Advanced company searchLink opens in new window

BRISTOL TELEVISION FILM SERVICES LIMITED

Company number 01991107

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)
22 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
23 May 2016 MR01 Registration of charge 019911070003, created on 23 May 2016
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 15,000
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Nov 2014 AD01 Registered office address changed from Avonbank Feeder Road Bristol BS2 0TB to Bristol Television & Film Services Ltd Feeder Road Bristol BS2 0TH on 12 November 2014
21 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 15,000
02 May 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Jan 2014 AD01 Registered office address changed from Unit One Corum One Crown Way Warmley Bristol BS30 8FJ England on 17 January 2014
01 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
01 May 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
09 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
12 Sep 2011 AD01 Registered office address changed from Unit 12 Londonderry Farm Keysham Road Willsbridge Bristol BS30 6EL on 12 September 2011
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
10 Feb 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
06 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
04 Mar 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
04 Mar 2010 CH03 Secretary's details changed for Mrs Janice Baker on 10 December 2009
04 Mar 2010 CH01 Director's details changed for Mrs Janice Baker on 10 December 2009
10 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of shares 21/08/2009
02 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
13 Jan 2009 363a Return made up to 15/12/08; no change of members