BRITANNIA FEATURES LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

01/03/241 March 2024 Application to strike the company off the register

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Statement of capital on 2024-02-19

View Document

19/02/2419 February 2024

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

15/09/2315 September 2023 Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12

View Document

15/09/2315 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Statement of capital on 2023-06-15

View Document

15/06/2315 June 2023

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/03/2315 March 2023 Director's details changed for Ingenious Media Director Limited on 2023-03-01

View Document

14/03/2314 March 2023 Director's details changed for Mr Nicholas Beveridge on 2023-03-01

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/01/2128 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM FLB ACCOUNTANTS LLP 150 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM RG41 5RB UNITED KINGDOM

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

31/03/2031 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 PREVSHO FROM 04/04/2020 TO 31/07/2019

View Document

08/11/198 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM C/O COMPANY SECRETARY 15 GOLDEN SQUARE LONDON W1F 9JG

View Document

31/10/1931 October 2019 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN REID

View Document

11/02/1911 February 2019 CORPORATE DIRECTOR APPOINTED INGENIOUS MEDIA DIRECTOR LIMITED

View Document

21/12/1821 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR NICHOLAS BEVERIDGE

View Document

26/01/1826 January 2018 FULL ACCOUNTS MADE UP TO 05/04/17

View Document

04/01/184 January 2018 PREVSHO FROM 05/04/2017 TO 04/04/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

16/02/1716 February 2017 ADOPT ARTICLES 02/04/2015

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 PREVEXT FROM 31/12/2015 TO 05/04/2016

View Document

20/01/1620 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 02/04/15 STATEMENT OF CAPITAL GBP 1423.91

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH ERSKINE

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR JAMES RICHARD SEIBEL

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR DUNCAN MURRAY REID

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM C/O NYMAN LIBSON PAUL REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM

View Document

30/03/1530 March 2015 STATEMENT BY DIRECTORS

View Document

30/03/1530 March 2015 30/03/15 STATEMENT OF CAPITAL GBP 1.00

View Document

30/03/1530 March 2015 SOLVENCY STATEMENT DATED 27/03/15

View Document

30/03/1530 March 2015 REDUCE ISSUED CAPITAL 27/03/2015

View Document

12/02/1512 February 2015 SUB-DIVISION 09/01/15

View Document

12/02/1512 February 2015 ADOPT ARTICLES 09/01/2015

View Document

24/12/1424 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information