- Company Overview for BRAY LEINO PRODUCTIONS LIMITED (03130514)
- Filing history for BRAY LEINO PRODUCTIONS LIMITED (03130514)
- People for BRAY LEINO PRODUCTIONS LIMITED (03130514)
- Charges for BRAY LEINO PRODUCTIONS LIMITED (03130514)
- More for BRAY LEINO PRODUCTIONS LIMITED (03130514)
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
|
|
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
|
|
19 Apr 2016 | AA | Full accounts made up to 31 December 2015 |