BREWERY VISUAL EFFECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

08/07/218 July 2021 Registered office address changed from 9 st. Martin's Court London WC2N 4AJ England to Amelia House Crescent Road Worthing BN11 1QR on 2021-07-08

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/01/2117 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, SECRETARY REBECCA FORD

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DAVID KNAPTON / 28/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARC DAVID KNAPTON / 28/10/2019

View Document

19/09/1919 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 93 TABERNACLE STREET LONDON EC2A 4BA ENGLAND

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM EAGLE HOUSE C/O RAMON LEE LTD 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM EAGLE HOUSE C/O RAMON LEE & PARTNERS 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

04/07/184 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/08/1720 August 2017 REGISTERED OFFICE CHANGED ON 20/08/2017 FROM C/O RAMON LEE & PARTNERS KEMP HOUSE 152/160 CITY ROAD CITY ROAD LONDON EC1V 2DW

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/10/1614 October 2016 SECRETARY APPOINTED REBECCA FORD

View Document

11/04/1611 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/05/1514 May 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR LUIS MARTINEZ

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/04/1428 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DAVID KNAPTON / 01/11/2012

View Document

22/03/1322 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/03/1229 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/1223 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/04/116 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 24/11/10 STATEMENT OF CAPITAL GBP 4

View Document

04/03/114 March 2011 DIRECTOR APPOINTED LUIS GUSTAVO MARTINEZ

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 4A ROMAN ROAD EAST HAM LONDON E6 3RX ENGLAND

View Document

24/02/1024 February 2010 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