Advanced company searchLink opens in new window

BURNING BRIGHT PRODUCTIONS LIMITED

Company number 07596302

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 2017 AA Total exemption full accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
04 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200
06 Jan 2016 CH02 Director's details changed for Bbc Worldwide Corporate Services Limited on 16 March 2015
24 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
26 Aug 2014 MR04 Satisfaction of charge 075963020001 in full
05 Jun 2014 AA Total exemption full accounts made up to 31 March 2014
19 May 2014 AD01 Registered office address changed from 22 Rathbone Street London W1T 1LQ on 19 May 2014
08 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
08 Apr 2014 CH01 Director's details changed for Anthony Clive Scott Tulloh on 1 April 2014
12 Jun 2013 AA Total exemption full accounts made up to 31 March 2013
28 May 2013 MR01 Registration of charge 075963020001
19 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
19 Apr 2013 AD01 Registered office address changed from 22 Rathbone Street London W1T 1LA on 19 April 2013
27 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
31 May 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
26 Apr 2012 AP01 Appointment of Toby Charles Clark Ward as a director
11 Jan 2012 AP02 Appointment of Bbc Worldwide Corporate Services Limited as a director
03 Nov 2011 AP01 Appointment of Peter Bennett-Jones as a director
27 Oct 2011 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX on 27 October 2011
27 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 188 guaranteed term 10/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Oct 2011 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 200.000