About

Registered Number: 05717091
Date of Incorporation: 21/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 16 Roxwell Avenue, Chelmsford, CM1 2NR

 

Beguiled Productions Ltd was setup in 2006. There are 4 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYNER, Catherine Helen 16 January 2018 - 1
RAYNER, Daniel Peter 21 February 2006 - 1
RAYNER, Timothy John 21 February 2006 30 January 2018 1
Secretary Name Appointed Resigned Total Appointments
RAYNER, Tim 23 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
PSC07 - N/A 21 April 2020
PSC04 - N/A 21 April 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 24 March 2018
TM01 - Termination of appointment of director 30 January 2018
AP01 - Appointment of director 16 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 30 November 2015
CERTNM - Change of name certificate 24 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 08 April 2013
AD01 - Change of registered office address 28 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 23 March 2012
TM02 - Termination of appointment of secretary 23 March 2012
AP03 - Appointment of secretary 23 March 2012
AD01 - Change of registered office address 23 March 2012
TM01 - Termination of appointment of director 13 March 2012
TM02 - Termination of appointment of secretary 13 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 21 February 2010
CH01 - Change of particulars for director 21 February 2010
CH01 - Change of particulars for director 21 February 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 15 March 2007
NEWINC - New incorporation documents 21 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.