Company NameBleach Productions Limited
DirectorRichard James Barber
Company StatusActive
Company Number06550440
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Previous NameBlack Circle Publishing Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Richard James Barber
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hollickwood Avenue
London
N12 0LT
Director NameMatthew Sime
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address2b Clitheroe Road
London
SW9 9DZ
Secretary NameMr Richard James Barber
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hollickwood Avenue
London
N12 0LT

Contact

Websitewww.bleachproductions.co.uk

Location

Registered Address1339 High Road
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Richard Barber
100.00%
Ordinary

Financials

Year2014
Net Worth£482
Current Liabilities£11,970

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 1 day from now)

Filing History

9 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
6 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 June 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
2 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
19 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
15 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
14 November 2012Registered office address changed from Lower Ground Floor 28a York Street London W1U 6QA on 14 November 2012 (1 page)
14 November 2012Termination of appointment of Richard Barber as a secretary (1 page)
14 November 2012Termination of appointment of Richard Barber as a secretary (1 page)
14 November 2012Registered office address changed from Lower Ground Floor 28a York Street London W1U 6QA on 14 November 2012 (1 page)
14 November 2012Company name changed black circle publishing LIMITED\certificate issued on 14/11/12
  • RES15 ‐ Change company name resolution on 2012-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2012Company name changed black circle publishing LIMITED\certificate issued on 14/11/12
  • RES15 ‐ Change company name resolution on 2012-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
2 November 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
20 June 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
20 June 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
16 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mr Richard Barber on 1 January 2010 (3 pages)
21 July 2010Director's details changed for Mr Richard Barber on 1 January 2010 (3 pages)
21 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mr Richard Barber on 1 January 2010 (3 pages)
20 July 2010Secretary's details changed for Mr Richard Barber on 1 January 2010 (2 pages)
20 July 2010Secretary's details changed for Mr Richard Barber on 1 January 2010 (2 pages)
20 July 2010Secretary's details changed for Mr Richard Barber on 1 January 2010 (2 pages)
7 June 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
7 June 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
28 April 2010Previous accounting period shortened from 30 April 2010 to 31 January 2010 (3 pages)
28 April 2010Previous accounting period shortened from 30 April 2010 to 31 January 2010 (3 pages)
13 April 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
13 April 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
20 May 2009Return made up to 29/04/09; full list of members (5 pages)
20 May 2009Return made up to 29/04/09; full list of members (5 pages)
13 January 2009Appointment terminated director matthew sime (1 page)
13 January 2009Appointment terminated director matthew sime (1 page)
1 April 2008Incorporation (12 pages)
1 April 2008Incorporation (12 pages)