- Company Overview for BRU PRODUCTIONS LIMITED (08414858)
- Filing history for BRU PRODUCTIONS LIMITED (08414858)
- People for BRU PRODUCTIONS LIMITED (08414858)
- More for BRU PRODUCTIONS LIMITED (08414858)
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) |
---|---|---|---|
17 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
08 Jun 2022 | AD01 | Registered office address changed from Crunch Accounting First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 8 June 2022 | |
09 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
12 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
24 Mar 2020 | SH02 | Sub-division of shares on 2 August 2019 | |
02 Mar 2020 | SH06 |
Cancellation of shares. Statement of capital on 2 August 2019
|
|
22 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
02 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
30 Jul 2019 | AD01 | Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG to Crunch Accounting First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF on 30 July 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jun 2017 | CH01 | Director's details changed for Mrs Elizabeth Jane Shakinovsky on 29 January 2016 | |
07 Jun 2017 | CH01 | Director's details changed for Mr Adam John Shakinovsky on 29 January 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |