- Company Overview for BROADLANE FILMS LIMITED (10126333)
- Filing history for BROADLANE FILMS LIMITED (10126333)
- People for BROADLANE FILMS LIMITED (10126333)
- More for BROADLANE FILMS LIMITED (10126333)
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) |
---|---|---|---|
19 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
02 Oct 2023 | AA | Total exemption full accounts made up to 29 April 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
28 Jan 2023 | AA | Total exemption full accounts made up to 29 April 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 29 April 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 29 April 2020 | |
08 Jul 2020 | AD01 | Registered office address changed from 20 Bunhill Row London EC1Y 8UE to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 8 July 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
28 Jan 2020 | AAMD | Amended total exemption full accounts made up to 29 April 2018 | |
22 Jan 2020 | AA | Total exemption full accounts made up to 29 April 2019 | |
03 Sep 2019 | AA | Total exemption full accounts made up to 29 April 2018 | |
02 Sep 2019 | AA | Total exemption full accounts made up to 29 April 2017 | |
12 Jun 2019 | AD01 | Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 20 Bunhill Row London EC1Y 8UE on 12 June 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
23 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
15 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
18 Apr 2016 | AP01 | Appointment of Ms Margaret Cunningham Monteith as a director on 15 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Barbara Kahan as a director on 15 April 2016 | |
15 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-15
|