- Company Overview for BRINKWORTH FILMS LTD (08784273)
- Filing history for BRINKWORTH FILMS LTD (08784273)
- People for BRINKWORTH FILMS LTD (08784273)
- More for BRINKWORTH FILMS LTD (08784273)
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) |
---|---|---|---|
30 Jan 2020 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
30 Jan 2020 | RT01 | Administrative restoration application | |
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
19 Jun 2017 | CH01 | Director's details changed for Mr Malcolm Allen Brinkworth on 1 March 2017 | |
18 May 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
02 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
16 Sep 2015 | AA | Micro company accounts made up to 30 April 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 33 Percy Street London W1T 2DF on 30 April 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
06 Nov 2014 | AA01 | Current accounting period extended from 30 November 2014 to 30 April 2015 | |
27 May 2014 | CERTNM |
Company name changed touch films LIMITED\certificate issued on 27/05/14
|
|
27 May 2014 | CONNOT | Change of name notice | |
20 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-20
|