Company NameBing Bunny Productions Limited
Company StatusActive
Company Number08316401
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 4 months ago)
Previous NameBing Bunny Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMikael Shields
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Frank William McKirgan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(1 year, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMs Julie Fitzjohn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(3 years, 4 months after company formation)
Appointment Duration8 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX
Secretary NameHAL Management Limited (Corporation)
StatusCurrent
Appointed03 December 2012(same day as company formation)
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Charles James Arnold-Baker
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP
Director NameMr David Edey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(1 year, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 April 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP

Contact

Websitewww.bingbunny.org

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Acamar Films LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£823,896
Cash£2,471
Current Liabilities£251,404

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Charges

11 November 2016Delivered on: 24 November 2016
Persons entitled: Lesmoir-Gordon,Boyle & Co. Limited

Classification: A registered charge
Particulars: All its intellectual property - clause 3.1 (b) (viii).
Outstanding
18 February 2014Delivered on: 20 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 July 2023Accounts for a small company made up to 30 September 2022 (8 pages)
12 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
5 July 2022Accounts for a small company made up to 30 September 2021 (7 pages)
15 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
11 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
11 December 2020Director's details changed for Mikael Shields on 1 August 2020 (2 pages)
8 July 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
18 February 2020Director's details changed for Mr Frank William Mckirgan on 18 February 2020 (2 pages)
5 February 2020Director's details changed for Mikael Shields on 29 July 2019 (2 pages)
10 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
26 July 2019Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 26 July 2019 (1 page)
26 July 2019Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page)
26 July 2019Change of details for Acamar Films Limited as a person with significant control on 26 July 2019 (2 pages)
8 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
6 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
27 March 2018Director's details changed for Mr Frank William Mckirgan on 27 March 2018 (2 pages)
18 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
18 December 2017Director's details changed for Mrs Julie Fitzjohn on 31 October 2016 (2 pages)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (2 pages)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (2 pages)
6 December 2017Notification of Acamar Films Limited as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Notification of Acamar Films Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
29 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
12 April 2017Director's details changed for Mikael Shields on 14 August 2016 (2 pages)
12 April 2017Director's details changed for Mikael Shields on 14 August 2016 (2 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
24 November 2016Registration of charge 083164010002, created on 11 November 2016 (44 pages)
24 November 2016Registration of charge 083164010002, created on 11 November 2016 (44 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 July 2016Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
19 July 2016Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
17 June 2016Satisfaction of charge 083164010001 in full (1 page)
17 June 2016Satisfaction of charge 083164010001 in full (1 page)
11 May 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 April 2016Appointment of Mrs Julie Fitzjohn as a director on 20 April 2016 (2 pages)
22 April 2016Appointment of Mrs Julie Fitzjohn as a director on 20 April 2016 (2 pages)
18 April 2016Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
18 April 2016Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(5 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(5 pages)
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(5 pages)
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(5 pages)
24 October 2014Appointment of Frank William Mckirgan as a director on 28 February 2014 (2 pages)
24 October 2014Appointment of Mr David Edey as a director on 28 February 2014 (2 pages)
24 October 2014Appointment of Frank William Mckirgan as a director on 28 February 2014 (2 pages)
24 October 2014Appointment of Mr David Edey as a director on 28 February 2014 (2 pages)
24 October 2014Termination of appointment of David Edey as a director on 29 April 2014 (1 page)
24 October 2014Termination of appointment of Charles James Arnold-Baker as a director on 28 February 2014 (1 page)
24 October 2014Termination of appointment of Charles James Arnold-Baker as a director on 28 February 2014 (1 page)
24 October 2014Termination of appointment of David Edey as a director on 29 April 2014 (1 page)
20 February 2014Registration of charge 083164010001 (25 pages)
20 February 2014Registration of charge 083164010001 (25 pages)
29 January 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
29 January 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(5 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(5 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(5 pages)
4 October 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
4 October 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
4 February 2013Company name changed bing bunny LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2013Company name changed bing bunny LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2012Incorporation (18 pages)
3 December 2012Incorporation (18 pages)