Advanced company searchLink opens in new window

BRAY FILM STUDIOS LIMITED

Company number 09415450

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)
18 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Apr 2024 AD01 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 9 April 2024
29 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
02 Mar 2023 PSC01 Notification of Peter John Coward as a person with significant control on 30 November 2020
21 Dec 2022 AA Accounts for a small company made up to 31 December 2021
12 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Apr 2022 CS01 Confirmation statement made on 18 February 2022 with updates
12 Nov 2021 AA Accounts for a small company made up to 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with updates
18 Feb 2021 AP01 Appointment of Mrs Elaine Maria Sargent as a director on 1 February 2021
18 Feb 2021 AP01 Appointment of Miss Linda Philomena Teare as a director on 1 February 2021
18 Feb 2021 AP01 Appointment of Mr Peter Edward Burke as a director on 1 February 2021
05 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-05
22 Dec 2020 AA Accounts for a small company made up to 31 December 2019
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 1,386.14
17 Dec 2020 PSC07 Cessation of Treeoak Developments Limited as a person with significant control on 30 November 2020
17 Dec 2020 PSC01 Notification of Francis Joseph Burke as a person with significant control on 30 November 2020
17 Dec 2020 PSC01 Notification of Bridget Philomena Burke as a person with significant control on 30 November 2020
15 Dec 2020 SH02 Sub-division of shares on 30 November 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates