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