BROKE AND BONES PRODUCTIONS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 Application to strike the company off the register

View Document

28/07/2528 July 2025 Notification of Netflix, Inc. as a person with significant control on 2025-07-03

View Document

22/07/2522 July 2025 Withdrawal of a person with significant control statement on 2025-07-22

View Document

11/07/2511 July 2025 Appointment of Ms Emily Rose Corrigal Mackintosh as a director on 2025-07-09

View Document

11/07/2511 July 2025 Registered office address changed from 2C-2E Macfarlane Road London W12 7JZ England to 30 Berners Street London W1T 3LR on 2025-07-11

View Document

16/10/2416 October 2024 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

10/10/2410 October 2024 Director's details changed for Mr Charlton Brooker on 2024-01-01

View Document

19/06/2419 June 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

02/10/232 October 2023 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

View Document

22/08/2322 August 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

26/04/2126 April 2021 COMPANY NAME CHANGED 2020 REVIEW PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 26/04/21

View Document

23/04/2123 April 2021 REGISTERED OFFICE CHANGED ON 23/04/2021 FROM C/O WE'LL MIND YOUR OWN BUSINESS 39 LONG ACRE COVENT GARDEN LONDON WC2E 9LG

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/10/207 October 2020 CURRSHO FROM 31/10/2021 TO 31/12/2020

View Document

06/10/206 October 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

05/10/205 October 2020 SAIL ADDRESS CREATED

View Document

04/10/204 October 2020 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