About

Registered Number: 05302340
Date of Incorporation: 02/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2020 (4 years ago)
Registered Address: 10 St. Helens Road, Swansea, West Glamorgan, SA1 4AW

 

Plastic Buddha Productions Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are Boyne, Anthony, Cornthwaite, David John, Gilmore, Katherine Laura Mathilda, Salix-alba, Fran Bambam. Currently we aren't aware of the number of employees at the Plastic Buddha Productions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILMORE, Katherine Laura Mathilda 03 November 2006 26 January 2010 1
SALIX-ALBA, Fran Bambam 02 December 2004 17 November 2005 1
Secretary Name Appointed Resigned Total Appointments
BOYNE, Anthony 02 December 2004 25 October 2005 1
CORNTHWAITE, David John 25 October 2005 01 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2020
LIQ14 - N/A 15 January 2020
LIQ03 - N/A 11 November 2019
LIQ03 - N/A 04 January 2019
LIQ03 - N/A 05 January 2018
AD01 - Change of registered office address 11 November 2016
RESOLUTIONS - N/A 03 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 November 2016
4.20 - N/A 03 November 2016
CS01 - N/A 25 October 2016
CH01 - Change of particulars for director 25 October 2016
AA - Annual Accounts 12 September 2016
AD01 - Change of registered office address 15 March 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 14 December 2011
CH01 - Change of particulars for director 14 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
TM02 - Termination of appointment of secretary 10 November 2010
AA - Annual Accounts 04 October 2010
TM01 - Termination of appointment of director 30 March 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
363a - Annual Return 28 January 2009
287 - Change in situation or address of Registered Office 03 June 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 27 March 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
363s - Annual Return 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
287 - Change in situation or address of Registered Office 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
NEWINC - New incorporation documents 02 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.