Company NameBayard Productions UK Limited
DirectorImogen Christina Lyndon Hendricks
Company StatusActive
Company Number11470069
CategoryPrivate Limited Company
Incorporation Date18 July 2018(5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Director

Director NameImogen Christina Lyndon Hendricks
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

25 July 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
29 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
20 August 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
23 July 2021Change of details for Anthony Cameron O'reilly as a person with significant control on 25 May 2021 (2 pages)
21 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
11 March 2021Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 11 March 2021 (1 page)
11 March 2021Register(s) moved to registered office address 10th Floor, the Met Building 22 Percy Street London W1T 2BU (1 page)
20 July 2020Change of details for Anthony Cameron O'reilly as a person with significant control on 18 July 2018 (2 pages)
20 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
18 June 2020Change of details for Anthony Cameron O'reilly as a person with significant control on 12 June 2020 (2 pages)
17 June 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
1 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
19 July 2018Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham GL50 3WG (1 page)
18 July 2018Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
18 July 2018Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham GL50 3WG (1 page)
18 July 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-18
  • GBP 1,000
(24 pages)