Company NameBolanic Productions Limited
DirectorsNicholas Lynedoch Graham and Gregory Stephen Lunnon
Company StatusActive
Company Number06566504
CategoryPrivate Limited Company
Incorporation Date15 April 2008(15 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Nicholas Lynedoch Graham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2008(2 days after company formation)
Appointment Duration15 years, 11 months
RoleProducer
Country of ResidenceEngland
Correspondence AddressLaurelbrook Ockham Road North
East Horsley
Leatherhead
Surrey
KT24 6NT
Director NameMr Gregory Stephen Lunnon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(2 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address109 Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EH
Director NameMr Brian Dunham
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(2 days after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2012)
RoleExecutive Producer
Country of ResidenceEngland
Correspondence Address22 Selwood Road
Addiscombe
Croydon
Surrey
CR0 7JR
Secretary NameMr Brian Dunham
NationalityBritish
StatusResigned
Appointed17 April 2008(2 days after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Selwood Road
Addiscombe
Croydon
Surrey
CR0 7JR
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence AddressVanterpool Plaza Wickhams Quay 1
Road Town
Tortola
Wi
British Virgin Islands
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence Address3 The Fountain Centre
Lensbury Avenue Imperial Wharf
London
SW6 2TW
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence Address3 The Fountain Centre
Lensbury Avenue Imperial Wharf
London
SW6 2TW

Contact

Websitewww.bolanicproductions.com

Location

Registered Address109 Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

54 at £1Nicholas Lynedoch Graham
54.00%
Ordinary
36 at £1Gregory Lunnon
36.00%
Ordinary
10 at £1Brian Dunham
10.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£121,229
Current Liabilities£474,434

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (4 pages)
23 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 31 October 2021 (4 pages)
20 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
23 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
20 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
23 July 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
20 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
20 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 13 June 2012
  • GBP 100
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 13 June 2012
  • GBP 100
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
22 February 2012Termination of appointment of Brian Dunham as a director (1 page)
22 February 2012Termination of appointment of Brian Dunham as a director (1 page)
22 February 2012Termination of appointment of Brian Dunham as a secretary (1 page)
22 February 2012Termination of appointment of Brian Dunham as a secretary (1 page)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
16 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 8
(3 pages)
16 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 8
(3 pages)
16 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 8
(3 pages)
4 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
6 July 2010Registered office address changed from 109 Silverdale Avenue Walton-on-Thames Surrey KT12 1EH United Kingdom on 6 July 2010 (1 page)
6 July 2010Appointment of Mr Gregory Stephen Lunnon as a director (2 pages)
6 July 2010Appointment of Mr Gregory Stephen Lunnon as a director (2 pages)
6 July 2010Registered office address changed from 109 Silverdale Avenue Walton-on-Thames Surrey KT12 1EH United Kingdom on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Ryan & Co 4F Shirland Mews London W9 3DY England on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Ryan & Co 4F Shirland Mews London W9 3DY England on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Ryan & Co 4F Shirland Mews London W9 3DY England on 6 July 2010 (1 page)
6 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
6 July 2010Registered office address changed from 109 Silverdale Avenue Walton-on-Thames Surrey KT12 1EH United Kingdom on 6 July 2010 (1 page)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 May 2009Return made up to 15/04/09; full list of members (4 pages)
8 May 2009Return made up to 15/04/09; full list of members (4 pages)
17 April 2008Director appointed mr brian george dunham (1 page)
17 April 2008Director appointed mr brian george dunham (1 page)
17 April 2008Appointment terminated director pemex services LIMITED (1 page)
17 April 2008Registered office changed on 17/04/2008 from 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW england (1 page)
17 April 2008Director appointed mr nicholas lynedoch graham (1 page)
17 April 2008Appointment terminated director amersham services LIMITED (1 page)
17 April 2008Appointment terminated secretary pemex services LIMITED (1 page)
17 April 2008Secretary appointed mr brian george dunham (1 page)
17 April 2008Appointment terminated director pemex services LIMITED (1 page)
17 April 2008Director appointed mr nicholas lynedoch graham (1 page)
17 April 2008Appointment terminated director amersham services LIMITED (1 page)
17 April 2008Appointment terminated secretary pemex services LIMITED (1 page)
17 April 2008Registered office changed on 17/04/2008 from 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW england (1 page)
17 April 2008Secretary appointed mr brian george dunham (1 page)
15 April 2008Incorporation (11 pages)
15 April 2008Incorporation (11 pages)