Advanced company searchLink opens in new window

BELLEISLE PRODUCTIONS LIMITED

Company number 09363216

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2021 DS01 Application to strike the company off the register
14 Oct 2021 AA Total exemption full accounts made up to 5 April 2021
05 May 2021 AA Total exemption full accounts made up to 5 April 2020
29 Jan 2021 SH19 Statement of capital on 29 January 2021
  • GBP 1.00
29 Jan 2021 SH20 Statement by Directors
29 Jan 2021 CAP-SS Solvency Statement dated 15/12/20
29 Jan 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
19 Feb 2020 AA Micro company accounts made up to 5 April 2019
25 Nov 2019 AD01 Registered office address changed from 14 Pindock Mews London W9 2PY England to Riverside Offices Second Floor 26 st. Georges Quay Lancaster Lancashire LA1 1rd on 25 November 2019
25 Nov 2019 AD01 Registered office address changed from 7a Pindock Mews London W9 2PY England to 14 Pindock Mews London W9 2PY on 25 November 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
21 Aug 2019 TM01 Termination of appointment of Ingenious Media Director Limited as a director on 21 August 2019
08 Mar 2019 AA Micro company accounts made up to 5 April 2018
22 Feb 2019 TM01 Termination of appointment of Duncan Murray Reid as a director on 31 December 2018
22 Feb 2019 AP02 Appointment of Ingenious Media Director Limited as a director on 31 December 2018
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
04 Jan 2018 AA Micro company accounts made up to 5 April 2017
12 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
23 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
27 Sep 2016 AA Total exemption full accounts made up to 5 April 2016
22 Jul 2016 AD01 Registered office address changed from C/O Company Secretary 15 Golden Square London W1F 9JG to 7a Pindock Mews London W9 2PY on 22 July 2016