Download leads from Nexok and grow your business. Find out more

Brownhill Farm Studios Limited

Documents

Total Documents159
Total Pages692

Filing History

5 April 2024Registered office address changed from 103 Newland Road Worthing West Sussex BN11 1LB England to C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 5 April 2024
28 March 2024Total exemption full accounts made up to 30 September 2023
25 August 2023Appointment of Mr Nico Tando Trunz as a director on 25 August 2023
25 August 2023Confirmation statement made on 25 August 2023 with updates
2 June 2023Confirmation statement made on 2 June 2023 with no updates
19 January 2023Total exemption full accounts made up to 30 September 2022
29 June 2022Total exemption full accounts made up to 30 September 2021
17 June 2022Confirmation statement made on 16 June 2022 with updates
17 June 2022Registered office address changed from C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England to 103 Newland Road Worthing West Sussex BN11 1LB on 17 June 2022
23 June 2021Confirmation statement made on 16 June 2021 with updates
16 June 2021Unaudited abridged accounts made up to 30 September 2020
27 July 2020Unaudited abridged accounts made up to 30 September 2019
22 June 2020Confirmation statement made on 16 June 2020 with updates
3 July 2019Confirmation statement made on 16 June 2019 with updates
20 June 2019Unaudited abridged accounts made up to 30 September 2018
2 July 2018Change of details for Mr Robert Otto Trunz as a person with significant control on 1 June 2018
2 July 2018Confirmation statement made on 16 June 2018 with updates
2 July 2018Director's details changed for Mr Robert Otto Trunz on 1 June 2018
24 May 2018Unaudited abridged accounts made up to 30 September 2017
21 June 2017Confirmation statement made on 16 June 2017 with updates
21 June 2017Confirmation statement made on 16 June 2017 with updates
12 June 2017Total exemption small company accounts made up to 30 September 2016
12 June 2017Total exemption small company accounts made up to 30 September 2016
8 May 2017Registered office address changed from C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea BN43 5WB England to C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 8 May 2017
8 May 2017Registered office address changed from C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea BN43 5WB England to C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 8 May 2017
10 March 2017Registered office address changed from 1st Floor 42-44 Brunswick Road Shoreham by Sea West Sussex BN43 5WB to C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea BN43 5WB on 10 March 2017
10 March 2017Registered office address changed from 1st Floor 42-44 Brunswick Road Shoreham by Sea West Sussex BN43 5WB to C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea BN43 5WB on 10 March 2017
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,000,000
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,000,000
15 June 2016Total exemption small company accounts made up to 30 September 2015
15 June 2016Total exemption small company accounts made up to 30 September 2015
22 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,000,000
22 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,000,000
25 June 2015Total exemption small company accounts made up to 30 September 2014
25 June 2015Total exemption small company accounts made up to 30 September 2014
4 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,000,000
4 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,000,000
24 June 2014Total exemption small company accounts made up to 30 September 2013
24 June 2014Total exemption small company accounts made up to 30 September 2013
26 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
26 June 2013Director's details changed for Mr Robert Otto Trunz on 30 June 2012
26 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
26 June 2013Director's details changed for Mr Robert Otto Trunz on 30 June 2012
17 June 2013Total exemption small company accounts made up to 30 September 2012
17 June 2013Total exemption small company accounts made up to 30 September 2012
30 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
30 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
25 June 2012Total exemption small company accounts made up to 30 September 2011
25 June 2012Total exemption small company accounts made up to 30 September 2011
27 July 2011Director's details changed for Mr Robert Otto Trunz on 13 September 2010
27 July 2011Director's details changed for Mr Robert Otto Trunz on 13 September 2010
27 July 2011Annual return made up to 16 June 2011 with a full list of shareholders
27 July 2011Annual return made up to 16 June 2011 with a full list of shareholders
28 June 2011Total exemption small company accounts made up to 30 September 2010
28 June 2011Total exemption small company accounts made up to 30 September 2010
17 June 2010Total exemption small company accounts made up to 30 September 2009
17 June 2010Director's details changed for Mr Robert Otto Trunz on 28 April 2010
17 June 2010Total exemption small company accounts made up to 30 September 2009
17 June 2010Director's details changed for Mr Robert Otto Trunz on 28 April 2010
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders
19 October 2009Director's details changed for Robert Otto Trunz on 12 August 2009
19 October 2009Termination of appointment of John Woodman as a secretary
19 October 2009Termination of appointment of John Woodman as a secretary
19 October 2009Director's details changed for Robert Otto Trunz on 12 August 2009
4 August 2009Total exemption small company accounts made up to 30 September 2008
4 August 2009Total exemption small company accounts made up to 30 September 2008
17 June 2009Return made up to 16/06/09; full list of members
