Company NameBakehouse Films Ltd
DirectorFrancis Hubert Edmund Howard
Company StatusActive - Proposal to Strike off
Company Number06838336
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years, 1 month 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 Francis Hubert Edmund Howard
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2009(same day as company formation)
RoleFilm Production
Country of ResidenceEngland
Correspondence AddressParadise Farmhouse Slough Lane
Presteigne
LD8 2NH
Wales
Secretary NameGeraint Rhys Llewellyn Jones
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address42 Tilsworth Road
Beaconsfield
Bucks
HP9 1TP
Director NameMiss Natalie Uglow
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(7 years after company formation)
Appointment Duration3 years (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParadise Farmhouse Slough Lane
Presteigne
LD8 2NH
Wales

Location

Registered Address85 Pages Walk
London
SE1 4HD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Mr Francis Hubert Edmund Howard
100.00%
Ordinary

Financials

Year2014
Net Worth£1,118
Cash£2,974
Current Liabilities£25,386

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 March 2020 (4 years, 1 month ago)
Next Return Due16 April 2021 (overdue)

Filing History

24 June 2021Compulsory strike-off action has been suspended (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
12 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
9 April 2019Termination of appointment of Natalie Uglow as a director on 31 March 2019 (1 page)
12 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
1 May 2018Compulsory strike-off action has been discontinued (1 page)
30 April 2018Registered office address changed from 37 Warren Street London W1T 6AD to 85 Pages Walk London SE1 4HD on 30 April 2018 (1 page)
30 April 2018Micro company accounts made up to 31 March 2017 (5 pages)
30 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 August 2016Appointment of Miss Natalie Uglow as a director on 8 March 2016 (2 pages)
11 August 2016Appointment of Miss Natalie Uglow as a director on 8 March 2016 (2 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(3 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(3 pages)
27 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(3 pages)
27 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(3 pages)
15 January 2015Director's details changed for Mr Francis Hubert Edmund Howard on 26 December 2014 (2 pages)
15 January 2015Director's details changed for Mr Francis Hubert Edmund Howard on 26 December 2014 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(3 pages)
22 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(3 pages)
22 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
19 March 2013Director's details changed for Mr Francis Hubert Edmund Howard on 20 February 2013 (2 pages)
19 March 2013Director's details changed for Mr Francis Hubert Edmund Howard on 20 February 2013 (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 March 2012Director's details changed for Mr Francis Hubert Edmund Howard on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Francis Hubert Edmund Howard on 20 March 2012 (2 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
16 March 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 16 March 2012 (1 page)
16 March 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 16 March 2012 (1 page)
22 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
31 January 2011Termination of appointment of Geraint Jones as a secretary (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Termination of appointment of Geraint Jones as a secretary (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Director's details changed for Mr Francis Hubert Edmund Howard on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Francis Hubert Edmund Howard on 12 January 2011 (2 pages)
10 December 2010Registered office address changed from Paradise House Slough Road Presteigne Powys LD8 2NH Wales on 10 December 2010 (2 pages)
10 December 2010Registered office address changed from Paradise House Slough Road Presteigne Powys LD8 2NH Wales on 10 December 2010 (2 pages)
1 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Francis Hubert Edmund Howard on 5 March 2010 (2 pages)
28 May 2010Director's details changed for Francis Hubert Edmund Howard on 5 March 2010 (2 pages)
28 May 2010Director's details changed for Francis Hubert Edmund Howard on 5 March 2010 (2 pages)
5 March 2009Incorporation (18 pages)
5 March 2009Incorporation (18 pages)