BROKEN BONE CLUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Julian Holguin as a director on 2025-07-24

View Document

13/08/2513 August 2025 NewTermination of appointment of Ingi Erlingsson as a director on 2025-07-24

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Termination of appointment of Robert Todd Mueller as a director on 2023-04-05

View Document

17/04/2317 April 2023 Notification of Doodles Holdco Llc as a person with significant control on 2023-04-05

View Document

12/04/2312 April 2023 Appointment of Mr Evan Keast as a director on 2023-04-05

View Document

12/04/2312 April 2023 Appointment of Mr Julian Holguin as a director on 2023-04-05

View Document

12/04/2312 April 2023 Appointment of Mr Scott Martin as a director on 2023-04-05

View Document

12/04/2312 April 2023 Cessation of Psyop Media Company Uk Limited as a person with significant control on 2023-04-05

View Document

12/04/2312 April 2023 Cessation of Ingi Erlingsson as a person with significant control on 2023-04-05

View Document

12/04/2312 April 2023 Appointment of Mr Jordan Castro as a director on 2023-04-05

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

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

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

12/01/2212 January 2022 Change of details for Mr Ingi Erlingsson as a person with significant control on 2022-01-10

View Document

12/01/2212 January 2022 Director's details changed for Mr Ingi Erlingsson on 2022-01-10

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

01/05/181 May 2018 SUB-DIVISION 10/04/18

View Document

26/04/1826 April 2018 ADOPT ARTICLES 10/04/2018

View Document

14/04/1814 April 2018 CESSATION OF MARK STEWART GRAHAM AS A PSC

View Document

14/04/1814 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PSYOP MEDIA COMPANY UK LIMITED

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK GRAHAM

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR DONALD HUNT RAMSBOTTOM

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/04/1724 April 2017 ADOPT ARTICLES 20/03/2017

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

03/01/173 January 2017 CURREXT FROM 28/02/2017 TO 30/06/2017

View Document

18/04/1618 April 2016 04/02/16 STATEMENT OF CAPITAL GBP 45.00

View Document

18/04/1618 April 2016 15/02/16 STATEMENT OF CAPITAL GBP 125.00

View Document

18/04/1618 April 2016 15/02/16 STATEMENT OF CAPITAL GBP 85.00

View Document

11/04/1611 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1611 April 2016 COMPANY NAME CHANGED GOLDEN WOLF MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/04/16

View Document

04/02/164 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information