Background WavePink WaveYellow Wave

BITCH PRODUCTIONS LIMITED (04295669)

BITCH PRODUCTIONS LIMITED (04295669) is an active UK company. incorporated on 28 September 2001. with registered office in Crawley. The company operates in the Information and Communication sector, engaged in motion picture production activities. BITCH PRODUCTIONS LIMITED has been registered for 24 years. Current directors include BERKELEY, Peter Charles, CAIN, Cheryl Mary.

Company Number
04295669
Status
active
Type
ltd
Incorporated
28 September 2001
Age
24 years
Address
Ground Floor, Crawley, RH10 1HT
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BERKELEY, Peter Charles, CAIN, Cheryl Mary
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BITCH PRODUCTIONS LIMITED

BITCH PRODUCTIONS LIMITED is an active company incorporated on 28 September 2001 with the registered office located in Crawley. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BITCH PRODUCTIONS LIMITED was registered 24 years ago.(SIC: 59111)

Status

active

Active since 24 years ago

Company No

04295669

LTD Company

Age

24 Years

Incorporated 28 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Ground Floor 1/7 Station Road Crawley, RH10 1HT,

Timeline

2 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
New Owner
Oct 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BERKELEY, Peter Charles

Active
High Street, SobertonSO32 3PN
Secretary
Appointed 09 May 2007

BERKELEY, Peter Charles

Active
High Street, SobertonSO32 3PN
Born June 1961
Director
Appointed 01 Apr 2005

CAIN, Cheryl Mary

Active
High Street, SobertonSO32 3PN
Born September 1962
Director
Appointed 28 Sept 2001

TYSON, Matthew Ronald

Resigned
20 Westminster Road, CrawleyRH10 7WZ
Secretary
Appointed 28 Sept 2001
Resigned 09 May 2007

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 28 Sept 2001
Resigned 28 Sept 2001

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 28 Sept 2001
Resigned 28 Sept 2001

Persons with significant control

2

Cheryl Mary Cain

Active
High Street, SobertonSO32 3PN
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Peter Charles Berkeley

Active
High Street, SouthamptonSO32 3PN
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Account Reference Date Company Current Extended
25 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
10 June 2009
287Change of Registered Office
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 April 2005
AAAnnual Accounts
Legacy
13 April 2005
288cChange of Particulars
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
122122
Resolution
8 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 April 2003
AAAnnual Accounts
Legacy
7 April 2003
88(3)88(3)
Legacy
7 April 2003
88(2)R88(2)R
Resolution
7 April 2003
RESOLUTIONSResolutions
Resolution
24 March 2003
RESOLUTIONSResolutions
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
287Change of Registered Office
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Incorporation Company
28 September 2001
NEWINCIncorporation