Company NameBuckland Productions Limited
DirectorCharles Samuel Dorfman
Company StatusActive
Company Number06808502
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Samuel Dorfman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manchester Square
London
W1U 3PT
Secretary NameChristodoulos Mouskoundi
StatusCurrent
Appointed17 June 2015(6 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address22 Manchester Square
London
W1U 3PT
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 2009(same day as company formation)
Correspondence AddressRusset Tiles Mill Lane
Hildenborough
Kent
TN11 9LX

Contact

Websitebucklandproductions.com

Location

Registered Address22 Manchester Square
London
W1U 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Charles Samuel Dorfman
100.00%
Ordinary

Financials

Year2014
Turnover£117,052
Gross Profit£117,052
Net Worth-£120,708
Cash£16,255
Current Liabilities£335,457

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 October 2020Change of details for Mr Charles Samuel Dorfman as a person with significant control on 18 January 2018 (2 pages)
7 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
8 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 February 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
8 February 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
9 March 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
9 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
4 December 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
4 December 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
4 August 2015Termination of appointment of Secretarial Services Limited as a secretary on 17 June 2015 (2 pages)
4 August 2015Appointment of Christodoulos Mouskoundi as a secretary on 17 June 2015 (3 pages)
4 August 2015Appointment of Christodoulos Mouskoundi as a secretary on 17 June 2015 (3 pages)
4 August 2015Termination of appointment of Secretarial Services Limited as a secretary on 17 June 2015 (2 pages)
9 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
28 November 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
28 November 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
7 February 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
4 December 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
4 December 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
19 February 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
19 February 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
6 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
1 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
22 February 2010Register(s) moved to registered inspection location (1 page)
22 February 2010Register(s) moved to registered inspection location (1 page)
22 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
19 February 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Charles Samuel Dorfman on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Charles Samuel Dorfman on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Charles Samuel Dorfman on 1 October 2009 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Register inspection address has been changed (1 page)
9 February 2009Secretary appointed secretarial services LIMITED (1 page)
9 February 2009Director appointed charles samuel dorfman (1 page)
9 February 2009Director appointed charles samuel dorfman (1 page)
9 February 2009Secretary appointed secretarial services LIMITED (1 page)
5 February 2009Appointment terminated director andrew davis (1 page)
5 February 2009Appointment terminated director andrew davis (1 page)
3 February 2009Incorporation (17 pages)
3 February 2009Incorporation (17 pages)