PRODUCTION BUREAU LIMITED - NORWICH
Company Profile | Company Filings |
Overview
PRODUCTION BUREAU LIMITED is a Private Limited Company from NORWICH and has the status: Active.
PRODUCTION BUREAU LIMITED was incorporated 23 years ago on 28/11/2000 and has the registered number: 04115489. The accounts status is FULL and accounts are next due on 30/09/2024.
PRODUCTION BUREAU LIMITED was incorporated 23 years ago on 28/11/2000 and has the registered number: 04115489. The accounts status is FULL and accounts are next due on 30/09/2024.
PRODUCTION BUREAU LIMITED - NORWICH
This company is listed in the following categories:
63990 - Other information service activities n.e.c.
63990 - Other information service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HALL FARM GOWTHORPE LANE
NORWICH
NORFOLK
NR14 8DS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/08/2023 | 23/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD CHRISTOPHER SNOWLING | Mar 1978 | British | Director | 2009-07-01 | CURRENT |
MR ADAM DAVID MAYES | Jan 1987 | British | Director | 2022-06-01 | CURRENT |
MRS REBECCA GRACE GREENFIELD | Feb 1973 | British | Director | 2013-03-25 | CURRENT |
IAN MARTIN GREENFIELD | Jul 1964 | British | Director | 2000-12-07 | CURRENT |
MR ADRIAN JOHN FRANTOM | Jul 1966 | British | Director | 2021-05-01 | CURRENT |
SALLY-ANN EDMONDS | Mar 1967 | British | Director | 2007-01-30 | CURRENT |
CREDITREFORM SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-11-28 UNTIL 2000-12-07 | RESIGNED | ||
MR ANGUS REID | Aug 1958 | British | Director | 2010-07-01 UNTIL 2016-04-25 | RESIGNED |
MR TIMOTHY ROBERT KINGSLEY | Feb 1968 | British | Director | 2000-12-07 UNTIL 2010-06-23 | RESIGNED |
MR MICHAEL JONATHAN SINCLAIR DELAP | Feb 1972 | British | Director | 2007-08-01 UNTIL 2015-07-16 | RESIGNED |
CHARLOTTE CAMERON | Jul 1970 | British | Director | 2001-06-01 UNTIL 2002-10-30 | RESIGNED |
MR TIMOTHY ROBERT KINGSLEY | Feb 1968 | British | Secretary | 2000-12-07 UNTIL 2010-06-23 | RESIGNED |
MS EMMA ANGUS | Secretary | 2010-08-01 UNTIL 2012-01-23 | RESIGNED | ||
CREDITREFORM LIMITED | Corporate Nominee Director | 2000-11-28 UNTIL 2000-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bloomcrown Limited | 2016-04-06 | Norwich Norfolk | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-05-20 | 31-12-2021 | 1,663,699 Cash 2,503,375 equity |
ACCOUNTS - Final Accounts | 2021-09-29 | 31-12-2020 | 857,590 Cash 2,095,486 equity |
ACCOUNTS - Final Accounts | 2020-07-11 | 31-12-2019 | 614,577 Cash 2,427,520 equity |
ACCOUNTS - Final Accounts | 2018-05-23 | 31-12-2017 | 940,682 Cash 2,701,859 equity |
ACCOUNTS - Final Accounts | 2017-07-05 | 31-12-2016 | 538,423 Cash 2,181,343 equity |
ACCOUNTS - Final Accounts preparation CHECKACCRUED/DEFERREDINCOME AS MANUAL!!!!!!!! | 2016-09-06 | 31-12-2015 | 500,747 Cash 2,271,054 equity |
ACCOUNTS - Final Accounts preparation CHECKACCRUED/DEFERREDINCOME AS MANUAL!!!!!!!! | 2015-09-26 | 31-12-2014 | 1,104,170 Cash 2,135,742 equity |