- Company Overview for BERRY FILMS LTD (12394229)
- Filing history for BERRY FILMS LTD (12394229)
- People for BERRY FILMS LTD (12394229)
- More for BERRY FILMS LTD (12394229)
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
|
|
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
|