Advanced company searchLink opens in new window

KAREN BRUCE PRODUCTIONS LIMITED

Company number 04070491

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2013 AR01 Annual return made up to 13 September 2013
Statement of capital on 2013-10-24
  • GBP 100
03 Sep 2013 AA01 Current accounting period shortened from 31 December 2012 to 31 July 2012
21 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
09 Mar 2012 TM02 Termination of appointment of Nicholas Frankfort as a secretary
17 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
08 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Karen Bruce on 13 September 2010
16 Sep 2010 CH03 Secretary's details changed for Nicholas Henry Frankfort on 13 September 2010
11 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
19 Oct 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders
29 Sep 2008 363a Return made up to 13/09/08; full list of members
27 Aug 2008 AA Accounts for a dormant company made up to 31 December 2007
25 Sep 2007 363a Return made up to 13/09/07; full list of members
30 Aug 2007 AA Accounts for a dormant company made up to 31 December 2006
10 Nov 2006 363a Return made up to 13/09/06; full list of members
13 Feb 2006 AA Accounts for a dormant company made up to 31 December 2005
27 Sep 2005 363s Return made up to 13/09/05; full list of members
06 Sep 2005 AA Accounts for a dormant company made up to 31 December 2004
21 Oct 2004 363s Return made up to 13/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
21 Oct 2004 287 Registered office changed on 21/10/04 from: bleak house 146 high street billericay essex CM12 9DF
11 Oct 2004 287 Registered office changed on 11/10/04 from: 2 mountain court 310 friern barnet lane whetstone london N20 0YZ
06 Mar 2004 AA Accounts for a dormant company made up to 31 December 2003