Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUGSY MALONE PRODUCTIONS LIMITED
Company Information for

BUGSY MALONE PRODUCTIONS LIMITED

6TH FLOOR C/O KINGSTON SMITH, THE CHARLOTTE BUILDING, GRESSE STREET, LONDON, W1T 1QL,
Company Registration Number
01215957
Private Limited Company
Active

Company Overview

About Bugsy Malone Productions Ltd
BUGSY MALONE PRODUCTIONS LIMITED was founded on 1975-06-13 and has its registered office in London. The organisation's status is listed as "Active". Bugsy Malone Productions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUGSY MALONE PRODUCTIONS LIMITED
 
Legal Registered Office
6TH FLOOR C/O KINGSTON SMITH, THE CHARLOTTE BUILDING
GRESSE STREET
LONDON
W1T 1QL
Other companies in RH1
 
Filing Information
Company Number 01215957
Company ID Number 01215957
Date formed 1975-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB209445857  
Last Datalog update: 2023-08-06 13:26:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUGSY MALONE PRODUCTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUGSY MALONE PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
LISA PARKER
Company Secretary 2017-06-01
NICHOLAS JAMES KELSEY
Director 2000-09-01
ALAN WILLIAM PARKER
Director 1991-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DONOGHUE
Company Secretary 2009-10-01 2017-06-01
PHYLLIS NEWALL
Company Secretary 2000-05-31 2009-10-01
ALAN PETER MARSHALL
Director 1991-06-25 2000-06-30
NORMAN GEOFFREY SWINDELL
Director 1991-06-25 2000-06-30
ALAN PETER MARSHALL
Company Secretary 1991-06-25 2000-05-31
SOLOMON BERNARD GILINSKY
Director 1991-06-25 1997-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WILLIAM PARKER DIRTY HANDS PRODUCTIONS LIMITED Director 1997-11-10 CURRENT 1997-11-10 Active - Proposal to Strike off
ALAN WILLIAM PARKER THE ALAN PARKER FILM CO. LIMITED Director 1990-12-31 CURRENT 1970-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-06-19DIRECTOR APPOINTED HENRY PARKER
2022-09-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES KELSEY
2022-03-29AP01DIRECTOR APPOINTED MR ROBERT PETER MACE
2022-01-28CESSATION OF ALAN WILLIAM PARKER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-28Notification of The Alan Parker Film Co. Limited as a person with significant control on 2016-04-06
2022-01-28Change of details for Sir Evelyn Robert Adrian De Rothschild as a person with significant control on 2016-04-06
2022-01-28PSC04Change of details for Sir Evelyn Robert Adrian De Rothschild as a person with significant control on 2016-04-06
2022-01-28PSC02Notification of The Alan Parker Film Co. Limited as a person with significant control on 2016-04-06
2022-01-28PSC07CESSATION OF ALAN WILLIAM PARKER AS A PERSON OF SIGNIFICANT CONTROL
2021-09-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-29CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16AP01DIRECTOR APPOINTED LADY LISA MARY PARKER
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM PARKER
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-19CH01Director's details changed for Sir Alan William Parker on 2019-07-16
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELYN DE ROTHSCHILD
2017-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PARKER
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-07-14AP03Appointment of Lady Lisa Parker as company secretary on 2017-06-01
2017-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/17 FROM Abbey House 25 Clarendon Road Redhill RH1 1QZ England
2017-07-14TM02Termination of appointment of James Donoghue on 2017-06-01
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0116/06/16 ANNUAL RETURN FULL LIST
2016-05-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/15 FROM Redhill Chambers High Street Redhill Surrey RH1 1RJ
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-18AR0116/06/15 ANNUAL RETURN FULL LIST
2014-07-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0116/06/14 ANNUAL RETURN FULL LIST
2013-06-21AR0116/06/13 ANNUAL RETURN FULL LIST
2013-06-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AR0116/06/12 ANNUAL RETURN FULL LIST
2012-03-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-24AR0116/06/11 ANNUAL RETURN FULL LIST
2011-05-10AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-01AR0116/06/10 FULL LIST
2010-06-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM THE WHITE HOUSE, WELLFIELD BISHOPSTON SWANSEA WEST GLAMORGAN SA3 3EP
2009-10-29AP03SECRETARY APPOINTED MR JAMES DONOGHUE
2009-10-29TM02APPOINTMENT TERMINATED, SECRETARY PHYLLIS NEWALL
2009-07-24363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-06-17AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2007-06-26363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-06-26190LOCATION OF DEBENTURE REGISTER
2007-06-26353LOCATION OF REGISTER OF MEMBERS
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: THE WHITE HOUSE WELLFIELD BISHOPSTON SWANSEA GLAMORGAN SA3 3EP
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-29363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-15363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-02-13287REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 63 ALBION ROAD SUTTON SURREY SM2 5TD
2003-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-03363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-28363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2001-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-06363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2000-09-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-08288aNEW DIRECTOR APPOINTED
2000-07-19288bDIRECTOR RESIGNED
2000-07-12288bDIRECTOR RESIGNED
2000-07-03363(288)SECRETARY RESIGNED
2000-07-03363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-06-16288aNEW SECRETARY APPOINTED
2000-06-16287REGISTERED OFFICE CHANGED ON 16/06/00 FROM: 76 NEW CAVENDISH STREET LONDON W1M 7LB
1999-09-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-09363sRETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS
1998-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-13363sRETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS
1998-05-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-07-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-07-14363sRETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS
1997-03-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-07-10363sRETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS
1996-05-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-07-21363sRETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS
1995-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-27363sRETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS
1994-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-08-03363sRETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS
1993-02-22AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-07-20363sRETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS
1992-05-05AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-08-07AAFULL ACCOUNTS MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to BUGSY MALONE PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUGSY MALONE PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED. 1976-10-29 Outstanding NATIONAL FILM TRUSTEE COMPANY LTD.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUGSY MALONE PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of BUGSY MALONE PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUGSY MALONE PRODUCTIONS LIMITED
Trademarks
We have not found any records of BUGSY MALONE PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUGSY MALONE PRODUCTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as BUGSY MALONE PRODUCTIONS LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where BUGSY MALONE PRODUCTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUGSY MALONE PRODUCTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUGSY MALONE PRODUCTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.