Company NameBow Media & Production Limited
DirectorClare Elizabeth Louise Thomlinson
Company StatusActive
Company Number05068083
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameClare Elizabeth Louise Thomlinson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2004(3 days after company formation)
Appointment Duration20 years
RoleJournalist
Country of ResidenceEngland
Correspondence Address32 Mersey Road
Heaton Mersey
Stockport
Cheshire
SK4 3DJ
Secretary NameRichard Ian Thomlinson
NationalityBritish
StatusCurrent
Appointed12 March 2004(3 days after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address32 Mersey Road
Heaton Mersey
Stockport
Cheshire
SK4 3DJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 4, The Cottages Deva Centre
Trinity Way
Manchester
M3 7BE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Clare Elizabeth Louise Thomlinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,282
Cash£5,539
Current Liabilities£9,571

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (5 days from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
24 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
20 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
30 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
31 March 2014Registered office address changed from 32 Mersey Road Heaton Mersey Stockport Cheshire SK4 3DJ England on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 32 Mersey Road Heaton Mersey Stockport Cheshire SK4 3DJ England on 31 March 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
29 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
29 April 2013Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB on 29 April 2013 (1 page)
29 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
29 April 2013Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB on 29 April 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Clare Elizabeth Louise Thomlinson on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Clare Elizabeth Louise Thomlinson on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Clare Elizabeth Louise Thomlinson on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 March 2009Return made up to 09/03/09; full list of members (3 pages)
9 March 2009Return made up to 09/03/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 July 2008Registered office changed on 25/07/2008 from 32 mersey road heaton mersey stockport cheshire SK4 3DJ (1 page)
25 July 2008Registered office changed on 25/07/2008 from 32 mersey road heaton mersey stockport cheshire SK4 3DJ (1 page)
24 July 2008Return made up to 09/03/08; full list of members (3 pages)
24 July 2008Return made up to 09/03/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2007Return made up to 09/03/07; full list of members (2 pages)
2 April 2007Return made up to 09/03/07; full list of members (2 pages)
17 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 March 2006Return made up to 09/03/06; full list of members (2 pages)
9 March 2006Return made up to 09/03/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 June 2005Registered office changed on 21/06/05 from: 45 denson road timperley altrincham cheshire WA15 6EB (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Secretary's particulars changed (1 page)
21 June 2005Registered office changed on 21/06/05 from: 45 denson road timperley altrincham cheshire WA15 6EB (1 page)
21 June 2005Secretary's particulars changed (1 page)
30 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
9 March 2004Incorporation (9 pages)
9 March 2004Incorporation (9 pages)