- Company Overview for BROCCOLI CONTENT LTD (11393268)
- Filing history for BROCCOLI CONTENT LTD (11393268)
- People for BROCCOLI CONTENT LTD (11393268)
- Registers for BROCCOLI CONTENT LTD (11393268)
- More for BROCCOLI CONTENT LTD (11393268)
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) |
---|---|---|---|
14 Jan 2025 | AD02 | Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | |
13 Jan 2025 | CH04 | Secretary's details changed for Abogado Nominees Limited on 13 January 2025 | |
13 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
15 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 Jul 2024 | TM02 | Termination of appointment of Simon Jenkins as a secretary on 27 June 2024 | |
05 Jan 2024 | CH04 | Secretary's details changed for Abogado Nominees Limited on 31 December 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
03 Jan 2024 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB | |
11 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Sep 2023 | AD01 | Registered office address changed from 2 Canal Reach London N1C 4DB to 2 Canal Reach London N1C 4DB on 27 September 2023 | |
12 Sep 2023 | AP01 | Appointment of Mr Christopher Crellin as a director on 11 September 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of William Patrick Rowe as a director on 11 September 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 May 2022 | CH01 | Director's details changed for Ms Renay Richardson on 26 May 2022 | |
26 May 2022 | PSC05 | Change of details for Sony Music Entertainment Uk Limited as a person with significant control on 18 May 2022 | |
26 May 2022 | CH01 | Director's details changed for Mr William Patrick Rowe on 26 May 2022 | |
26 May 2022 | PSC04 | Change of details for Ms Renay Richardson as a person with significant control on 26 May 2022 | |
26 May 2022 | AD01 | Registered office address changed from 9 Derry Street London W8 5HY United Kingdom to 2 Canal Reach London N1C 4DB on 26 May 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Apr 2021 | PSC04 | Change of details for Ms Renay Richardson as a person with significant control on 30 March 2021 | |
30 Mar 2021 | PSC04 | Change of details for Ms Renay Richardson as a person with significant control on 30 March 2021 | |
26 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 Feb 2021 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA |