Company NameBamboo Media Productions Limited
DirectorSarah Jane Preston
Company StatusActive
Company Number07207645
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMiss Sarah Jane Preston
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(same day as company formation)
RoleActor
Country of ResidenceEngland
Correspondence AddressToffee Factory Lower Steenbergs Yard
Newcastle
Tyne And Wear
NE1 2DF
Secretary NameMark Byron
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 Rendel House
Elizabeth Drive Elizabeth Drive
Banstead
SM7 2FA

Contact

Websitewww.bamboomediaproductions.com
Email address[email protected]
Telephone0114 6301072
Telephone regionSheffield

Location

Registered AddressToffee Factory
Lower Steenbergs Yard
Newcastle
Tyne And Wear
NE1 2DF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Shareholders

10 at £1Sarah Preston
100.00%
Ordinary

Accounts

Latest Accounts8 March 2023 (1 year, 1 month ago)
Next Accounts Due8 December 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End08 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 March 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 July 2017Director's details changed for Miss Sarah Jane Preston on 10 July 2017 (2 pages)
11 July 2017Registered office address changed from 44 Holly Tree Crescent Carshalton SM5 2FB United Kingdom to 44 Holly Tree Crescent Carshalton SM5 2FB on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 18 Speeton Avenue Acklam Middlesbrough Cleveland TS5 7JG England to 44 Holly Tree Crescent Carshalton SM5 2FB on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 44 Holly Tree Crescent Carshalton SM5 2FB United Kingdom to 44 Holly Tree Crescent Carshalton SM5 2FB on 11 July 2017 (1 page)
11 July 2017Change of details for Miss Sarah Jane Preston as a person with significant control on 10 July 2017 (2 pages)
11 July 2017Registered office address changed from 18 Speeton Avenue Acklam Middlesbrough Cleveland TS5 7JG England to 44 Holly Tree Crescent Carshalton SM5 2FB on 11 July 2017 (1 page)
11 July 2017Change of details for Miss Sarah Jane Preston as a person with significant control on 10 July 2017 (2 pages)
11 July 2017Director's details changed for Miss Sarah Jane Preston on 10 July 2017 (2 pages)
7 April 2017Director's details changed for Miss Sarah Jane Preston on 3 April 2017 (2 pages)
7 April 2017Director's details changed for Miss Sarah Jane Preston on 3 April 2017 (2 pages)
30 March 2017Registered office address changed from 7 Rendel House Elizabeth Drive Banstead Surrey SM7 2FA to 18 Speeton Avenue Acklam Middlesbrough Cleveland TS5 7JG on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 7 Rendel House Elizabeth Drive Banstead Surrey SM7 2FA to 18 Speeton Avenue Acklam Middlesbrough Cleveland TS5 7JG on 30 March 2017 (1 page)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
17 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10
(3 pages)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10
(3 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(3 pages)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(3 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(3 pages)
23 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(3 pages)
14 March 2014Registered office address changed from Cliffe House 6 Rockcliffe Whitley Bay NE26 2BG United Kingdom on 14 March 2014 (1 page)
14 March 2014Registered office address changed from Cliffe House 6 Rockcliffe Whitley Bay NE26 2BG United Kingdom on 14 March 2014 (1 page)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Termination of appointment of Mark Byron as a secretary (1 page)
30 December 2013Termination of appointment of Mark Byron as a secretary (1 page)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
12 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
30 March 2010Incorporation (21 pages)
30 March 2010Incorporation (21 pages)