Advanced company searchLink opens in new window

BIRKDALE FILM & TELEVISION LIMITED

Company number 09435512

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)
07 May 2024 SH19 Statement of capital on 7 May 2024
  • GBP 0.01
07 May 2024 CAP-SS Solvency Statement dated 01/05/24
07 May 2024 SH20 Statement by Directors
07 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 02/05/2024
  • RES06 ‐ Resolution of reduction in issued share capital
14 Mar 2024 TM01 Termination of appointment of Neil Andrew Forster as a director on 6 March 2024
14 Mar 2024 AP01 Appointment of Duncan Murray Reid as a director on 6 March 2024
29 Feb 2024 AD02 Register inspection address has been changed from Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS
28 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
30 Nov 2023 AA Accounts for a small company made up to 28 February 2023
14 Sep 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 14 September 2023
14 Sep 2023 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 12 September 2023
12 Jul 2023 MR04 Satisfaction of charge 094355120002 in full
15 Mar 2023 CH02 Director's details changed for Ingenious Media Director Limited on 1 March 2023
15 Mar 2023 CH01 Director's details changed for Mr Neil Andrew Forster on 9 March 2023
09 Mar 2023 TM01 Termination of appointment of Gary Michael Bell as a director on 9 March 2023
09 Mar 2023 AP01 Appointment of Mr Neil Andrew Forster as a director on 9 March 2023
20 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
01 Feb 2023 SH19 Statement of capital on 1 February 2023
  • GBP 6,326.41
01 Feb 2023 SH20 Statement by Directors
01 Feb 2023 CAP-SS Solvency Statement dated 27/01/23
01 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 30/01/2023
  • RES06 ‐ Resolution of reduction in issued share capital
30 Nov 2022 AA Accounts for a small company made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
18 Nov 2021 SH19 Statement of capital on 18 November 2021
  • GBP 11,127.21
18 Nov 2021 SH20 Statement by Directors