Advanced company searchLink opens in new window

BRAY LEINO PRODUCTIONS LIMITED

Company number 03130514

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)
09 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
07 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
07 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
07 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
19 Aug 2020 PSC05 Change of details for Bray Leino Ltd as a person with significant control on 19 August 2020
29 Jul 2020 AD01 Registered office address changed from 36 Percy Street London W1T 2DH England to The Old Sawmills Filleigh Barnstaple EX32 0RN on 29 July 2020
11 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
23 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
23 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
23 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
23 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
12 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
21 Jan 2019 MA Memorandum and Articles of Association
15 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Oct 2018 MR01 Registration of charge 031305140002, created on 28 September 2018
25 May 2018 AA Full accounts made up to 31 December 2017
15 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
28 Nov 2017 AP03 Appointment of Mr Peter David Campbell Fitzwilliam as a secretary on 27 November 2017
28 Nov 2017 TM02 Termination of appointment of Elizabeth Anne Coban as a secretary on 27 November 2017
28 Nov 2017 AD01 Registered office address changed from C/O Bray Leino Limited the Old Rectory Filleigh Devon EX32 0RX to 36 Percy Street London W1T 2DH on 28 November 2017
20 Jun 2017 CH01 Director's details changed for Mr Giles Derek Lee on 14 June 2017
11 Apr 2017 AA Full accounts made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
15 Dec 2016 CERTNM Company name changed mission studios LIMITED\certificate issued on 15/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-15
19 Apr 2016 AA Full accounts made up to 31 December 2015