17 June 2009Return made up to 16/06/09; full list of members
7 August 2008Return made up to 16/06/08; full list of members
7 August 2008Return made up to 16/06/08; full list of members
24 July 2008Total exemption small company accounts made up to 30 September 2007
24 July 2008Total exemption small company accounts made up to 30 September 2007
3 July 2007Return made up to 16/06/07; full list of members
3 July 2007Total exemption small company accounts made up to 30 September 2006
3 July 2007Total exemption small company accounts made up to 30 September 2006
3 July 2007Return made up to 16/06/07; full list of members
5 October 2006Return made up to 16/06/06; full list of members
5 October 2006New secretary appointed
5 October 2006Return made up to 16/06/06; full list of members
5 October 2006New secretary appointed
21 August 2006Secretary resigned
21 August 2006Secretary resigned
14 August 2006Accounts for a dormant company made up to 30 September 2005
14 August 2006Accounts for a dormant company made up to 30 September 2005
28 July 2006Registered office changed on 28/07/06 from: 18D fourth avenue hove sussex BN3 2PJ
28 July 2006Delivery ext'd 3 mth 30/09/05
28 July 2006Registered office changed on 28/07/06 from: 18D fourth avenue hove sussex BN3 2PJ
28 July 2006Delivery ext'd 3 mth 30/09/05
1 November 2005Return made up to 16/06/05; full list of members
1 November 2005Return made up to 16/06/05; full list of members
7 September 2005Total exemption full accounts made up to 30 September 2004
7 September 2005Total exemption full accounts made up to 30 September 2004
16 August 2005Total exemption full accounts made up to 30 September 2003
16 August 2005Total exemption full accounts made up to 30 September 2003
21 January 2005Registered office changed on 21/01/05 from: 3 marlborough road lancing sussex BN15 8UF
21 January 2005Registered office changed on 21/01/05 from: 3 marlborough road lancing sussex BN15 8UF
24 August 2004Total exemption full accounts made up to 30 September 2001
24 August 2004Total exemption full accounts made up to 30 September 2001
24 August 2004Total exemption full accounts made up to 30 September 2002
24 August 2004Total exemption full accounts made up to 30 September 2000
24 August 2004Total exemption full accounts made up to 30 September 2000
24 August 2004Total exemption full accounts made up to 30 September 2002
22 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
22 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
26 June 2003Return made up to 17/06/03; full list of members
26 June 2003Return made up to 17/06/03; full list of members
26 February 2003Registered office changed on 26/02/03 from: 3RD floor 5 trafalgar court brighton east sussex BN1 4FB
26 February 2003Registered office changed on 26/02/03 from: 3RD floor 5 trafalgar court brighton east sussex BN1 4FB
25 June 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
25 June 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
19 February 2002Registered office changed on 19/02/02 from: 6C littlehampton road worthing sussex BN13 1QE
19 February 2002Registered office changed on 19/02/02 from: 6C littlehampton road worthing sussex BN13 1QE
27 December 2001Particulars of mortgage/charge
27 December 2001Particulars of mortgage/charge
22 June 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
22 June 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
26 January 2001Full accounts made up to 30 September 1999
26 January 2001Full accounts made up to 30 September 1999
26 June 2000Return made up to 17/06/00; full list of members
26 June 2000Return made up to 17/06/00; full list of members
4 February 2000Full accounts made up to 30 September 1998
4 February 2000Full accounts made up to 30 September 1998
6 July 1999Return made up to 17/06/99; full list of members
6 July 1999Return made up to 17/06/99; full list of members
18 June 1999Director resigned
18 June 1999Director resigned
6 October 1998Full accounts made up to 30 September 1997
6 October 1998Full accounts made up to 30 September 1997
7 July 1998Return made up to 17/06/98; full list of members
7 July 1998Return made up to 17/06/98; full list of members
17 February 1998Ad 14/11/97--------- £ si 1999998@1=1999998 £ ic 2/2000000
17 February 1998Ad 14/11/97--------- £ si 1999998@1=1999998 £ ic 2/2000000
3 December 1997New director appointed
3 December 1997New director appointed
13 November 1997£ nc 10000/2000000 07/11/97
13 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 November 1997£ nc 10000/2000000 07/11/97
13 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
16 October 1997Full accounts made up to 30 September 1996
16 October 1997Full accounts made up to 30 September 1996
18 July 1997Return made up to 17/06/97; full list of members
18 July 1997Return made up to 17/06/97; full list of members
19 November 1996Registered office changed on 19/11/96 from: brownhill house north lane wiston nr asgington west sussex RH20 3DF
19 November 1996Registered office changed on 19/11/96 from: brownhill house north lane wiston nr asgington west sussex RH20 3DF
25 October 1996Accounting reference date shortened from 30/06/97 to 30/09/96
25 October 1996Accounting reference date shortened from 30/06/97 to 30/09/96
21 June 1996New secretary appointed
21 June 1996New director appointed
21 June 1996Registered office changed on 21/06/96 from: 76 whitchurch road cardiff CF4 3LX
21 June 1996Director resigned
21 June 1996Secretary resigned
21 June 1996New secretary appointed
21 June 1996Registered office changed on 21/06/96 from: 76 whitchurch road cardiff CF4 3LX
21 June 1996Director resigned
21 June 1996New director appointed
21 June 1996Secretary resigned
17 June 1996Incorporation
17 June 1996Incorporation
Sign up now to grow your client base. Plans & Pricing