Coach House Productions Limited

General information

Name:

Coach House Productions Ltd

Office Address:

Radnor House Greenwood Close CF23 8AA Cardiff Gate Business Park

Number: 03875344

Incorporation date: 1999-11-11

Dissolution date: 2017-08-01

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 03875344 twenty five years ago, Coach House Productions Limited had been a private limited company until 2017-08-01 - the date it was dissolved. The company's official registration address was Radnor House, Greenwood Close Cardiff Gate Business Park. The company has operated under three different names. The first name, Bondzone, was switched on 1999-11-29 to Dogo Cymru. The current name is in use since 2005, is Coach House Productions Limited.

The officers included: Phillip C. appointed in 2000, Victor G. appointed twenty four years ago, Christopher G. appointed in 2000 in January and .

  • Previous company's names
  • Coach House Productions Limited 2005-06-28
  • Dogo Cymru Limited 1999-11-29
  • Bondzone Limited 1999-11-11

Financial data based on annual reports

Company staff

Phillip C.

Role: Director

Appointed: 23 June 2000

Latest update: 19 September 2023

Victor G.

Role: Director

Appointed: 03 March 2000

Latest update: 19 September 2023

Christopher G.

Role: Director

Appointed: 14 January 2000

Latest update: 19 September 2023

Ulrike E.

Role: Secretary

Appointed: 12 November 1999

Latest update: 19 September 2023

Michael B.

Role: Director

Appointed: 12 November 1999

Latest update: 19 September 2023

Accounts Documents

Account next due date 30 November 2016
Account last made up date 28 February 2015
Confirmation statement next due date 25 November 2017
Return last made up date 11 November 2015
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2015
Annual Accounts 30 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, August 2017
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2012 - 2015

Name:

Bpu Limited

Address:

Search other companies

Services (by SIC Code)

  • 90010 : Performing arts
  • 59111 : Motion picture production activities
17
Company Age

Similar companies nearby

Closest companies