BROOK STREET FILMS LIMITED

08039924
73 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ

Documents

Documents
Date Category Description Pages
24 Jun 2024 officers Change of particulars for director (Ms Charlotte Margaret Walls-Hardiman) 2 Buy now
12 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 May 2023 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
02 May 2023 officers Termination of appointment of secretary (Warwick Consultancy Services Limited) 1 Buy now
02 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
21 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
13 Jun 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 accounts Annual Accounts 8 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 accounts Annual Accounts 9 Buy now
21 Nov 2019 officers Change of particulars for corporate secretary (Warwick Consultancy Services Limited) 1 Buy now
18 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2019 accounts Annual Accounts 9 Buy now
20 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 9 Buy now
11 Jul 2017 accounts Annual Accounts 7 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2016 accounts Annual Accounts 4 Buy now
20 Apr 2016 annual-return Annual Return 3 Buy now
21 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
19 Oct 2015 accounts Annual Accounts 4 Buy now
20 Apr 2015 annual-return Annual Return 3 Buy now
20 Apr 2015 officers Change of particulars for director (Ms Charlotte Margaret Walls-Hardiman) 2 Buy now
20 Feb 2015 officers Termination of appointment of director (Nigel Constant Rees Thomas) 1 Buy now
09 May 2014 accounts Annual Accounts 4 Buy now
23 Apr 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
20 Apr 2014 annual-return Annual Return 5 Buy now
17 Dec 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 May 2013 annual-return Annual Return 5 Buy now
19 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
13 Jun 2012 mortgage Particulars of a mortgage or charge 7 Buy now
13 Jun 2012 mortgage Particulars of a mortgage or charge 10 Buy now
20 Apr 2012 incorporation Incorporation Company 45 Buy now