- Company Overview for BROWN COW FILMS LIMITED (04323426)
- Filing history for BROWN COW FILMS LIMITED (04323426)
- People for BROWN COW FILMS LIMITED (04323426)
- More for BROWN COW FILMS LIMITED (04323426)
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) |
---|---|---|---|
15 Jun 2016 | TM01 | Termination of appointment of Sonia Nesbitt as a director on 29 March 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | CH01 | Director's details changed for Mrs Sonia Nesbitt on 1 January 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from 1St Floor 44a Floral Streeet London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 31 March 2015 | |
31 Mar 2015 | AP03 | Appointment of Mr Damian Hugh Mcgee as a secretary on 1 January 2015 | |
31 Mar 2015 | TM02 | Termination of appointment of Ap Partnership Services Limited as a secretary on 31 December 2014 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Dec 2013 | CH01 | Director's details changed for Mr William James Nesbitt on 1 October 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
12 Dec 2012 | CH01 | Director's details changed for Mr William James Nesbitt on 3 April 2012 | |
12 Dec 2012 | CH01 | Director's details changed for Mrs Sonia Nesbitt on 3 April 2012 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
12 Dec 2011 | AD01 | Registered office address changed from C/O Harveys Llp, the Old Winery Lamberhurst Vineyard Lamberhurst Tunbridge Wells Kent TN3 8ER Uk on 12 December 2011 | |
12 Dec 2011 | AP04 | Appointment of Ap Partnership Services Limited as a secretary | |
12 Dec 2011 | CH01 | Director's details changed for Mrs Sonia Nesbitt on 1 February 2011 | |
12 Dec 2011 | CH01 | Director's details changed for Mr William James Nesbitt on 1 February 2011 | |
12 Dec 2011 | TM02 | Termination of appointment of Damian Mcgee as a secretary | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders |