Advanced company searchLink opens in new window

BERWICK STREET PRODUCTIONS LIMITED

Company number 04962225

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)
25 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
01 Feb 2011 AR01 Annual return made up to 13 November 2010
Statement of capital on 2011-02-01
  • GBP 1,231,000
25 Feb 2010 AR01 Annual return made up to 7 November 2009
11 Dec 2009 AA Total exemption full accounts made up to 30 April 2009
03 Jun 2009 288b Appointment Terminated Director timothy lewiston
21 Apr 2009 363a Return made up to 07/11/08; full list of members
13 Feb 2009 288c Director's Change of Particulars / timothy lewiston / 01/02/2009 / HouseName/Number was: , now: the white towers; Street was: 58 summer road, now: 2 west acres; Post Town was: thames ditton, now: esher; Post Code was: KT7 0QP, now: KT10 9JE; Country was: , now: united kingdom
17 Nov 2008 288b Appointment Terminated Director alan latham
21 Oct 2008 AA Full accounts made up to 30 April 2008
09 Jan 2008 363s Return made up to 13/11/07; bulk list available separately
02 Dec 2007 AA Full accounts made up to 30 April 2007
31 Oct 2007 CERT10 Certificate of re-registration from Public Limited Company to Private
31 Oct 2007 53 Application for reregistration from PLC to private
31 Oct 2007 MAR Re-registration of Memorandum and Articles
31 Oct 2007 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
24 Aug 2007 395 Particulars of mortgage/charge
20 Aug 2007 288a New director appointed
03 Jul 2007 395 Particulars of mortgage/charge
04 Jan 2007 363s Return made up to 13/11/06; bulk list available separately
05 Dec 2006 AA Full accounts made up to 30 April 2006
18 May 2006 288b Director resigned
27 Feb 2006 363s Return made up to 13/11/05; bulk list available separately
05 Aug 2005 AA Full accounts made up to 30 April 2005