BREAD AND BUTTER POST PRODUCTIONS LIMITED
LONDON PEEPSHOW POST PRODUCTIONS LIMITED LAW 2298 LIMITED

Hellopages » City of London » City of London » EC4V 4BE

Company number 04229663
Status Active
Incorporation Date 6 June 2001
Company Type Private Limited Company
Address 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4BE
Home Country United Kingdom
Nature of Business 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1.96 ; Director's details changed for Miss Amanda Clare Perry on 29 February 2016. The most likely internet sites of BREAD AND BUTTER POST PRODUCTIONS LIMITED are www.breadandbutterpostproductions.co.uk, and www.bread-and-butter-post-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bread and Butter Post Productions Limited is a Private Limited Company. The company registration number is 04229663. Bread and Butter Post Productions Limited has been working since 06 June 2001. The present status of the company is Active. The registered address of Bread and Butter Post Productions Limited is 71 Queen Victoria Street London England Ec4v 4be. . PERRY, Amanda Clare is a Secretary of the company. MACARTHUR, Andrea Rosalind Grace is a Director of the company. PERRY, Amanda Clare is a Director of the company. Secretary GODFREY, Jessica Jane Elise has been resigned. Nominee Secretary TJG SECRETARIES LIMITED has been resigned. Director STEWART LAWTON, Olivia Louise Marie has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Motion picture, video and television programme post-production activities".


Current Directors

Secretary
PERRY, Amanda Clare
Appointed Date: 15 May 2007

Director
MACARTHUR, Andrea Rosalind Grace
Appointed Date: 04 July 2001
60 years old

Director
PERRY, Amanda Clare
Appointed Date: 03 October 2009
49 years old

Resigned Directors

Secretary
GODFREY, Jessica Jane Elise
Resigned: 15 May 2007
Appointed Date: 04 July 2001

Nominee Secretary
TJG SECRETARIES LIMITED
Resigned: 04 July 2001
Appointed Date: 06 June 2001

Director
STEWART LAWTON, Olivia Louise Marie
Resigned: 01 July 2009
Appointed Date: 15 May 2007
44 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 04 July 2001
Appointed Date: 06 June 2001

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 04 July 2001
Appointed Date: 06 June 2001

BREAD AND BUTTER POST PRODUCTIONS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1.96

08 Jun 2016
Director's details changed for Miss Amanda Clare Perry on 29 February 2016
08 Jun 2016
Secretary's details changed for Amanda Clare Perry on 29 February 2016
08 Jun 2016
Director's details changed for Miss Andrea Rosalind Grace Macarthur on 29 February 2016
...
... and 48 more events
11 Jul 2001
Director resigned
11 Jul 2001
New secretary appointed
11 Jul 2001
New director appointed
10 Jul 2001
Company name changed law 2298 LIMITED\certificate issued on 10/07/01
06 Jun 2001
Incorporation

BREAD AND BUTTER POST PRODUCTIONS LIMITED Charges

15 February 2013
A rent deposit deed
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: Barrie Arthur Joll
Description: The deposited sum meaning £79,294.04 and placed in a…
6 February 2012
Rent deposit deed
Delivered: 21 February 2012
Status: Outstanding
Persons entitled: Barrie Arthur Joll
Description: With full title guarantee the deposited sum (£79,294.04) to…
17 May 2007
Rent deposit deed
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Barrie Arthur Joll
Description: The deposited sum as a continuing security from time to…
9 May 2002
Rent deposit deed
Delivered: 16 May 2002
Status: Outstanding
Persons entitled: Barrie Arthur Joll
Description: The deposited sum.