- Company Overview for BROADSTAIRS FILMS LTD (08732916)
- Filing history for BROADSTAIRS FILMS LTD (08732916)
- People for BROADSTAIRS FILMS LTD (08732916)
- More for BROADSTAIRS FILMS LTD (08732916)
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) |
---|---|---|---|
26 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2017 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
07 Oct 2016 | AD01 | Registered office address changed from Unit 187 77 Beak Street London W1F 9DB to 15 Ingestre Place Soho London W1F 0JH on 7 October 2016 | |
29 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
07 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
28 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2015 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2015-03-26
|
|
17 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2014 | SH02 | Sub-division of shares on 12 September 2014 | |
10 Feb 2014 | TM01 | Termination of appointment of Hamish Mcalpine as a director | |
15 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-15
|