BRAMBLEDENE VISUAL EFFECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

11/12/2411 December 2024 Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN on 2024-12-11

View Document

11/12/2411 December 2024 Director's details changed for Mr Angus John Bickerton on 2024-12-11

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/01/2021 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 166 COLLEGE ROAD HARROW HA1 1RA ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/01/1930 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM CLARENDON HOUSE 20-22 AYLESBURY END BEACONSFIELD BUCKS HP9 1LW

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN BICKERTON / 14/01/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANGUS JOHN BICKERTON / 06/04/2016

View Document

15/01/1815 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/02/1615 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 PREVEXT FROM 31/01/2015 TO 31/07/2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN BICKERTON / 06/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/02/155 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

08/05/138 May 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/10/127 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/04/1218 April 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/01/117 January 2011 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