RIGHT BRAIN FUTURE LTD

Company Documents

DateDescription
05/08/255 August 2025 NewDirector's details changed for Ms Maria Inmaculada Martinez-Rubio on 2025-07-01

View Document

05/08/255 August 2025 NewChange of details for Ms Maria Inmaculada Martinez-Rubio as a person with significant control on 2025-07-15

View Document

05/08/255 August 2025 NewChange of details for Ms Maria Inmaculada Martinez-Rubio as a person with significant control on 2025-07-01

View Document

05/08/255 August 2025 NewChange of details for Ms Maria Inmaculada Martinez-Rubio as a person with significant control on 2025-03-04

View Document

05/08/255 August 2025 NewDirector's details changed for Ms Maria Inmaculada Martinez-Rubio on 2025-07-15

View Document

05/08/255 August 2025 NewDirector's details changed for Ms Maria Inmaculada Martinez-Rubio on 2025-03-04

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

03/03/253 March 2025 Director's details changed for Ms Maria Inmaculada Martinez-Rubio on 2025-03-03

View Document

03/03/253 March 2025 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 2025-03-03

View Document

03/03/253 March 2025 Change of details for Ms Maria Inmaculada Martinez-Rubio as a person with significant control on 2025-03-03

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

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

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/03/221 March 2022 Change of details for Ms Maria Inmaculada Martinez-Rubio as a person with significant control on 2022-02-21

View Document

23/02/2223 February 2022 Director's details changed for Ms Maria Inmaculada Martinez-Rubio on 2022-02-21

View Document

23/02/2223 February 2022 Change of details for a person with significant control

View Document

23/02/2223 February 2022 Change of details for Ms Maria Inmaculada Martinez-Rubio as a person with significant control on 2022-02-21

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Registered office address changed from Astral House Granville Way Bicester Oxfordshire OX26 4JT England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2021-10-21

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

07/07/217 July 2021 Change of details for Ms Maria Inmaculada Martinez-Rubio as a person with significant control on 2021-07-07

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MS MARIA INMACULADA MARTINEZ-RUBIO / 17/03/2020

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MS MARIA INMACULADA MARTINEZ-RUBIO / 02/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

21/02/1921 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/02/1921 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MS MARIA INMACULADA MARTINEZ-RUBIO / 14/06/2017

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA INMACULADA MARTINEZ-RUBIO / 14/06/2017

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 COMPANY NAME CHANGED STRADBROKE UK LIMITED CERTIFICATE ISSUED ON 11/07/17

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 19-21 CRAWFORD STREET UNIT 824 LONDON W1H 1PJ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA INMACULADA MARTINEZ-RUBIO / 01/03/2016

View Document

21/04/1621 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/11/1521 November 2015 REGISTERED OFFICE CHANGED ON 21/11/2015 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 05/03/15 NO CHANGES

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 05/03/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA INMACULADA MARTINEZ-RUBIO / 10/01/2014

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 05/03/12 NO CHANGES

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA INMACULADA MARTINEZ-RUBIO / 22/02/2012

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 05/03/11 NO CHANGES

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA INMACULADA MARTINEZ-RUBIO / 22/07/2010

View Document

17/03/1017 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY JAYNE GOOD

View Document

09/04/099 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA INMACULADA MARTINEZ-RUBIO / 02/09/2008

View Document

07/04/097 April 2009 SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARIA MARTINEZ-RUBIO / 03/09/2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 COMPANY NAME CHANGED FIRST-STOP TV & FILM PRODUCTION MANAGERS LIMITED CERTIFICATE ISSUED ON 12/06/07

View Document

05/03/075 March 2007 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