BROCCOLI CONTENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

13/01/2513 January 2025 Secretary's details changed for Abogado Nominees Limited on 2025-01-13

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Termination of appointment of Simon Jenkins as a secretary on 2024-06-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Secretary's details changed for Abogado Nominees Limited on 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

03/01/243 January 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Registered office address changed from 2 Canal Reach London N1C 4DB to 2 Canal Reach London N1C 4DB on 2023-09-27

View Document

12/09/2312 September 2023 Appointment of Mr Christopher Crellin as a director on 2023-09-11

View Document

12/09/2312 September 2023 Termination of appointment of William Patrick Rowe as a director on 2023-09-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/02/2120 February 2021 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

18/02/2118 February 2021 SAIL ADDRESS CREATED

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS RENAY RICHARDSON / 24/08/2020

View Document

29/07/2029 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/05/2020

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/01/209 January 2020 SECRETARY APPOINTED SIMON JENKINS

View Document

09/01/209 January 2020 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

09/01/209 January 2020 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/10/199 October 2019 ADOPT ARTICLES 20/09/2019

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONY MUSIC ENTERTAINMENT UK LIMITED

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MS RENAY RICHARDSON / 20/09/2019

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR WILLIAM PATRICK ROWE

View Document

13/09/1913 September 2019 SUB-DIVISION 04/09/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

01/06/181 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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