Advanced company searchLink opens in new window

BROTHERS FILMS LIMITED

Company number 03571488

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)
05 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2019 MR04 Satisfaction of charge 1 in full
15 Aug 2018 AA Micro company accounts made up to 30 November 2017
15 Aug 2018 PSC01 Notification of Julian Marc Dunkerton as a person with significant control on 4 October 2016
16 Jul 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
25 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
02 Aug 2017 CS01 Confirmation statement made on 28 May 2017 with updates
31 May 2017 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to Dowdeswell Park London Road Cheltenham GL52 6UT on 31 May 2017
04 Oct 2016 TM01 Termination of appointment of Martin Piers Dunkerton as a director on 4 October 2016
19 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 442
09 Sep 2015 AD01 Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 9 September 2015
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 442
19 Jun 2015 TM02 Termination of appointment of Diane Rebecca Wendy Savory as a secretary on 19 June 2015
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 442
23 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Jul 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
05 Jul 2012 CH01 Director's details changed for Martin Piers Dunkerton on 28 May 2012
21 Sep 2011 AA01 Current accounting period extended from 31 May 2011 to 30 November 2011
30 Aug 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders