BRANDO PICTURES LIMITED
Status | ACTIVE |
Company No. | 08930737 |
Category | Private Limited Company |
Incorporated | 10 Mar 2014 |
Age | 10 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BRANDO PICTURES LIMITED is an active private limited company with number 08930737. It was incorporated 10 years, 2 months, 20 days ago, on 10 March 2014. The company address is 167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Change person director company with change date
Date: 18 Oct 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Brando
Change date: 2022-01-01
Documents
Change to a person with significant control
Date: 18 Oct 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-01
Psc name: Mr Michael Brando
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Address
Type: AD01
Old address: Fryern House 125 Winchester Road Chandler's Ford Eastleigh SO53 2DR United Kingdom
New address: 167-169 Great Portland Street 5th Floor London W1W 5PF
Change date: 2022-10-18
Documents
Gazette filings brought up to date
Date: 11 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-12
Old address: 28 Castle Hill Prestbury Macclesfield Cheshire SK10 4AS
New address: Fryern House 125 Winchester Road Chandler's Ford Eastleigh SO53 2DR
Documents
Confirmation statement with no updates
Date: 15 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Confirmation statement with updates
Date: 18 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2017
Action Date: 30 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-30
Documents
Change account reference date company previous shortened
Date: 13 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-30
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Some Companies
ROWAN HOUSE,ST ALBANS,AL4 0RA
Number: | 10755352 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 56 BOWEN INDUSTRIAL ESTATE,MID GLAMORGAN,CF81 9EP
Number: | 04585429 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 DONNINGTON PARK,CHICHESTER,PO20 7AJ
Number: | 04729997 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH-LEVEL MAINTENANCE SOLUTIONS LTD
PROGRESS HOUSE,MANCHESTER,M20 3BN
Number: | 08627784 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELMS MEADOW VICARAGE LANE,WREXHAM,LL12 8UT
Number: | 10687682 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEACON HOUSE,WEYBRIDGE,KT13 9DZ
Number: | 07686903 |
Status: | ACTIVE |
Category: | Private Limited Company |