Advanced company searchLink opens in new window

BRANCHPAST PRODUCTIONS LIMITED

Company number 03509563

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2017 SOAS(A) Voluntary strike-off action has been suspended
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2017 DS01 Application to strike the company off the register
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
26 Feb 2016 CH01 Director's details changed for Mr Anthony John Dunn on 1 October 2014
26 Feb 2016 CH02 Director's details changed for Mapsbury Directors Ltd on 1 October 2014
26 Feb 2016 CH04 Secretary's details changed for Mapsbury Secretaries Ltd on 1 October 2014
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Sep 2014 AD01 Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 26 September 2014
19 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
25 Jan 2013 TM01 Termination of appointment of Kappa Directors Limited as a director
25 Jan 2013 TM01 Termination of appointment of Nira Amar as a director
25 Jan 2013 TM02 Termination of appointment of Wigmore Secretaries Limited as a secretary
25 Jan 2013 AP01 Appointment of Mr Anthony John Dunn as a director
25 Jan 2013 AP02 Appointment of Mapsbury Directors Ltd as a director
25 Jan 2013 AP04 Appointment of Mapsbury Secretaries Ltd as a secretary
25 Jan 2013 AD01 Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 25 January 2013
26 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders