Advanced company searchLink opens in new window

THE BROOKLYN (KELHAM ISLAND) LTD

Company number 06998360

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)
05 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
28 Oct 2014 4.20 Statement of affairs with form 4.19
28 Oct 2014 600 Appointment of a voluntary liquidator
28 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-14
10 Oct 2014 AD01 Registered office address changed from Albion House Jessell Street Sheffield S9 3HY England to 3Rd Floor 9 Colmore Row Birmingham B3 2BJ on 10 October 2014
15 May 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
23 Aug 2012 TM01 Termination of appointment of Mark Lennox as a director
20 Jul 2012 AD01 Registered office address changed from 158 Hemper Lane Sheffield South Yorkshire S26 3YD on 20 July 2012
20 Jul 2012 AP01 Appointment of Mark Lennox as a director
13 Jul 2012 CERTNM Company name changed global music management LTD.\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
  • NM01 ‐ Change of name by resolution
31 May 2012 AA Accounts for a dormant company made up to 31 August 2011
06 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
16 May 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Dec 2010 CERTNM Company name changed prize productions LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-11-30
  • NM01 ‐ Change of name by resolution
09 Nov 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
12 Mar 2010 AP01 Appointment of Sarah Thompson as a director
24 Aug 2009 288b Appointment terminated director yomtov jacobs
24 Aug 2009 NEWINC Incorporation