BRANCHPAST PRODUCTIONS LIMITED

Company Documents

DateDescription
23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAPSBURY SECRETARIES LTD / 01/10/2014

View Document

26/02/1626 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN DUNN / 01/10/2014

View Document

26/02/1626 February 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MAPSBURY DIRECTORS LTD / 01/10/2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM
FIRST FLOOR 27 GLOUCESTER PLACE
LONDON
W1U 8HU

View Document

19/03/1419 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 CORPORATE DIRECTOR APPOINTED MAPSBURY DIRECTORS LTD

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR KAPPA DIRECTORS LIMITED

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR NIRA AMAR

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 38 WIGMORE STREET LONDON W1U 2HA UNITED KINGDOM

View Document

25/01/1325 January 2013 CORPORATE SECRETARY APPOINTED MAPSBURY SECRETARIES LTD

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR ANTHONY JOHN DUNN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

20/01/1220 January 2012 CORPORATE DIRECTOR APPOINTED KAPPA DIRECTORS LIMITED

View Document

20/01/1220 January 2012 CORPORATE SECRETARY APPOINTED WIGMORE SECRETARIES LIMITED

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED NIRA AMAR

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM FIRST FLOOR 27 GLOUCESTER PLACE LONDON W1U 8HU

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY MAPSBURY SECRETARIES LIMITED

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR MAPSBURY DIRECTORS LIMITED

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUNN

View Document

03/05/113 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

07/09/107 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAPSBURY SECRETARIES LIMITED / 01/10/2009

View Document

08/03/108 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MAPSBURY DIRECTORS LIMITED / 01/10/2009

View Document

08/03/108 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DUNN / 01/10/2009

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/088 October 2008 DIRECTOR APPOINTED ANTHONY JOHN DUNN

View Document

25/03/0825 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 6TH FLOOR QUEENS HOUSE 55/56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 4TH FLOOR QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ

View Document

13/02/0713 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/04/031 April 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/08/029 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/03/0219 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 4TH FLOOR 12 GROSVENOR PLACE LONDON SW1X 7HH

View Document

29/07/0129 July 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

05/03/015 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/11/991 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: 3RD FLOOR 12 GROSVENOR PLACE LONDON SW1X 7HH

View Document

03/07/983 July 1998 NEW SECRETARY APPOINTED

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

13/02/9813 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information