Advanced company searchLink opens in new window

BRITANNIA STUDIOS MANAGEMENT LIMITED

Company number 02499366

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)
26 Mar 2024 CH02 Director's details changed for Cara (Cayman) Ptc Limited as Trustee of the Chelsea Trust on 26 March 2024
21 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 21 March 2024
11 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 11 March 2024
11 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 11 March 2024
23 Feb 2024 AP02 Appointment of Cara (Cayman) Ptc Limited as Trustee of the Chelsea Trust as a director on 15 February 2024
23 Feb 2024 TM01 Termination of appointment of Christophe Olivier Braun as a director on 15 February 2024
23 Feb 2024 AA Micro company accounts made up to 31 May 2023
15 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 15 February 2024
15 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 15 February 2024
14 Feb 2024 PSC08 Notification of a person with significant control statement
14 Feb 2024 PSC08 Notification of a person with significant control statement
14 Feb 2024 PSC01 Notification of Clive Mackintosh as a person with significant control on 5 February 2024
14 Feb 2024 PSC01 Notification of Nathalie Chaix as a person with significant control on 5 February 2024
13 Feb 2024 PSC07 Cessation of Christophe Olivier Braun as a person with significant control on 5 February 2024
13 Feb 2024 PSC01 Notification of Shan Warnock-Smith as a person with significant control on 5 February 2024
18 Dec 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 15 December 2023
14 Dec 2023 PSC04 Change of details for Mr Christophe Olivier Braun as a person with significant control on 13 December 2023
13 Dec 2023 CH01 Director's details changed for Mrs Anne Marie Barton on 13 December 2023
13 Dec 2023 CH01 Director's details changed for Mrs Anne Marie Barton on 13 December 2023
13 Dec 2023 PSC04 Change of details for Mr Richard Anthony Rawlinson as a person with significant control on 13 December 2023
03 Aug 2023 AD01 Registered office address changed from 10 Old Burlington Street London W1S 3AG England to 3 Britannia Studios 49a Britannia Road London SW6 2HJ on 3 August 2023
03 Aug 2023 AP03 Appointment of Mr Richard Anthony Rawlinson as a secretary on 24 March 2023
03 Aug 2023 TM02 Termination of appointment of Charles Peter Nigel Filmer as a secretary on 24 March 2023
03 Jul 2023 CS01 Confirmation statement made on 4 May 2023 with updates
11 May 2023 PSC07 Cessation of Keith Fiander as a person with significant control on 1 July 2021