BRAINTRUST PRODUCTIONS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

21/03/2521 March 2025 Change of details for Samuel Mcewan Bank as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England to Unit 14, Princeton Mews 167 London Road Kingston upon Thames KT2 6PT on 2025-03-20

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-06-02

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

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

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/08/233 August 2023 Termination of appointment of Rysaffe Secretaries as a secretary on 2023-07-21

View Document

06/07/236 July 2023 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 2023-07-06

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

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

View Accounts

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 27A BRISTOL GARDENS LONDON W9 2JQ UNITED KINGDOM

View Document

29/01/2029 January 2020 CORPORATE SECRETARY APPOINTED RYSAFFE SECRETARIES

View Document

29/01/2029 January 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

29/01/2029 January 2020 SAIL ADDRESS CHANGED FROM: 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MCEWAN BANK / 29/01/2020

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / SAMUEL MCEWAN BANK / 29/01/2020

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2018

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL MCEWAN BANK

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/08/1630 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/08/1626 August 2016 SAIL ADDRESS CREATED

View Document

09/05/169 May 2016 DIRECTOR APPOINTED SAMUEL MCEWAN BANK

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

21/04/1621 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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