About

Registered Number: 05677740
Date of Incorporation: 17/01/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 2 months ago)
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

 

Badger Boy Productions Ltd was setup in 2006, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Badger Boy Productions Ltd. There are 4 directors listed as Coventry, Judith Catriona, Coventry, Peter James, Hewlett, Melissa, Nicomanis, Dimitri for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COVENTRY, Peter James 17 January 2006 - 1
NICOMANIS, Dimitri 17 January 2006 16 November 2018 1
Secretary Name Appointed Resigned Total Appointments
COVENTRY, Judith Catriona 27 November 2008 - 1
HEWLETT, Melissa 17 January 2006 27 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 18 January 2019
TM01 - Termination of appointment of director 16 November 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 31 October 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 20 January 2017
AA01 - Change of accounting reference date 31 October 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 19 January 2015
SH01 - Return of Allotment of shares 19 January 2015
AD01 - Change of registered office address 19 January 2015
AD01 - Change of registered office address 12 January 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 27 February 2013
CH03 - Change of particulars for secretary 27 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 08 February 2012
CH01 - Change of particulars for director 08 February 2012
AD01 - Change of registered office address 01 December 2011
RESOLUTIONS - N/A 08 November 2011
AA - Annual Accounts 31 October 2011
SH01 - Return of Allotment of shares 27 October 2011
CH01 - Change of particulars for director 09 June 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 15 September 2010
CH03 - Change of particulars for secretary 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 09 December 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 04 March 2008
287 - Change in situation or address of Registered Office 29 February 2008
363a - Annual Return 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
NEWINC - New incorporation documents 17 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.