Advanced company searchLink opens in new window

BRITESPARK FILMS LIMITED

Company number 08384754

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)
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
  • GBP 20
20 Aug 2015 AA Full accounts made up to 31 December 2014
05 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 20
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
  • GBP 20
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Feb 2013 SH08 Change of share class name or designation
04 Feb 2013 AD03 Register(s) moved to registered inspection location