CAREER OF EVIL LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/06/2420 June 2024 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-06-20

View Document

20/06/2420 June 2024 Change of details for Bronte Film and Television Limited as a person with significant control on 2024-06-20

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

01/05/241 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

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

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

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

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2020-10-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / BRONTE FILM AND TELEVISION LIMITED / 29/01/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LYNDON MARC BLAIR / 29/01/2019

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRONTE FILM AND TELEVISION LIMITED

View Document

09/02/189 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/02/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LYNDON MARC BLAIR / 06/02/2018

View Document

11/08/1711 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 PREVSHO FROM 31/05/2017 TO 31/10/2016

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

18/06/1618 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

07/05/157 May 2015 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