Advanced company searchLink opens in new window

BREAD STREET FILMS LIMITED

Company number 07585186

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 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
08 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
08 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
11 Jul 2014 AA Total exemption full accounts made up to 30 April 2014
11 Jul 2014 AA01 Previous accounting period extended from 31 January 2014 to 30 April 2014
13 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
16 Oct 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
13 Aug 2013 AA Total exemption full accounts made up to 31 January 2013
19 Jun 2013 AD01 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 19 June 2013
15 Jan 2013 AA01 Current accounting period shortened from 31 March 2013 to 31 January 2013
04 Jan 2013 SH01 Statement of capital following an allotment of shares on 3 December 2012
  • GBP 1,000
13 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Dec 2012 SH08 Change of share class name or designation
07 Dec 2012 AA Total exemption small company accounts made up to 30 March 2012
20 Nov 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
20 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 650
13 Nov 2012 AD01 Registered office address changed from Ebenezer House 5a Poole Road Bournemouth BH2 5QJ United Kingdom on 13 November 2012
08 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of change of ro 31/10/2012
13 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
30 Mar 2011 NEWINC Incorporation