- Company Overview for BRIGHTSTAR FILMS LIMITED (11014665)
- Filing history for BRIGHTSTAR FILMS LIMITED (11014665)
- People for BRIGHTSTAR FILMS LIMITED (11014665)
- More for BRIGHTSTAR FILMS LIMITED (11014665)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
26 May 2023 | AD01 | Registered office address changed from 18 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX United Kingdom to 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX on 26 May 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
28 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 Jan 2021 | CH01 | Director's details changed for Ms Tanya Seghatchian on 1 December 2020 | |
12 Jan 2021 | CH01 | Director's details changed for Mr John Collin Woodward on 1 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
04 Dec 2020 | PSC02 | Notification of Brightstar Content Limited as a person with significant control on 16 October 2017 | |
04 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 4 December 2020 | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
24 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
02 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
07 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
07 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 16 October 2017
|
|
07 Dec 2017 | AA01 | Current accounting period shortened from 31 October 2018 to 31 August 2018 | |
07 Dec 2017 | AP03 | Appointment of Tanya Seghatchian as a secretary on 16 October 2017 | |
07 Dec 2017 | AP01 | Appointment of John Woodward as a director on 16 October 2017 | |
07 Dec 2017 | AP01 | Appointment of Tanya Seghatchian as a director on 16 October 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Michael Duke as a director on 16 October 2017 |