Advanced company searchLink opens in new window

BINGO PRODUCTIONS LIMITED

Company number 09611216

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)
24 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
26 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
14 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2021 AA Total exemption full accounts made up to 31 May 2020
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
25 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
24 Mar 2021 AD01 Registered office address changed from 16 Openshaw Way Letchworth Garden City SG6 3BJ England to Second Floor 2 Walsworth Road Hitchin SG4 9SP on 24 March 2021
23 Mar 2021 CH01 Director's details changed for Mr Miles Robert Chapman on 23 March 2021
23 Mar 2021 PSC04 Change of details for Mr Miles Robert Chapman as a person with significant control on 23 March 2021
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
22 Jan 2020 AD01 Registered office address changed from Unit 2 Pixmore Business Centre Pixmore Avenue Letchworth Garden City Herts SG6 1JG England to 16 Openshaw Way Letchworth Garden City SG6 3BJ on 22 January 2020
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
24 May 2018 CH01 Director's details changed for Mr Martin Paul Jolly on 24 May 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
24 May 2018 AP01 Appointment of Mr Martin Paul Jolly as a director on 24 May 2018
24 May 2018 AP01 Appointment of Mr Samuel Alexander Underwood as a director on 24 May 2018
24 May 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 1,000
22 Mar 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 May 2017
  • GBP 11
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017