JEREMY BRISTOW PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
09/05/259 May 2025 | Application to strike the company off the register |
08/04/258 April 2025 | Total exemption full accounts made up to 2025-01-31 |
19/03/2519 March 2025 | Previous accounting period shortened from 2025-03-28 to 2025-01-31 |
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-03-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
04/09/244 September 2024 | Confirmation statement made on 2024-04-23 with no updates |
04/09/244 September 2024 | Change of details for Mr Stephen Jeremy Bristow as a person with significant control on 2024-09-04 |
04/09/244 September 2024 | Director's details changed for Mr Stephen Jeremy Bristow on 2024-09-04 |
04/09/244 September 2024 | Registered office address changed from 11 Ridgeway Road Long Ashton Bristol BS41 9EX United Kingdom to 60 Bellevue Crescent Bristol BS8 4TF on 2024-09-04 |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/06/208 June 2020 | 31/03/19 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
11/12/1911 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
27/12/1827 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/06/1710 June 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
10/06/1710 June 2017 | REGISTERED OFFICE CHANGED ON 10/06/2017 FROM SPENCER HOUSE MORSTON COURT AISECOME WAY WESTON-SUPER-MARE AVON BS22 8NA |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/07/1522 July 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD ENGLAND |
12/06/1212 June 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/05/1131 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
31/05/1131 May 2011 | SAIL ADDRESS CREATED |
14/10/1014 October 2010 | APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER |
11/08/1011 August 2010 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN |
10/08/1010 August 2010 | DIRECTOR APPOINTED MR STEPHEN JEREMY BRISTOW |
10/08/1010 August 2010 | 29/04/10 STATEMENT OF CAPITAL GBP 100 |
12/07/1012 July 2010 | COMPANY NAME CHANGED LIVELY ARCHITECTURE LTD CERTIFICATE ISSUED ON 12/07/10 |
12/07/1012 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/04/1028 April 2010 | CURRSHO FROM 30/04/2011 TO 31/03/2011 |
28/04/1028 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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