BARRYMORE LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

24/12/2224 December 2022 Termination of appointment of Molly Charlotte Gore as a secretary on 2022-12-24

View Document

24/12/2224 December 2022 Notification of Halya Kowalsky as a person with significant control on 2022-12-24

View Document

24/12/2224 December 2022 Cessation of Molly Charlotte Gore as a person with significant control on 2022-12-08

View Document

24/12/2224 December 2022 Appointment of Ms Halya Kowalsky as a director on 2022-12-24

View Document

24/12/2224 December 2022 Termination of appointment of Shaun Sorrenson as a director on 2022-12-24

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR ISABEL CLIFTON

View Document

22/12/2022 December 2020 TERMINATE DIR APPOINTMENT

View Document

21/12/2021 December 2020 CESSATION OF ISABEL FRANCES MARIA CLIFTON AS A PSC

View Document

21/12/2021 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOLLY CHARLOTTE GORE

View Document

21/12/2021 December 2020 SECRETARY APPOINTED MS MOLLY CHARLOTTE GORE

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR SHAUN SORRENSON

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ISOBEL FRANCES MARIA CLIFTON / 27/08/2020

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MISS ISABEL FRANCES MARIA CLIFTON / 27/08/2020

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MISS ISABEL FRANCES MARIA CLIFTON / 27/08/2020

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MISS ISOBEL FRANCES MARIA CLIFTON / 27/08/2020

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ISABEL FRANCES MARIA CLIFTON / 27/08/2020

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ISABEL FRANCES MARIA CLIFTON / 27/08/2020

View Document

27/08/2027 August 2020 SECRETARY APPOINTED MR JOHN EDWARD CONROY

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WOOLDRIDGE

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN CONROY

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WOOLDRIDGE

View Document

27/08/2027 August 2020 CESSATION OF ELIZABETH CECILE MARGERY WOOLDRIDGE AS A PSC

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MISS ISOBEL FRANCIS MARIA CLIFTON / 27/08/2020

View Document

27/08/2027 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES HUNTER

View Document

27/08/2027 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISOBEL FRANCIS MARIA CLIFTON

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ISOBEL FRANCIS MARIA CLIFTON / 27/08/2020

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MISS ISOBEL FRANCIS MARIA CLIFTON

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 80B CONISTON ROAD MUSWELL HILL LONDON, N10 2BN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/02/2019 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

15/03/1615 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

23/03/1523 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

28/03/1228 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

21/04/1121 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/04/1015 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH CECILE MARGERY WOOLDRIDGE / 11/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CONROY / 11/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HUNTER / 11/04/2010

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 EXEMPTION FROM APPOINTING AUDITORS 15/04/93

View Document

22/04/9322 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/08/916 August 1991 ADOPT MEM AND ARTS 18/06/91

View Document

05/08/915 August 1991 NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 REGISTERED OFFICE CHANGED ON 05/08/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

11/04/9111 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9111 April 1991 Incorporation

View Document

11/04/9111 April 1991 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company