Bph Productions Limited

General information

Name:

Bph Productions Ltd

Office Address:

27 Wear Bay Crescent CT19 6AX Folkestone

Number: 05993956

Incorporation date: 2006-11-09

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bph Productions came into being in 2006 as a company enlisted under no 05993956, located at CT19 6AX Folkestone at 27 Wear Bay Crescent. The company has been in business for nineteen years and its current status is active. This enterprise's SIC and NACE codes are 74209 and has the NACE code: Photographic activities not elsewhere classified. Bph Productions Ltd released its latest accounts for the period that ended on 2022-11-30. The latest annual confirmation statement was filed on 2022-11-10.

According to the official data, this company is guided by a solitary managing director: Benedict H., who was selected to lead the company nineteen years ago. In addition, the director's efforts are often helped with by a secretary - Anne-Louise H., who was chosen by this company on 2006-11-09.

Executives who control the firm include: Anne-Louise H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Benedict H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Anne-Louise H.

Role: Secretary

Appointed: 09 November 2006

Latest update: 7 June 2025

Benedict H.

Role: Director

Appointed: 09 November 2006

Latest update: 7 June 2025

People with significant control

Anne-Louise H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Benedict H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 2 April 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 2 April 2014
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 19 February 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 26 April 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts 19 February 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 19 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 10th November 2024 (CS01)
filed on: 13th, November 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Aldbury House Dower Mews 108 High Street

Post code:

HP4 2BL

City / Town:

Berkhamsted

HQ address,
2013

Address:

Aldbury House Dower Mews 108 High Street

Post code:

HP4 2BL

City / Town:

Berkhamsted

HQ address,
2014

Address:

Aldbury House Dower Mews 108 High Street

Post code:

HP4 2BL

City / Town:

Berkhamsted

HQ address,
2015

Address:

4 Claridge Court Lower Kings Road

Post code:

HP4 2AF

City / Town:

Berkhamsted

HQ address,
2016

Address:

4 Claridge Court Lower Kings Road

Post code:

HP4 2AF

City / Town:

Berkhamsted

Search other companies

Services (by SIC Code)

  • 74209 : Photographic activities not elsewhere classified
18
Company Age

Closest Companies - by postcode