Company NameBang Tidy Productions Limited
DirectorsLeigh Izaak Francis and Jill Marie Francis
Company StatusActive
Company Number07558557
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 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 Leigh Izaak Francis
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
Director NameJill Marie Francis
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(1 year, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Leigh Francis
100.00%
Ordinary

Financials

Year2014
Net Worth£309,850
Cash£150,084
Current Liabilities£196,181

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 March 2019Director's details changed for Mr Leigh Izaak Francis on 11 March 2019 (2 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
21 February 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 21 February 2019 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 July 2018Registered office address changed from 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page)
21 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
9 January 2013Appointment of Jill Francis as a director (2 pages)
9 January 2013Appointment of Jill Francis as a director (2 pages)
28 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 March 2012Director's details changed for Leigh Izaak Francis on 9 March 2012 (2 pages)
15 March 2012Director's details changed for Leigh Izaak Francis on 9 March 2012 (2 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
15 March 2012Director's details changed for Leigh Izaak Francis on 9 March 2012 (2 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
9 March 2011Incorporation (48 pages)
9 March 2011Incorporation (48 pages)