Advanced company searchLink opens in new window

BRIGHTON FILM SCHOOL HOLDINGS LIMITED

Company number 11260579

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)
09 Feb 2021 PSC02 Notification of Murphy Bidco Limited as a person with significant control on 20 November 2020
09 Feb 2021 PSC07 Cessation of Bb Shelf 4 Llp as a person with significant control on 20 November 2020
09 Feb 2021 PSC07 Cessation of Sovereign Capital Partners Llp as a person with significant control on 20 November 2020
26 Nov 2020 MR04 Satisfaction of charge 112605790001 in full
10 Nov 2020 AP01 Appointment of Mr Andrew Weltman as a director on 19 October 2020
10 Nov 2020 TM01 Termination of appointment of Jeremy John Frampton as a director on 19 October 2020
04 Jun 2020 AA Group of companies' accounts made up to 31 August 2019
16 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
29 Aug 2019 PSC07 Cessation of Sovereign Capital Iv Limited Partnership as a person with significant control on 28 August 2019
29 Aug 2019 PSC02 Notification of Sovereign Capital Partners Llp as a person with significant control on 28 August 2019
29 Aug 2019 PSC02 Notification of Bb Shelf 4 Llp as a person with significant control on 28 August 2019
07 Jun 2019 AA Accounts for a small company made up to 31 August 2018
26 Mar 2019 AP01 Appointment of Mr Alistair Cox as a director on 28 February 2019
25 Mar 2019 AP01 Appointment of Mr Bernard Okae Yeboah as a director on 28 February 2019
25 Mar 2019 AP01 Appointment of Dr Jeremy John Frampton as a director on 28 February 2019
25 Mar 2019 AP01 Appointment of Mr Antony Ronald Wadsworth as a director on 28 February 2019
25 Mar 2019 AP01 Appointment of Mr Mark Andrew Hunt as a director on 28 February 2019
21 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
17 Jan 2019 TM01 Termination of appointment of Dyson Peter Kelly Bogg as a director on 9 January 2019
21 May 2018 SH10 Particulars of variation of rights attached to shares
21 May 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 219.3850
21 May 2018 SH02 Sub-division of shares on 6 April 2018
21 May 2018 SH08 Change of share class name or designation
08 May 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 August 2018
19 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name