Advanced company searchLink opens in new window

BRISTOWHOUSE PRODUCTIONS LTD

Company number 08054781

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2021 DS01 Application to strike the company off the register
24 Mar 2021 AA Micro company accounts made up to 25 February 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
13 Jul 2020 TM01 Termination of appointment of Blaine Houserman as a director on 10 July 2020
13 Jul 2020 PSC07 Cessation of Christopher Robert Bristow as a person with significant control on 10 July 2020
13 Jul 2020 PSC07 Cessation of Blaine Houserman as a person with significant control on 10 July 2020
08 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
08 Mar 2020 AD01 Registered office address changed from Upper Flat 5 Broadway Sandown PO36 9DQ England to Victoria the Diggings St. Helens Ryde PO33 1UP on 8 March 2020
05 Mar 2020 AA Micro company accounts made up to 25 February 2020
07 Jul 2019 PSC01 Notification of Christopher Robert Bristow as a person with significant control on 1 March 2019
04 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
28 Feb 2019 AA Accounts for a dormant company made up to 25 February 2019
26 Feb 2019 AA01 Previous accounting period shortened from 31 May 2019 to 25 February 2019
08 Nov 2018 AA Micro company accounts made up to 31 May 2018
07 Sep 2018 PSC04 Change of details for Mr Christopher Robert William Tomas Bristow as a person with significant control on 6 September 2018
29 Aug 2018 AD01 Registered office address changed from 105 High Street Bembridge Isle of Wight PO35 5SF to Upper Flat 5 Broadway Sandown PO36 9DQ on 29 August 2018
11 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
15 Sep 2017 AA Unaudited abridged accounts made up to 31 May 2017
26 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
03 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
21 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Nov 2015 TM01 Termination of appointment of Paul De Reding as a director on 23 November 2015