- Company Overview for BRITKIT PRODUCTIONS LIMITED (09225909)
- Filing history for BRITKIT PRODUCTIONS LIMITED (09225909)
- People for BRITKIT PRODUCTIONS LIMITED (09225909)
- More for BRITKIT PRODUCTIONS LIMITED (09225909)
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
|
|
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
|
|
16 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-19
|