- Company Overview for BRITESPARK FILMS LIMITED (08384754)
- Filing history for BRITESPARK FILMS LIMITED (08384754)
- People for BRITESPARK FILMS LIMITED (08384754)
- Charges for BRITESPARK FILMS LIMITED (08384754)
- More for BRITESPARK FILMS LIMITED (08384754)
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) |
---|---|---|---|
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
11 Oct 2017 | PSC05 | Change of details for Argonon Ltd as a person with significant control on 20 April 2016 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Nicholas Alan Godwin on 20 April 2016 | |
11 Oct 2017 | CH01 | Director's details changed for Mr James Christopher St Etienne Burstall on 20 April 2016 | |
11 Oct 2017 | CH01 | Director's details changed for Mr James Christopher St Etienne Burstall on 11 October 2017 | |
11 Oct 2017 | AD04 | Register(s) moved to registered office address 1-3 st. Peter's Street London N1 8JD | |
10 Oct 2017 | CH01 | Director's details changed for Mr Christopher James St Etienne Burstall on 23 April 2014 | |
06 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jun 2016 | TM02 | Termination of appointment of Neptune Secretaries Limited as a secretary on 20 June 2016 | |
20 Apr 2016 | AD01 | Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to 1-3 st. Peter's Street London N1 8JD on 20 April 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
20 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
21 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Aug 2014 | TM01 | Termination of appointment of Laura Elizabeth Bessell-Martin as a director on 25 July 2014 | |
15 Aug 2014 | MR04 | Satisfaction of charge 083847540001 in full | |
06 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
14 Nov 2013 | MR01 | Registration of charge 083847540001 | |
17 Apr 2013 | AP01 | Appointment of Mrs Laura Elizabeth Bessell-Martin as a director | |
19 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2013 | SH08 | Change of share class name or designation | |
04 Feb 2013 | AD03 | Register(s) moved to registered inspection location |