Company NameBuffalo Hunter Productions Limited
DirectorThomas Stade
Company StatusActive
Company NumberSC417263
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 1 month ago)
Previous NameTom Stade Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Director

Director NameThomas Stade
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(same day as company formation)
RoleEntertainer
Country of ResidenceScotland
Correspondence Address66 Mayfield Industrial Estate
C/O Jeff W Morren & Co Ca
Dalkeith
EH22 4AD
Scotland

Location

Registered Address66 Mayfield Industrial Estate
C/O Jeff W Morren & Co Ca
Dalkeith
EH22 4AD
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 10 other UK companies use this postal address

Shareholders

21 at £1Thomas Stade
84.00%
Ordinary A
2 at £1Mason Stade
8.00%
Ordinary C
2 at £1Trudy Jane Stade
8.00%
Ordinary B

Financials

Year2014
Net Worth£3,424
Cash£12,618
Current Liabilities£38,456

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Filing History

17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
9 July 2020Micro company accounts made up to 29 February 2020 (5 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
8 May 2019Micro company accounts made up to 28 February 2019 (5 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
23 May 2018Micro company accounts made up to 28 February 2018 (5 pages)
20 March 2018Registered office address changed from 7/5 Saunders Street Edinburgh EH3 6TU to 7 Old Liston Road Newbridge EH28 8SJ on 20 March 2018 (1 page)
14 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
3 March 2016Director's details changed for Thomas Stade on 17 February 2016 (2 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 25
(4 pages)
3 March 2016Director's details changed for Thomas Stade on 17 February 2016 (2 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 25
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 25
(4 pages)
13 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 25
(4 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 June 2014Registered office address changed from 29 Blinkbonny Gardens Edinburgh EH4 3HG on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 29 Blinkbonny Gardens Edinburgh EH4 3HG on 20 June 2014 (1 page)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share rights described in articles 18/02/2014
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
20 May 2014Change of share class name or designation (3 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share rights described in articles 18/02/2014
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
20 May 2014Change of share class name or designation (3 pages)
10 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 25
(4 pages)
10 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 25
(4 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
12 March 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 March 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 March 2012Company name changed tom stade LIMITED\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2012Company name changed tom stade LIMITED\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)