BERRY FILMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Amended total exemption full accounts made up to 2024-01-31 |
27/03/2527 March 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-03 with no updates |
03/04/243 April 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
06/11/236 November 2023 | Confirmation statement made on 2023-11-03 with no updates |
17/07/2317 July 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-03 with no updates |
09/11/229 November 2022 | Change of details for Mr Alex Patrick Berry as a person with significant control on 2022-11-09 |
05/04/225 April 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
03/11/213 November 2021 | Confirmation statement made on 2021-11-03 with updates |
02/11/212 November 2021 | Termination of appointment of Adrian James Abbott as a director on 2021-10-31 |
02/11/212 November 2021 | Certificate of change of name |
02/11/212 November 2021 | Cessation of Adrian James Abbott as a person with significant control on 2021-10-31 |
06/05/216 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
08/01/218 January 2021 | REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 1ST FLOOR, SEYMOUR HOUSE R/O 60 HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1EP ENGLAND |
08/01/218 January 2021 | REGISTERED OFFICE CHANGED ON 08/01/2021 FROM UNIT 7A WATERSIDE BUSINESS PARK WATERSIDE CHESHAM HP5 1PE ENGLAND |
13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 26B SOUTH VALE LONDON SE19 3BA ENGLAND |
11/03/2011 March 2020 | DIRECTOR APPOINTED MR ADRIAN JAMES ABBOTT |
09/01/209 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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