Company NameBon Shonet Limited
DirectorPeter Guy Wilson Buckley
Company StatusActive
Company Number06395331
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Previous NameYazoo Casting Agency Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Peter Guy Wilson Buckley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(2 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months
RolePhotography
Country of ResidenceEngland
Correspondence AddressSandicroft Sandbed Lane
Delph
Oldham
OL3 5UZ
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameMr Denis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed01 January 2008(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered AddressChichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Peter Guy Wilson Buckley
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,056
Current Liabilities£30,656

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

25 February 2021Registered office address changed from 65 Old Street Ashton-Under-Lyne OL6 6BD England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 25 February 2021 (1 page)
7 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 October 2019Director's details changed for Mr Peter Guy Wilson Buckley on 6 October 2019 (2 pages)
11 October 2019Change of details for Mr Peter Guy Wilson Buckley as a person with significant control on 6 October 2019 (2 pages)
11 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
17 January 2019Director's details changed for Mr Peter Guy Wilson Buckley on 15 January 2019 (2 pages)
15 January 2019Registered office address changed from 2 Lees Road Mossley Ashton-Under-Lyne OL5 0PF England to 65 Old Street Ashton-Under-Lyne OL6 6BD on 15 January 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017Registered office address changed from Holly Ville Lodge Holmfirth Road Greenfield Oldham Lancashire OL3 7DA to 2 Lees Road Mossley Ashton-Under-Lyne OL5 0PF on 7 March 2017 (1 page)
7 March 2017Registered office address changed from Holly Ville Lodge Holmfirth Road Greenfield Oldham Lancashire OL3 7DA to 2 Lees Road Mossley Ashton-Under-Lyne OL5 0PF on 7 March 2017 (1 page)
23 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
23 October 2015Annual return made up to 10 October 2015
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 10 October 2015
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 February 2015Director's details changed for Mr Peter Guy Wilson Buckley on 15 March 2012 (2 pages)
6 February 2015Director's details changed for Mr Peter Guy Wilson Buckley on 15 March 2012 (2 pages)
22 January 2015Annual return made up to 10 October 2014
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 10 October 2014
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
9 January 2015Registered office address changed from 23 Arlington Gardens London W4 4EZ to Holly Ville Lodge Holmfirth Road Greenfield Oldham Lancashire OL3 7DA on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 23 Arlington Gardens London W4 4EZ to Holly Ville Lodge Holmfirth Road Greenfield Oldham Lancashire OL3 7DA on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 23 Arlington Gardens London W4 4EZ to Holly Ville Lodge Holmfirth Road Greenfield Oldham Lancashire OL3 7DA on 9 January 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 April 2013Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Director's details changed for Mr Peter Guy Wilson Buckley on 15 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Peter Guy Wilson Buckley on 15 March 2012 (2 pages)
21 December 2011Annual return made up to 10 October 2011 (4 pages)
21 December 2011Annual return made up to 10 October 2011 (4 pages)
15 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
15 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 January 2011Director's details changed for Mr Peter Guy Wilson Buckley on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Peter Guy Wilson Buckley on 12 January 2011 (2 pages)
11 January 2011Annual return made up to 10 October 2010 (4 pages)
11 January 2011Annual return made up to 10 October 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Registered office address changed from the Pines, Boars Head Crowborough East Sussex TN6 3HD on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from the Pines, Boars Head Crowborough East Sussex TN6 3HD on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from the Pines, Boars Head Crowborough East Sussex TN6 3HD on 8 April 2010 (2 pages)
27 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
10 September 2009Director's change of particulars / peter buckley / 07/09/2009 (1 page)
10 September 2009Director's change of particulars / peter buckley / 07/09/2009 (1 page)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 November 2008Return made up to 10/10/08; full list of members (3 pages)
26 November 2008Return made up to 10/10/08; full list of members (3 pages)
19 March 2008Director appointed peter guy wilson buckley (1 page)
19 March 2008Appointment terminated director jayne good (1 page)
19 March 2008Appointment terminated secretary denis lunn (1 page)
19 March 2008Ad 01/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 March 2008Curr ext from 31/10/2008 to 31/03/2009 (1 page)
19 March 2008Ad 01/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 March 2008Director appointed peter guy wilson buckley (1 page)
19 March 2008Appointment terminated secretary denis lunn (1 page)
19 March 2008Curr ext from 31/10/2008 to 31/03/2009 (1 page)
19 March 2008Secretary appointed astrid forster (1 page)
19 March 2008Appointment terminated director jayne good (1 page)
19 March 2008Secretary appointed astrid forster (1 page)
12 March 2008Company name changed yazoo casting agency LIMITED\certificate issued on 14/03/08 (2 pages)
12 March 2008Company name changed yazoo casting agency LIMITED\certificate issued on 14/03/08 (2 pages)
10 October 2007Incorporation (17 pages)
10 October 2007Incorporation (17 pages)