BRITANNIA ROW PRODUCTIONS LIMITED

104 The Green, Twickenham, TW2 5AG
StatusACTIVE
Company No.01847467
CategoryPrivate Limited Company
Incorporated12 Sep 1984
Age39 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

BRITANNIA ROW PRODUCTIONS LIMITED is an active private limited company with number 01847467. It was incorporated 39 years, 8 months, 3 days ago, on 12 September 1984. The company address is 104 The Green, Twickenham, TW2 5AG.



Company Fillings

Accounts amended with accounts type group

Date: 14 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicola Amoruso

Change date: 2023-03-28

Documents

View document PDF

Resolution

Date: 03 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2022

Action Date: 18 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018474670014

Charge creation date: 2022-11-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018474670009

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018474670010

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018474670011

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018474670012

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018474670013

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-21

Officer name: Mr Christopher Fitch

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2020

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-05

Psc name: Mr Troy Anthony Clair

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2020

Action Date: 27 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018474670010

Charge creation date: 2020-08-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2020

Action Date: 27 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018474670012

Charge creation date: 2020-08-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2020

Action Date: 27 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-27

Charge number: 018474670011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2020

Action Date: 27 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-27

Charge number: 018474670013

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Ronald Clair

Change date: 2020-07-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leslie John Dwight

Change date: 2020-07-08

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bryan David Grant

Change date: 2019-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Lowe

Change date: 2019-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Lowe

Change date: 2019-07-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bryan David Grant

Change date: 2019-07-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-03

Officer name: Mrs Christina Sarah Bosch

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-03

Officer name: Mrs Christina Sarah Bosch

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-03

Officer name: Mr Nicola Amoruso

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Stuart Andrew Robert Dickson

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Lowe

Change date: 2018-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Nov 2017

Category: Address

Type: AD03

New address: 3000a Parkway Whiteley Fareham PO15 7FX

Documents

View document PDF

Change sail address company with new address

Date: 09 Nov 2017

Category: Address

Type: AD02

New address: 3000a Parkway Whiteley Fareham PO15 7FX

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie John Dwight

Appointment date: 2017-09-04

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-11

Officer name: Mrs Christina Jarvis Bosch

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-04

Officer name: Mr Stuart Andrew Robert Dickson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-04

Officer name: Mrs Christina Jarvis Bosch

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicola Amoruso

Appointment date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2017

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-05

Psc name: Bryan David Grant

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2017

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-05

Psc name: Michael John Lowe

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bryan David Grant

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael John Lowe

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2017

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-05

Psc name: A Person with Significant Control

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2017

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2017-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-05

Psc name: Troy Anthony Clair

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-05

Officer name: Mr Shaun Eugene Clair

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-05

Officer name: Mr Troy Anthony Clair

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-05

Officer name: Mr Matthew Ronald Clair

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-05

Officer name: Mr Michael John Lowe

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan David Grant

Appointment date: 2017-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan David Grant

Termination date: 2017-05-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Lowe

Termination date: 2017-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-05

Officer name: Michael John Lowe

Documents

View document PDF

Resolution

Date: 01 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 01 Jun 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2017

Action Date: 05 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-05

Charge number: 018474670009

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bryan David Grant

Change date: 2014-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-20

Officer name: Mr Michael John Lowe

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-20

Officer name: Mr Bryan David Grant

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael John Lowe

Change date: 2014-06-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Capital

Type: SH19

Date: 2013-12-23

Capital : 240 GBP

Documents

View document PDF

Legacy

Date: 23 Dec 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 23 Dec 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 03/12/13

Documents

View document PDF

Resolution

Date: 23 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Lowe

Change date: 2012-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-01

Officer name: Mr Michael John Lowe

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2012

Action Date: 31 May 2012

Category: Address

Type: AD01

Old address: 9 Osiers Road Wandsworth London SW18 1NL United Kingdom

Change date: 2012-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2011

Action Date: 18 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-18

Old address: 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Capital cancellation shares

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Capital

Type: SH06

Date: 2011-06-15

Capital : 240 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 15 Jun 2011

Action Date: 10 Jun 2010

Category: Capital

Type: SH02

Date: 2010-06-10

Capital : 240 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF


Some Companies

Number:09029245
Status:ACTIVE
Category:Private Limited Company

GOT LEISURE LTD

ASFARE BUSINESS PARK HINCKLEY ROAD,HINCKLEY,LE10 3HQ

Number:11924550
Status:ACTIVE
Category:Private Limited Company

JULIAN & SONS (PROPERTY) LIMITED

42 STATION ROAD,PAR,PL24 2LZ

Number:11566990
Status:ACTIVE
Category:Private Limited Company

MULBERRY FACILITIES LIMITED

MULBERRY HOUSE,HIGH ONGAR,CM5 9NL

Number:06477509
Status:ACTIVE
Category:Private Limited Company

NEWMARKET RACING CLUB LIMITED

LUSHINGTON HOUSE,NEWMARKET,CB8 9AE

Number:09069060
Status:ACTIVE
Category:Private Limited Company

SCHWARZ-PFERD LTD

4 /4 WATERFRONT GAIT,EDINBURGH,EH5 1EP

Number:SC628304
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