BROWN BAG FILMS UK LIMITED
Status | ACTIVE |
Company No. | 09216475 |
Category | Private Limited Company |
Incorporated | 12 Sep 2014 |
Age | 9 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BROWN BAG FILMS UK LIMITED is an active private limited company with number 09216475. It was incorporated 9 years, 8 months, 26 days ago, on 12 September 2014. The company address is Suite 5, 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Address
Type: AD01
Old address: Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom
New address: Suite 5, 7th Floor 50 Broadway London SW1H 0DB
Change date: 2023-10-11
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type full
Date: 22 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type full
Date: 08 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change person director company with change date
Date: 11 Mar 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-04
Officer name: Mr Neil Alexander Court
Documents
Confirmation statement with updates
Date: 24 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Address
Type: AD01
New address: Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR
Old address: Unit 57 the Sharp Project Thorp Road Manchester M40 5BJ
Change date: 2021-06-02
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew E Vogel
Termination date: 2021-01-13
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jul 2020
Action Date: 29 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092164750002
Charge creation date: 2020-06-29
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Mortgage satisfy charge full
Date: 07 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092164750001
Documents
Appoint person director company with name date
Date: 22 Apr 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Louise Cornally
Appointment date: 2020-04-21
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type small
Date: 07 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Gazette filings brought up to date
Date: 01 Aug 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 27 Jul 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type small
Date: 20 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type small
Date: 15 Sep 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Change account reference date company previous shortened
Date: 30 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
New date: 2015-08-31
Made up date: 2015-09-30
Documents
Change account reference date company current shortened
Date: 23 Mar 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
New date: 2016-08-31
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Resolution
Date: 02 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 16 Sep 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vincenzo Commisso
Appointment date: 2015-08-17
Documents
Appoint person director company with name date
Date: 16 Sep 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Court
Appointment date: 2015-08-17
Documents
Appoint person director company with name date
Date: 16 Sep 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew E Vogel
Appointment date: 2015-08-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Sep 2015
Action Date: 01 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092164750001
Charge creation date: 2015-09-01
Documents
Change registered office address company with date old address new address
Date: 05 May 2015
Action Date: 05 May 2015
Category: Address
Type: AD01
New address: Unit 57 the Sharp Project Thorp Road Manchester M40 5BJ
Old address: 6Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom
Change date: 2015-05-05
Documents
Appoint person director company with name date
Date: 14 Oct 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-12
Officer name: Mr Darragh O'connell
Documents
Termination director company
Date: 18 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name date
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-12
Officer name: Mr Cathal Raphel Gaffney
Documents
Termination director company with name termination date
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-12
Officer name: Barbara Kahan
Documents
Some Companies
AIRTIGHT TESTING STAFFORDSHIRE LTD
CHERRY TREE HOUSE CHERRY LANE,STOKE-ON-TRENT,ST10 4QS
Number: | 11285467 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW MARLBOROUGH HOUSE,MEDWAY CITY ESTATE,ME2 4QW
Number: | 04199089 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 HUDSON ROAD,MELTON MOWBRAY,LE13 1BS
Number: | 02374343 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 BADGERDALE WAY,DERBY,DE23 3ZA
Number: | 11426911 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUITTLE CASTLE,CASTLE DOUGLAS,DG7 1PA
Number: | SC622433 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGSONS ACCOUNTANTS 93 MARKET STREET,BOLTON,BL4 7NS
Number: | 04091848 |
Status: | ACTIVE |
Category: | Private Limited Company |