Advanced company searchLink opens in new window

BROWN BRED PRODUCTIONS LTD

Company number 07498835

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)
06 May 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Mar 2016 CERTNM Company name changed lo-fi productions LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
21 Mar 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
08 May 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
04 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
07 May 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
10 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
03 Apr 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
02 Apr 2013 TM01 Termination of appointment of Edward Tracy as a director
19 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
09 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
04 Feb 2011 SH01 Statement of capital following an allotment of shares on 19 January 2011
  • GBP 99
01 Feb 2011 AP01 Appointment of Edward Claud Hanbury Tracy as a director
01 Feb 2011 AP01 Appointment of Keivan Arefpour as a director
01 Feb 2011 TM01 Termination of appointment of Barbara Kahan as a director
01 Feb 2011 AD01 Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB United Kingdom on 1 February 2011
01 Feb 2011 AP03 Appointment of Mohammad Reza Arefpour as a secretary
24 Jan 2011 TM01 Termination of appointment of Barbara Kahan as a director
19 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)