BROWN BAG FILMS UK LIMITED

Suite 5, 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom
StatusACTIVE
Company No.09216475
CategoryPrivate Limited Company
Incorporated12 Sep 2014
Age9 years, 8 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092164750001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 02 Oct 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRTIGHT TESTING STAFFORDSHIRE LTD

CHERRY TREE HOUSE CHERRY LANE,STOKE-ON-TRENT,ST10 4QS

Number:11285467
Status:ACTIVE
Category:Private Limited Company

CHEEMA HOLDINGS LIMITED

NEW MARLBOROUGH HOUSE,MEDWAY CITY ESTATE,ME2 4QW

Number:04199089
Status:ACTIVE
Category:Private Limited Company

GENERAL PUMP (U.K.) LIMITED

UNIT 8 HUDSON ROAD,MELTON MOWBRAY,LE13 1BS

Number:02374343
Status:ACTIVE
Category:Private Limited Company

MARK WORKSTATIONS LIMITED

68 BADGERDALE WAY,DERBY,DE23 3ZA

Number:11426911
Status:ACTIVE
Category:Private Limited Company

MARLOW AND CAVENDISH LTD

BUITTLE CASTLE,CASTLE DOUGLAS,DG7 1PA

Number:SC622433
Status:ACTIVE
Category:Private Limited Company

SNUG (NW) LIMITED

HIGSONS ACCOUNTANTS 93 MARKET STREET,BOLTON,BL4 7NS

Number:04091848
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