Company NameBis Productions Limited
DirectorBrook Rundall Sigal
Company StatusActive
Company Number06214989
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Brook Rundall Sigal
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed17 April 2007(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address12 Queens Mews
London
W2 4BZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAjmone Mantero
NationalityItalian
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleComposer
Correspondence AddressC/O 12 Queens Mews
London
W2 4BZ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Tower House, Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Brook Rundall Sigal
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,904
Cash£24
Current Liabilities£33,595

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2024 (6 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
24 April 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
27 May 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
20 April 2022Compulsory strike-off action has been discontinued (1 page)
19 April 2022Confirmation statement made on 17 April 2022 with updates (4 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
28 May 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
22 April 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
20 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
18 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
18 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
13 April 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
21 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 May 2013Termination of appointment of Ajmone Mantero as a secretary (1 page)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
16 May 2013Termination of appointment of Ajmone Mantero as a secretary (1 page)
16 January 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
16 January 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
27 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 April 2010Director's details changed for Brook Rundall Sigal on 2 February 2010 (2 pages)
20 April 2010Secretary's details changed for Ajmone Mantero on 2 February 2010 (1 page)
20 April 2010Secretary's details changed for Ajmone Mantero on 2 February 2010 (1 page)
20 April 2010Secretary's details changed for Ajmone Mantero on 2 February 2010 (1 page)
20 April 2010Director's details changed for Brook Rundall Sigal on 2 February 2010 (2 pages)
20 April 2010Director's details changed for Brook Rundall Sigal on 2 February 2010 (2 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 April 2009Return made up to 17/04/09; full list of members (3 pages)
28 April 2009Secretary's change of particulars / ajmone mantero / 31/03/2009 (1 page)
28 April 2009Secretary's change of particulars / ajmone mantero / 31/03/2009 (1 page)
28 April 2009Return made up to 17/04/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 April 2008Return made up to 17/04/08; full list of members (3 pages)
23 April 2008Return made up to 17/04/08; full list of members (3 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
2 June 2007New director appointed (2 pages)
2 June 2007Ad 18/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2007New director appointed (2 pages)
2 June 2007Ad 18/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
17 April 2007Incorporation (14 pages)
17 April 2007Incorporation (14 pages)