Advanced company searchLink opens in new window

CS (BRIXTON) LIMITED

Company number 05486334

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)
20 Apr 2018 TM01 Termination of appointment of Merav Keren as a director on 20 April 2018
20 Apr 2018 AP01 Appointment of Clare Louise Binns as a director on 20 April 2018
07 Mar 2018 MR01 Registration of charge 054863340003, created on 28 February 2018
03 Oct 2017 AA Full accounts made up to 31 December 2016
09 Aug 2017 PSC02 Notification of Picturehouse Cinemas Limited as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
28 Mar 2017 TM01 Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017
28 Mar 2017 AP01 Appointment of Mr Roei Kaufman as a director on 21 March 2017
21 Dec 2016 CH03 Secretary's details changed for Fiona Elizabeth Smith on 24 October 2016
04 Nov 2016 AP01 Appointment of Mr Ariel Nisim Bouskila as a director on 31 October 2016
04 Nov 2016 TM01 Termination of appointment of Lyn Mary Goleby as a director on 31 October 2016
25 Oct 2016 AD01 Registered office address changed from Power Road Studios 114 Power Road Chiswick London W4 5PY to 8th Floor Vantage London Great West Road Brentford England TW8 9AG on 25 October 2016
06 Oct 2016 AA Full accounts made up to 31 December 2015
02 Aug 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 11,670
31 Jul 2015 AP01 Appointment of Keren Kedem as a director on 1 July 2015
25 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-25
  • GBP 11,670
03 Jul 2015 AA Full accounts made up to 1 January 2015
18 Jun 2015 TM01 Termination of appointment of Philip Bowcock as a director on 9 June 2015
09 Sep 2014 MISC Section 519
02 Sep 2014 MISC Section 519 ca 2006
09 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 11,670
09 Jul 2014 AA Full accounts made up to 26 December 2013
25 Apr 2014 TM01 Termination of appointment of Stephen Wiener as a director
17 Oct 2013 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
14 Oct 2013 AP03 Appointment of Fiona Elizabeth Smith as a secretary