East Horsley
Leatherhead
Surrey
KT24 6NT
Director Name | Mr Gregory Stephen Lunnon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2010(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 109 Silverdale Avenue Walton-On-Thames Surrey KT12 1EH |
Director Name | Mr Brian Dunham |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 January 2012) |
Role | Executive Producer |
Country of Residence | England |
Correspondence Address | 22 Selwood Road Addiscombe Croydon Surrey CR0 7JR |
Secretary Name | Mr Brian Dunham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Selwood Road Addiscombe Croydon Surrey CR0 7JR |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1 Road Town Tortola Wi British Virgin Islands |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | 3 The Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | 3 The Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW |
Website | www.bolanicproductions.com |
---|
Registered Address | 109 Silverdale Avenue Walton-On-Thames Surrey KT12 1EH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
54 at £1 | Nicholas Lynedoch Graham 54.00% Ordinary |
---|---|
36 at £1 | Gregory Lunnon 36.00% Ordinary |
10 at £1 | Brian Dunham 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £121,229 |
Current Liabilities | £474,434 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (4 pages) |
---|---|
23 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 31 October 2021 (4 pages) |
20 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (4 pages) |
23 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
20 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
16 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
23 July 2015 | Total exemption small company accounts made up to 30 October 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 October 2014 (3 pages) |
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
20 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
20 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
25 March 2014 | Statement of capital following an allotment of shares on 13 June 2012
|
25 March 2014 | Statement of capital following an allotment of shares on 13 June 2012
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Termination of appointment of Brian Dunham as a director (1 page) |
22 February 2012 | Termination of appointment of Brian Dunham as a director (1 page) |
22 February 2012 | Termination of appointment of Brian Dunham as a secretary (1 page) |
22 February 2012 | Termination of appointment of Brian Dunham as a secretary (1 page) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
16 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
16 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
16 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
4 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
6 July 2010 | Registered office address changed from 109 Silverdale Avenue Walton-on-Thames Surrey KT12 1EH United Kingdom on 6 July 2010 (1 page) |
6 July 2010 | Appointment of Mr Gregory Stephen Lunnon as a director (2 pages) |
6 July 2010 | Appointment of Mr Gregory Stephen Lunnon as a director (2 pages) |
6 July 2010 | Registered office address changed from 109 Silverdale Avenue Walton-on-Thames Surrey KT12 1EH United Kingdom on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Ryan & Co 4F Shirland Mews London W9 3DY England on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Ryan & Co 4F Shirland Mews London W9 3DY England on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Ryan & Co 4F Shirland Mews London W9 3DY England on 6 July 2010 (1 page) |
6 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Registered office address changed from 109 Silverdale Avenue Walton-on-Thames Surrey KT12 1EH United Kingdom on 6 July 2010 (1 page) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
8 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
17 April 2008 | Director appointed mr brian george dunham (1 page) |
17 April 2008 | Director appointed mr brian george dunham (1 page) |
17 April 2008 | Appointment terminated director pemex services LIMITED (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW england (1 page) |
17 April 2008 | Director appointed mr nicholas lynedoch graham (1 page) |
17 April 2008 | Appointment terminated director amersham services LIMITED (1 page) |
17 April 2008 | Appointment terminated secretary pemex services LIMITED (1 page) |
17 April 2008 | Secretary appointed mr brian george dunham (1 page) |
17 April 2008 | Appointment terminated director pemex services LIMITED (1 page) |
17 April 2008 | Director appointed mr nicholas lynedoch graham (1 page) |
17 April 2008 | Appointment terminated director amersham services LIMITED (1 page) |
17 April 2008 | Appointment terminated secretary pemex services LIMITED (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW england (1 page) |
17 April 2008 | Secretary appointed mr brian george dunham (1 page) |
15 April 2008 | Incorporation (11 pages) |
15 April 2008 | Incorporation (11 pages) |