- 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) |
---|---|---|---|
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
18 Feb 2021 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
24 Aug 2020 | CH01 | Director's details changed for Ms Renay Richardson on 24 August 2020 | |
29 Jul 2020 | RP04CS01 | Second filing of Confirmation Statement dated 31 May 2020 | |
12 Jun 2020 | CS01 |
Confirmation statement made on 31 May 2020 with updates
|
|
09 Jan 2020 | AA01 | Current accounting period shortened from 30 June 2020 to 31 March 2020 | |
09 Jan 2020 | AP04 | Appointment of Abogado Nominees Limited as a secretary on 3 January 2020 | |
09 Jan 2020 | AP03 | Appointment of Simon Jenkins as a secretary on 3 January 2020 | |
09 Jan 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 9 Derry Street London W8 5HY on 9 January 2020 | |
31 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
09 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2019 | AP01 | Appointment of Mr William Patrick Rowe as a director on 20 September 2019 | |
27 Sep 2019 | PSC02 | Notification of Sony Music Entertainment Uk Limited as a person with significant control on 20 September 2019 | |
27 Sep 2019 | PSC04 | Change of details for Ms Renay Richardson as a person with significant control on 20 September 2019 | |
13 Sep 2019 | SH02 | Sub-division of shares on 4 September 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
01 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-01
|