Advanced company searchLink opens in new window

BROWN COW FILMS LIMITED

Company number 04323426

Filter by category

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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