BRITANNIA ROW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

28/04/2528 April 2025 Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28

View Document

28/04/2528 April 2025 Change of details for Morntane Ltd as a person with significant control on 2025-04-24

View Document

28/04/2528 April 2025 Director's details changed for Ms Sharon Brittan on 2025-04-24

View Document

28/04/2528 April 2025 Secretary's details changed for Mr Glen Erasmo D'sa on 2025-04-24

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Appointment of Mr Glen Erasmo D'sa as a secretary on 2023-06-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

03/05/233 May 2023 Change of details for To Morntane Ltd as a person with significant control on 2023-04-28

View Document

02/05/232 May 2023 Notification of To Morntane Ltd as a person with significant control on 2023-04-25

View Document

02/05/232 May 2023 Cessation of Nicholas Berkeley Mason as a person with significant control on 2023-04-25

View Document

26/04/2326 April 2023 Termination of appointment of Nicholas Berkeley Mason as a director on 2023-04-20

View Document

12/04/2312 April 2023 Change of details for Mr Nicholas Berkeley Mason as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Mr Nicholas Berkeley Mason on 2023-04-12

View Document

06/04/236 April 2023 Change of details for Mr Nicholas Berkeley Mason as a person with significant control on 2023-04-06

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/11/2230 November 2022 Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-11-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with updates

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/12/2022 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/02/2017 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON BRITTAN / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON BRITTAN / 06/01/2020

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM C/O OJK LTD, 180 GREAT PORTLAND STREET LONDON W1W 5QZ ENGLAND

View Document

13/12/1813 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 19 PORTLAND PLACE LONDON W1B 1PX ENGLAND

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM C/O NICK MASON MUSIC LTD. DOVE COMMERCIAL CENTRE UNIT 13 109 BARTHOLOMEW ROAD LONDON NW5 2BJ

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS BERKELEY MASON

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM C/O NICK MASON MUSIC LTD. OMNIBUS WORKSPACE BUSINESS CENTRE 39-41 NORTH ROAD LONDON N7 9DP ENGLAND

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 35 BRITANNIA ROW LONDON N1 8QH

View Document

21/07/1421 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/08/132 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 AUDITOR'S RESIGNATION

View Document

27/03/1327 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

24/08/1224 August 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

04/07/124 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/07/115 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, SECRETARY ANDREA TERRONI

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 106 GIFFORD STREET LONDON N1 0DF UNITED KINGDOM

View Document

27/07/1027 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BERKELEY MASON / 28/06/2010

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 106 GIFFORD STREET LONDON N1 0DF

View Document

29/06/0929 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0929 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0829 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY SLC REGISTRARS LIMITED

View Document

17/07/0817 July 2008 SECRETARY APPOINTED ANDREA JANE TERRONI

View Document

01/07/081 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 AUDITOR'S RESIGNATION

View Document

02/12/072 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/07/079 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 S366A DISP HOLDING AGM 03/09/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS; AMEND

View Document

04/02/044 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/10/012 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/02/002 February 2000 REGISTERED OFFICE CHANGED ON 02/02/00 FROM: 35 BRITANNIA ROW LONDON N1 8QH

View Document

04/07/994 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/979 December 1997 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/9728 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/06/9422 June 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/01/948 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/947 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/947 January 1994 ADOPT MEM AND ARTS 12/11/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

19/04/9319 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/9319 April 1993 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

07/09/927 September 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

28/04/9128 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

24/07/9024 July 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

22/03/8922 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

12/09/8812 September 1988 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/8827 June 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 AUDITOR'S RESIGNATION

View Document

30/04/8730 April 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

02/04/872 April 1987 FULL ACCOUNTS MADE UP TO 31/08/84

View Document

11/11/8611 November 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

15/05/8115 May 1981 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

06/11/756 November 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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