BRAINTRUST PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 10139743 |
Category | Private Limited Company |
Incorporated | 21 Apr 2016 |
Age | 8 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BRAINTRUST PRODUCTIONS LIMITED is an active private limited company with number 10139743. It was incorporated 8 years, 2 months, 9 days ago, on 21 April 2016. The company address is Belgrave House Belgrave House, Weybridge, KT13 8RN, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Termination secretary company with name termination date
Date: 03 Aug 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rysaffe Secretaries
Termination date: 2023-07-21
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-06
Old address: 71 Queen Victoria Street London EC4V 4BE United Kingdom
New address: Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN
Documents
Accounts with accounts type total exemption full
Date: 17 May 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Capital allotment shares
Date: 10 Mar 2023
Action Date: 25 Jan 2023
Category: Capital
Type: SH01
Date: 2023-01-25
Capital : 1.07515 GBP
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Capital allotment shares
Date: 16 Feb 2021
Action Date: 04 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-04
Capital : 1.00000 GBP
Documents
Capital alter shares subdivision
Date: 26 Jan 2021
Action Date: 16 Oct 2020
Category: Capital
Type: SH02
Date: 2020-10-16
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Move registers to registered office company with new address
Date: 29 Jan 2020
Category: Address
Type: AD04
New address: 71 Queen Victoria Street London EC4V 4BE
Documents
Change sail address company with old address new address
Date: 29 Jan 2020
Category: Address
Type: AD02
Old address: 5 New Street Square London EC4A 3TW United Kingdom
New address: 71 Queen Victoria Street London EC4V 4BE
Documents
Termination secretary company with name termination date
Date: 29 Jan 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Taylor Wessing Secretaries Limited
Termination date: 2020-01-22
Documents
Appoint corporate secretary company with name date
Date: 29 Jan 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Rysaffe Secretaries
Appointment date: 2020-01-22
Documents
Change person director company with change date
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-29
Officer name: Samuel Mcewan Bank
Documents
Change to a person with significant control
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-29
Psc name: Samuel Mcewan Bank
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-29
Old address: 27a Bristol Gardens London W9 2JQ United Kingdom
New address: 71 Queen Victoria Street London EC4V 4BE
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Notification of a person with significant control
Date: 24 Apr 2018
Action Date: 21 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samuel Mcewan Bank
Notification date: 2016-04-21
Documents
Withdrawal of a person with significant control statement
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-24
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Move registers to sail company with new address
Date: 30 Aug 2016
Category: Address
Type: AD03
New address: 5 New Street Square London EC4A 3TW
Documents
Change sail address company with new address
Date: 26 Aug 2016
Category: Address
Type: AD02
New address: 5 New Street Square London EC4A 3TW
Documents
Appoint person director company with name date
Date: 09 May 2016
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Samuel Mcewan Bank
Appointment date: 2016-04-22
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Michael Bursby
Termination date: 2016-04-22
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Huntsmoor Nominees Limited
Termination date: 2016-04-22
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Huntsmoor Limited
Termination date: 2016-04-22
Documents
Some Companies
120 CHINGFORD MOUNT ROAD,LONDON,E4 9BS
Number: | 11635484 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC027731 |
Status: | ACTIVE |
Category: | Other company type |
555-557 CRANBROOK ROAD,ILFORD,IG2 6HE
Number: | 04259384 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GAINSBOROUGH MANSIONS,LONDON,W14 9RJ
Number: | 09163413 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCREEN-TEC WINDSCREENS LIMITED
25A KENTON PARK PARADE,MIDDLESEX,HA3 8DN
Number: | 06418783 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WOODS PIECE,COVENTRY,CV7 8NP
Number: | 11179623 |
Status: | ACTIVE |
Category: | Private Limited Company |