Advanced company searchLink opens in new window

BROCCOLI CONTENT LTD

Company number 11393268

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)
05 Jan 2024 CH04 Secretary's details changed for Abogado Nominees Limited on 31 December 2023
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
03 Jan 2024 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Sep 2023 AD01 Registered office address changed from 2 Canal Reach London N1C 4DB to 2 Canal Reach London N1C 4DB on 27 September 2023
12 Sep 2023 AP01 Appointment of Mr Christopher Crellin as a director on 11 September 2023
12 Sep 2023 TM01 Termination of appointment of William Patrick Rowe as a director on 11 September 2023
18 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 May 2022 CH01 Director's details changed for Ms Renay Richardson on 26 May 2022
26 May 2022 PSC05 Change of details for Sony Music Entertainment Uk Limited as a person with significant control on 18 May 2022
26 May 2022 CH01 Director's details changed for Mr William Patrick Rowe on 26 May 2022
26 May 2022 PSC04 Change of details for Ms Renay Richardson as a person with significant control on 26 May 2022
26 May 2022 AD01 Registered office address changed from 9 Derry Street London W8 5HY United Kingdom to 2 Canal Reach London N1C 4DB on 26 May 2022
18 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Apr 2021 PSC04 Change of details for Ms Renay Richardson as a person with significant control on 30 March 2021
30 Mar 2021 PSC04 Change of details for Ms Renay Richardson as a person with significant control on 30 March 2021
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
20 Feb 2021 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
18 Feb 2021 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
24 Aug 2020 CH01 Director's details changed for Ms Renay Richardson on 24 August 2020
29 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 31 May 2020
12 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 29/07/2020.