About

Registered Number: 03864262
Date of Incorporation: 25/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Trudgeon Halling, The Platt, Wadebridge, Cornwall, PL27 7AE

 

Bijou Productions Ltd was registered on 25 October 1999 and has its registered office in Wadebridge, it has a status of "Active". We don't currently know the number of employees at the company. This company has 8 directors listed as Howe, Sophie Rose, Cook, John Lansley, Cook, Teresa, Howe, Oliver James, Howe, Sophie Rose, Cook, John Lansley, Cook, Beryl Frances, Cook, John Victor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, John Lansley 25 October 1999 - 1
COOK, Teresa 17 July 2008 - 1
HOWE, Oliver James 03 August 2016 - 1
HOWE, Sophie Rose 03 August 2016 - 1
COOK, Beryl Frances 25 October 1999 28 May 2008 1
COOK, John Victor 25 October 1999 23 April 2014 1
Secretary Name Appointed Resigned Total Appointments
HOWE, Sophie Rose 22 September 2016 - 1
COOK, John Lansley 22 April 2014 22 September 2016 1

Filing History

Document Type Date
CS01 - N/A 15 October 2019
AA - Annual Accounts 05 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 October 2018
CH01 - Change of particulars for director 12 October 2018
CS01 - N/A 10 October 2017
PSC08 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
AA - Annual Accounts 08 September 2017
CH01 - Change of particulars for director 10 April 2017
CH01 - Change of particulars for director 10 April 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 27 September 2016
AP03 - Appointment of secretary 23 September 2016
TM02 - Termination of appointment of secretary 23 September 2016
AP01 - Appointment of director 05 August 2016
AP01 - Appointment of director 05 August 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 31 October 2014
CH03 - Change of particulars for secretary 31 October 2014
CH01 - Change of particulars for director 31 October 2014
CH01 - Change of particulars for director 31 October 2014
AP03 - Appointment of secretary 25 July 2014
TM01 - Termination of appointment of director 24 April 2014
TM02 - Termination of appointment of secretary 24 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 11 October 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 19 June 2009
225 - Change of Accounting Reference Date 30 March 2009
363a - Annual Return 29 October 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
AA - Annual Accounts 08 July 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 17 October 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 12 November 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 21 September 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 03 November 2000
RESOLUTIONS - N/A 26 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2000
123 - Notice of increase in nominal capital 26 May 2000
225 - Change of Accounting Reference Date 10 May 2000
288b - Notice of resignation of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
287 - Change in situation or address of Registered Office 19 November 1999
NEWINC - New incorporation documents 25 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.