Advanced company searchLink opens in new window

BRANDSBYDALE FILMS LTD

Company number 11270091

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)
08 Jan 2025 CH01 Director's details changed for Mr Benjamin Rupert Pugh on 2 January 2025
03 Jan 2025 CS01 Confirmation statement made on 19 December 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 30 September 2023
22 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
07 Oct 2023 AA Total exemption full accounts made up to 30 September 2022
20 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
08 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
04 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
15 Feb 2022 CH01 Director's details changed for Mr Joshua Michael John Horsfield on 15 February 2022
15 Feb 2022 CH01 Director's details changed for Mr Benjamin Rupert Pugh on 15 February 2022
15 Feb 2022 CH01 Director's details changed for Mr Joshua Jamie Stephen Varney on 15 February 2022
04 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
17 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
07 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
30 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 Jul 2019 CH01 Director's details changed for Mr Benjamin Rupert Pugh on 31 July 2019
11 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-10
26 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
12 Mar 2019 AP01 Appointment of Mr Benjamin Rupert Pugh as a director on 12 March 2019
12 Mar 2019 TM01 Termination of appointment of Alexander Rory Aitken as a director on 12 March 2019
06 Mar 2019 AD01 Registered office address changed from 8 Flitcroft Street London WC2H 8DL England to 7th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 6 March 2019
22 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-22
  • GBP 5