Advanced company searchLink opens in new window

BLOOD BROTHERS FILMS LTD

Company number 07669304

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2016 DS01 Application to strike the company off the register
02 Sep 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
02 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2015 AA Total exemption small company accounts made up to 22 August 2014
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2014 AA Total exemption full accounts made up to 22 August 2013
24 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
14 Aug 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
14 Aug 2013 CH01 Director's details changed for Mr Michael Daniel Sackler on 14 June 2013
17 Dec 2012 AA Total exemption full accounts made up to 22 August 2012
17 Dec 2012 AA01 Previous accounting period shortened from 7 October 2012 to 22 August 2012
17 Aug 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
17 Aug 2012 CH01 Director's details changed for Miss Julia Godzinskaya on 17 August 2012
17 Aug 2012 CH03 Secretary's details changed for Miss Julia Godzinskaya on 17 August 2012
31 Jan 2012 SH01 Statement of capital following an allotment of shares on 14 June 2011
  • GBP 100
30 Dec 2011 AA Total exemption full accounts made up to 7 October 2011
30 Dec 2011 AA01 Previous accounting period shortened from 30 June 2012 to 7 October 2011
20 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
10 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jun 2011 AP01 Appointment of Ms Sally El Hosaini as a director
14 Jun 2011 AP03 Appointment of Miss Julia Godzinskaya as a secretary
14 Jun 2011 NEWINC Incorporation