Certificate change of name company
Date: 25 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fraser bracaglia LTD\certificate issued on 25/01/12
Documents
Gazette filings brought up to date
Date: 19 Nov 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 18 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Some Companies
11 CAROLINE STREET,BIRMINGHAM,B3 1TR
Number: | 11355028 |
Status: | ACTIVE |
Category: | Private Limited Company |
C J LANGS BUILDING SOLUTIONS LIMITED
PEMBROKE LODGE,RUISLIP,HA4 8NQ
Number: | 10784913 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BELL STREET,MAIDENHEAD,SL6 1BU
Number: | OC400860 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
10 ROWAN MEWS,TONBRIDGE,TN10 3EE
Number: | 11748304 |
Status: | ACTIVE |
Category: | Community Interest Company |
THE OLD RECTORY,LINCOLN,LN1 2SQ
Number: | 07671022 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TAX PARTNERSHIP (DERBY) LIMITED
2 CHEAPSIDE,DERBY,DE1 1BR
Number: | 04702791 |
Status: | ACTIVE |
Category: | Private Limited Company |