BREAD AND CIRCUS FILMS LIMITED

19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, England
StatusDISSOLVED
Company No.09634089
CategoryPrivate Limited Company
Incorporated11 Jun 2015
Age9 years, 8 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 9 months, 6 days

SUMMARY

BREAD AND CIRCUS FILMS LIMITED is an dissolved private limited company with number 09634089. It was incorporated 9 years, 8 days ago, on 11 June 2015 and it was dissolved 1 year, 9 months, 6 days ago, on 13 September 2022. The company address is 19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2022

Action Date: 28 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-29

New date: 2021-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms. Sarah Madeleine Feltes

Change date: 2019-05-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-31

Officer name: Ms. Sarah Madeleine Feltes

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms. Sarah Madeleine Feltes

Change date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-29

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD

Old address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD

Change date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Address

Type: AD01

New address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD

Change date: 2015-08-13

Old address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom

Documents

View document PDF

Incorporation company

Date: 11 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

M J DIXON DEVELOPMENTS LTD

BOUNDARYHOUSE,UXBRIDGE,UB8 1QG

Number:07157528
Status:ACTIVE
Category:Private Limited Company

MAYFAIR IMAGERY LIMITED

122 KINGSWAY,TEIGNMOUTH,TQ14 9AR

Number:09209641
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POLYGLAZE LTD

61A HIGH STREET,ELY,CB6 2NL

Number:10803922
Status:ACTIVE
Category:Private Limited Company

ROBERTS DEVELOPMENTS (READING) LIMITED

ARMOUR HOUSE 66 ARMOUR ROAD,READING,RG31 6HF

Number:07655912
Status:ACTIVE
Category:Private Limited Company

SAORSA RECORDS LTD

COWAN & PARTNERS 60 CONSTITUTION STREET,EDINBURGH,EH6 6RR

Number:SC430235
Status:ACTIVE
Category:Private Limited Company

TOKIA TRADING NW3 LIMITED

UNIT 7A FIRST FLOOR O2 CENTRE 255 FINCHLEY ROAD,LONDON,NW3 6LU

Number:11573768
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