Advanced company searchLink opens in new window

BON PRODUCTIONS LTD

Company number 06970166

Filter by category

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)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 79,450
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Sep 2014 AD01 Registered office address changed from C/O Bryan O'neil 17B Bushey Hill Road London SE5 8QF to 85 Searle Street Cambridge CB4 3DD on 23 September 2014
30 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 79,450
04 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 July 2013
02 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 July 2012
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-04
  • ANNOTATION A second filed AR01 was registered on 04/06/2014
30 Mar 2013 SH01 Statement of capital following an allotment of shares on 21 February 2012
  • GBP 79,450
29 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Mar 2013 AD01 Registered office address changed from , C/O Bryan O'neil, 122B Camden Street, Camden, London, NW1 0HY, United Kingdom on 19 March 2013
05 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2013 AR01 Annual return made up to 23 July 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/05/2014
20 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2012 AA Total exemption full accounts made up to 30 June 2011
26 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
22 Nov 2011 CH01 Director's details changed for Mr Bryan O'neil on 22 November 2011
22 Nov 2011 CH03 Secretary's details changed for Mr Bryan O'neil on 22 November 2011
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2011 AD01 Registered office address changed from , C/O Bryan O'neil, Flat 2 21 Inglewood Road, West Hampstead, London, London, NW6 1QT, England on 27 April 2011