Background WavePink WaveYellow Wave

BOVTS PRODUCTIONS LIMITED (02528810)

BOVTS PRODUCTIONS LIMITED (02528810) is an active UK company. incorporated on 8 August 1990. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. BOVTS PRODUCTIONS LIMITED has been registered for 35 years. Current directors include BEASLEY, Thomas Christopher.

Company Number
02528810
Status
active
Type
ltd
Incorporated
8 August 1990
Age
35 years
Address
1-2 Downside Road, Bristol, BS8 2XF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BEASLEY, Thomas Christopher
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOVTS PRODUCTIONS LIMITED

BOVTS PRODUCTIONS LIMITED is an active company incorporated on 8 August 1990 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. BOVTS PRODUCTIONS LIMITED was registered 35 years ago.(SIC: 90030)

Status

active

Active since 35 years ago

Company No

02528810

LTD Company

Age

35 Years

Incorporated 8 August 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

1-2 Downside Road Clifton Bristol, BS8 2XF,

Timeline

10 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Sept 21
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

BEASLEY, Thomas Christopher

Active
Downside Road, BristolBS8 2XF
Born December 1977
Director
Appointed 01 Nov 2025

ESCOTT, Michael Bickham

Resigned
24 Southernhay Avenue, BristolBS8 4TJ
Secretary
Appointed N/A
Resigned 31 Dec 1998

LAWTON, David Robert

Resigned
Downside Road, BristolBS8 2XF
Secretary
Appointed 15 Nov 2021
Resigned 25 Nov 2022

PAYNE, Simon Christopher

Resigned
Downside Road, BristolBS8 2XF
Secretary
Appointed 14 Aug 2013
Resigned 03 Nov 2020

PLAYLE, Margaret Sybil

Resigned
Downside Road, BristolBS8 2XF
Secretary
Appointed 03 Nov 2020
Resigned 29 Sept 2021

SIMPSON, David Martin Wynn

Resigned
The Post House The Village, BristolBS40 7AA
Secretary
Appointed 31 Dec 1998
Resigned 30 Jun 2008

STOKES, Benjamin John

Resigned
Downside Road, BristolBS8 2XF
Secretary
Appointed 01 Dec 2022
Resigned 20 Feb 2023

TETTMAR, Victor Stephen Downes

Resigned
Downside Road, BristolBS8 2XF
Secretary
Appointed 01 Jul 2008
Resigned 14 Aug 2013

DENYS, Christopher

Resigned
3 Downs Mill, StroudGL6 8JX
Born March 1937
Director
Appointed N/A
Resigned 31 Jul 2007

ESCOTT, Michael Bickham

Resigned
24 Southernhay Avenue, BristolBS8 4TJ
Born June 1947
Director
Appointed 19 Sept 1990
Resigned 31 Dec 1998

FAIRCLOUGH, William David

Resigned
64 Nore Road, BristolBS20 8DW
Born August 1945
Director
Appointed 07 Jul 1999
Resigned 02 Oct 2006

FITZGERALD, Victoria Ann

Resigned
Briars, BristolBS34 8PS
Born July 1966
Director
Appointed 01 Aug 2006
Resigned 01 Mar 2012

PAYNE, Simon Christopher

Resigned
Downside Road, BristolBS8 2XF
Born June 1958
Director
Appointed 01 Mar 2012
Resigned 03 Nov 2020

PLAYLE, Margaret Sybil

Resigned
Downside Road, BristolBS8 2XF
Born August 1964
Director
Appointed 03 Nov 2020
Resigned 29 Sept 2021

PURCELL, Fiona Elisabeth

Resigned
Downside Road, BristolBS8 2XF
Born November 1964
Director
Appointed 03 Aug 2020
Resigned 01 Nov 2025

RUMMER, Paul Sidney Arthur

Resigned
40 Upper Poole Road, DursleyGL11 4LE
Born May 1954
Director
Appointed 02 Oct 2006
Resigned 31 Jul 2020

Persons with significant control

1

Downside Road, BristolBS8 2XF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2017
AAAnnual Accounts
Miscellaneous
8 September 2016
MISCMISC
Legacy
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Change Sail Address Company
27 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
9 September 2009
363aAnnual Return
Legacy
17 February 2009
353353
Accounts With Accounts Type Small
21 December 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
287Change of Registered Office
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 December 2007
AAAnnual Accounts
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Full
2 June 2007
AAAnnual Accounts
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
363aAnnual Return
Legacy
14 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
288cChange of Particulars
Legacy
24 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
4 January 2002
225Change of Accounting Reference Date
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
6 August 1996
288288
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Legacy
15 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
15 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1992
AAAnnual Accounts
Legacy
28 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
21 August 1991
363b363b
Legacy
3 October 1990
88(2)R88(2)R
Legacy
4 September 1990
224224
Legacy
29 August 1990
288288
Incorporation Company
8 August 1990
NEWINCIncorporation