Company NameBFN Productions Limited
Company StatusActive
Company NumberSC278008
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Frank Watson Shapiro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Barry Shapiro
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Ian Shapiro
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameMr Frank Watson Shapiro
NationalityBritish
StatusCurrent
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebfnproductions.com

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

34 at £1Frank Watson Shapiro
34.00%
Ordinary
33 at £1Barry Shapiro
33.00%
Ordinary
33 at £1Ian Shapiro
33.00%
Ordinary

Financials

Year2014
Net Worth£36,178
Cash£125,139
Current Liabilities£91,114

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

6 January 2021Confirmation statement made on 6 January 2021 with updates (3 pages)
25 November 2020Change of details for Mr Barry Shapiro as a person with significant control on 25 November 2020 (2 pages)
25 November 2020Director's details changed for Mr Barry Shapiro on 25 November 2020 (2 pages)
23 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
13 October 2020Director's details changed for Mr Ian Shapiro on 13 October 2020 (2 pages)
13 October 2020Change of details for Mr Ian Shapiro as a person with significant control on 13 October 2020 (2 pages)
17 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
10 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
7 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
4 December 2013Director's details changed for Mr Barry Shapiro on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Mr Ian Shapiro on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Mr Barry Shapiro on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Frank Watson Shapiro on 4 December 2013 (2 pages)
4 December 2013Secretary's details changed for Frank Watson Shapiro on 4 December 2013 (1 page)
4 December 2013Director's details changed for Mr Barry Shapiro on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Frank Watson Shapiro on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Mr Ian Shapiro on 4 December 2013 (2 pages)
4 December 2013Secretary's details changed for Frank Watson Shapiro on 4 December 2013 (1 page)
4 December 2013Director's details changed for Frank Watson Shapiro on 4 December 2013 (2 pages)
4 December 2013Secretary's details changed for Frank Watson Shapiro on 4 December 2013 (1 page)
4 December 2013Director's details changed for Mr Ian Shapiro on 4 December 2013 (2 pages)
2 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 January 2011Registered office address changed from 2.3 Kirkhill House Broom Road East Glasgow G77 5LL Scotland on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland on 7 January 2011 (1 page)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
7 January 2011Registered office address changed from 2.3 Kirkhill House Broom Road East Glasgow G77 5LL Scotland on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 2.3 Kirkhill House Broom Road East Glasgow G77 5LL Scotland on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland on 7 January 2011 (1 page)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 January 2010Director's details changed for Ian Shapiro on 6 January 2010 (2 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Frank Watson Shapiro on 6 January 2010 (2 pages)
21 January 2010Director's details changed for Barry Shapiro on 6 January 2010 (2 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Ian Shapiro on 6 January 2010 (2 pages)
21 January 2010Director's details changed for Frank Watson Shapiro on 6 January 2010 (2 pages)
21 January 2010Director's details changed for Barry Shapiro on 6 January 2010 (2 pages)
21 January 2010Director's details changed for Barry Shapiro on 6 January 2010 (2 pages)
21 January 2010Director's details changed for Frank Watson Shapiro on 6 January 2010 (2 pages)
21 January 2010Director's details changed for Ian Shapiro on 6 January 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 January 2009Registered office changed on 26/01/2009 from caledonia house 89 seaward street glasgow G41 1HJ (1 page)
26 January 2009Registered office changed on 26/01/2009 from caledonia house 89 seaward street glasgow G41 1HJ (1 page)
22 January 2009Registered office changed on 22/01/2009 from c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page)
22 January 2009Registered office changed on 22/01/2009 from c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page)
22 January 2009Return made up to 06/01/09; full list of members (4 pages)
22 January 2009Return made up to 06/01/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 January 2008Return made up to 06/01/08; full list of members (3 pages)
8 January 2008Return made up to 06/01/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 February 2007Return made up to 06/01/07; no change of members (7 pages)
23 February 2007Return made up to 06/01/07; no change of members (7 pages)
11 May 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
11 May 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
12 April 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2006Ad 31/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2006Ad 31/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Registered office changed on 07/03/05 from: 160 hope street glasgow G2 2TJ (1 page)
7 March 2005Registered office changed on 07/03/05 from: 160 hope street glasgow G2 2TJ (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New secretary appointed;new director appointed (2 pages)
7 March 2005New secretary appointed;new director appointed (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Secretary resigned (1 page)
6 January 2005Incorporation (16 pages)
6 January 2005Incorporation (16 pages)