About

Registered Number: 08364637
Date of Incorporation: 17/01/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: 250 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP,

 

Bekber Productions Ltd was founded on 17 January 2013 with its registered office in Wokingham in Berkshire. There are 3 directors listed as Cruickshank, Sarah, Greenfield, Emma Louise, Wright, Jennifer for the organisation in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRUICKSHANK, Sarah 26 March 2014 30 August 2019 1
GREENFIELD, Emma Louise 26 January 2017 06 April 2018 1
WRIGHT, Jennifer 06 April 2018 11 April 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 July 2020
CH04 - Change of particulars for corporate secretary 03 July 2020
TM01 - Termination of appointment of director 29 April 2020
AP01 - Appointment of director 29 April 2020
AA - Annual Accounts 27 April 2020
AA01 - Change of accounting reference date 27 April 2020
CS01 - N/A 28 January 2020
RESOLUTIONS - N/A 16 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 December 2019
SH19 - Statement of capital 16 December 2019
CAP-SS - N/A 16 December 2019
AA - Annual Accounts 29 November 2019
AD01 - Change of registered office address 06 September 2019
TM02 - Termination of appointment of secretary 05 September 2019
AP04 - Appointment of corporate secretary 05 September 2019
TM02 - Termination of appointment of secretary 12 April 2019
AA - Annual Accounts 29 March 2019
TM01 - Termination of appointment of director 11 February 2019
AP02 - Appointment of corporate director 11 February 2019
CS01 - N/A 30 January 2019
AP01 - Appointment of director 09 January 2019
AA01 - Change of accounting reference date 27 December 2018
AA - Annual Accounts 17 May 2018
AP03 - Appointment of secretary 13 April 2018
TM02 - Termination of appointment of secretary 13 April 2018
RESOLUTIONS - N/A 04 April 2018
AD01 - Change of registered office address 04 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 April 2018
SH19 - Statement of capital 04 April 2018
CAP-SS - N/A 04 April 2018
TM01 - Termination of appointment of director 03 April 2018
AA01 - Change of accounting reference date 27 March 2018
CS01 - N/A 01 February 2018
AA01 - Change of accounting reference date 28 December 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 27 January 2017
CH01 - Change of particulars for director 26 January 2017
CH01 - Change of particulars for director 26 January 2017
AP01 - Appointment of director 26 January 2017
AP03 - Appointment of secretary 26 January 2017
AA01 - Change of accounting reference date 23 December 2016
TM01 - Termination of appointment of director 16 December 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 05 January 2016
MR01 - N/A 06 July 2015
MR01 - N/A 30 June 2015
MR01 - N/A 26 June 2015
MR01 - N/A 23 June 2015
MR01 - N/A 23 June 2015
MR01 - N/A 17 June 2015
AP01 - Appointment of director 14 April 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 23 October 2014
TM01 - Termination of appointment of director 20 October 2014
RESOLUTIONS - N/A 13 October 2014
CAP-SS - N/A 13 October 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 October 2014
SH19 - Statement of capital 13 October 2014
AA01 - Change of accounting reference date 13 June 2014
SH01 - Return of Allotment of shares 16 May 2014
SH01 - Return of Allotment of shares 08 May 2014
SH01 - Return of Allotment of shares 14 April 2014
AP03 - Appointment of secretary 01 April 2014
AP01 - Appointment of director 01 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2014
AR01 - Annual Return 10 February 2014
RESOLUTIONS - N/A 15 March 2013
AA01 - Change of accounting reference date 07 March 2013
NEWINC - New incorporation documents 17 January 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2015 Outstanding

N/A

A registered charge 14 June 2015 Outstanding

N/A

A registered charge 14 June 2015 Outstanding

N/A

A registered charge 14 June 2015 Outstanding

N/A

A registered charge 14 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.