Advanced company searchLink opens in new window

BRITKIT PRODUCTIONS LIMITED

Company number 09225909

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 May 2019 AD01 Registered office address changed from 30 Millbank London SW1P 4DU England to 5th Floor 8 City Road London EC1Y 2AA on 7 May 2019
22 Jun 2018 TM01 Termination of appointment of Rupert Dean as a director on 21 June 2018
22 Jun 2018 AP01 Appointment of Mr Michael James Aldridge as a director on 21 June 2018
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 AD01 Registered office address changed from 10 Piccadilly Piccadilly London W1J 0DD United Kingdom to 30 Millbank London SW1P 4DU on 30 November 2017
06 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 AA Micro company accounts made up to 30 September 2016
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2017 PSC02 Notification of Sunbird Business Services Limited as a person with significant control on 17 July 2017
01 Sep 2017 TM01 Termination of appointment of Jules Hydleman as a director on 30 August 2017
01 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 1 September 2017
18 Jun 2017 TM01 Termination of appointment of Brian Stuart Mitchell as a director on 20 December 2016
26 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2016 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2014 AP01 Appointment of Mr Jules Hydleman as a director on 19 September 2014
22 Oct 2014 AP01 Appointment of Mr Brian Mitchell as a director on 19 September 2014
22 Oct 2014 ANNOTATION Rectified The AP01 was removed from the public register on 10/12/2014 as it is factually inaccurate or is derived from something factually inaccurate
16 Oct 2014 SH01 Statement of capital following an allotment of shares on 19 September 2014
  • GBP 100
16 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted