Advanced company searchLink opens in new window

BERRY FILMS LTD

Company number 12394229

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)
03 Apr 2024 AA Total exemption full accounts made up to 31 January 2024
06 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
17 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
09 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
09 Nov 2022 PSC04 Change of details for Mr Alex Patrick Berry as a person with significant control on 9 November 2022
05 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
31 Mar 2022 CH01 Director's details changed for Mr Alex Patrick Berry on 26 March 2022
31 Mar 2022 PSC04 Change of details for Mr Alex Patrick Berry as a person with significant control on 26 March 2022
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
02 Nov 2021 CERTNM Company name changed gutterspace LIMITED\certificate issued on 02/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
02 Nov 2021 PSC07 Cessation of Adrian James Abbott as a person with significant control on 31 October 2021
02 Nov 2021 TM01 Termination of appointment of Adrian James Abbott as a director on 31 October 2021
06 May 2021 AA Total exemption full accounts made up to 31 January 2021
08 Jan 2021 AD01 Registered office address changed from Unit 7a Waterside Business Park Waterside Chesham HP5 1PE England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 8 January 2021
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
08 Jan 2021 AD01 Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham HP5 1PE on 8 January 2021
13 Mar 2020 AD01 Registered office address changed from 26B South Vale London SE19 3BA England to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 13 March 2020
11 Mar 2020 AP01 Appointment of Mr Adrian James Abbott as a director on 1 March 2020
09 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted