About

Registered Number: 04291822
Date of Incorporation: 21/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: 88 Sedgmoor Road, Flackwell Heath, Buckinghamshire, HP10 9AP

 

Established in 2001, Bodhisattva Productions Ltd have registered office in Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Becque, Philip Anthony, Becque, Taeko Frieda in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECQUE, Philip Anthony 10 December 2001 - 1
BECQUE, Taeko Frieda 21 September 2001 08 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 03 December 2018
CS01 - N/A 23 September 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 22 June 2015
CERTNM - Change of name certificate 09 February 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 19 June 2013
CERTNM - Change of name certificate 28 March 2013
AR01 - Annual Return 25 September 2012
TM02 - Termination of appointment of secretary 25 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 21 June 2011
TM01 - Termination of appointment of director 08 March 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 22 July 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 07 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 06 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 17 October 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
NEWINC - New incorporation documents 21 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.