BRAINTRUST PRODUCTIONS LIMITED

Belgrave House Belgrave House, Weybridge, KT13 8RN, Surrey, England
StatusACTIVE
Company No.10139743
CategoryPrivate Limited Company
Incorporated21 Apr 2016
Age8 years, 2 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 26 Jan 2021

Action Date: 16 Oct 2020

Category: Capital

Type: SH02

Date: 2020-10-16

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHINGFORD HARDWARE & DIY LTD

120 CHINGFORD MOUNT ROAD,LONDON,E4 9BS

Number:11635484
Status:ACTIVE
Category:Private Limited Company

DEUTZ AKTIENGESELLSCHAFT

BRANCH REGISTRATION,,

Number:FC027731
Status:ACTIVE
Category:Other company type

FAIRVIEW LETS LIMITED

555-557 CRANBROOK ROAD,ILFORD,IG2 6HE

Number:04259384
Status:ACTIVE
Category:Private Limited Company

RWG CONSULTING LIMITED

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

STEPH WALTON SEARCH LIMITED

9 WOODS PIECE,COVENTRY,CV7 8NP

Number:11179623
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source