BROWN PRODUCTIONS LIMITED

Dutch House Coast Road Dutch House Coast Road, New Romney, TN28 8QZ, Kent, England
StatusDISSOLVED
Company No.06661216
CategoryPrivate Limited Company
Incorporated31 Jul 2008
Age15 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 10 days

SUMMARY

BROWN PRODUCTIONS LIMITED is an dissolved private limited company with number 06661216. It was incorporated 15 years, 9 months, 16 days ago, on 31 July 2008 and it was dissolved 3 years, 7 months, 10 days ago, on 06 October 2020. The company address is Dutch House Coast Road Dutch House Coast Road, New Romney, TN28 8QZ, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Aug 2019

Category: Address

Type: AD02

New address: Dutch House Coast Road Littlestone New Romney TN28 8QZ

Old address: C/O Sail Business Solutions Ltd Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

Old address: 16 the Mall Surbiton Surrey KT6 4EQ

Change date: 2019-07-22

New address: Dutch House Coast Road Littlestone New Romney Kent TN28 8QZ

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2019

Action Date: 13 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sail Business Solutions Secretaries Limited

Termination date: 2019-07-13

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-13

Psc name: Mr Anthony Royle

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-18

Officer name: Mr Anthony Desmond Royle

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Move registers to sail company

Date: 15 Aug 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Aug 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leeann Royle

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2011

Action Date: 15 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-15

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Desmond Royle

Change date: 2010-07-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-31

Officer name: Sail Business Solutions Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr anthony desmond royle

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed sail business solutions secretaries LIMITED

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jonathan aitken

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director marise heydenrych

Documents

View document PDF

Incorporation company

Date: 31 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSON KERNOW TWO LIMITED

(3RD FLOOR),LONDON,W1B 3HH

Number:10282629
Status:ACTIVE
Category:Private Limited Company

BOZO TOKIC LIMITED

16A MACKETS LANE,LIVERPOOL,L25 0LQ

Number:11178502
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRAICHE FOOD LTD

5 CHURCH STREET,RUGBY,CV21 3PH

Number:11875658
Status:ACTIVE
Category:Private Limited Company

GREEN LIVING PROPERTIES (NO. 2) LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:09277245
Status:ACTIVE
Category:Private Limited Company

GW SOUND AND LIGHTING LTD.

116 BARLOW MOOR ROAD,MANCHESTER,M20 2PN

Number:11042574
Status:ACTIVE
Category:Private Limited Company

ROMANIAN RETAIL LIMITED

187 EDGWARE ROAD,LONDON,NW9 6LP

Number:09136842
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