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

Bronowski Productions Limited

Documents

Total Documents98
Total Pages406

Filing History

4 October 2018Final Gazette dissolved following liquidation
4 July 2018Return of final meeting in a creditors' voluntary winding up
16 May 2017Liquidators' statement of receipts and payments to 30 April 2017
16 May 2017Liquidators' statement of receipts and payments to 30 April 2017
20 June 2016Liquidators' statement of receipts and payments to 30 April 2016
20 June 2016Liquidators' statement of receipts and payments to 30 April 2016
20 June 2016Liquidators statement of receipts and payments to 30 April 2016
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016
11 January 2016Notice of ceasing to act as a voluntary liquidator
11 January 2016Notice of ceasing to act as a voluntary liquidator
10 December 2015Court order INSOLVENCY:court order - replacement/ removal of liquidator
10 December 2015Court order INSOLVENCY:court order - replacement/ removal of liquidator
18 May 2015Registered office address changed from 44-48 Clerkenwell Road London EC1M 5PS to 3-5 Rickmansworth Road Watford WD18 0GX on 18 May 2015
18 May 2015Registered office address changed from 44-48 Clerkenwell Road London EC1M 5PS to 3-5 Rickmansworth Road Watford WD18 0GX on 18 May 2015
15 May 2015Statement of affairs with form 4.19
15 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-01
15 May 2015Appointment of a voluntary liquidator
15 May 2015Appointment of a voluntary liquidator
15 May 2015Statement of affairs with form 4.19
26 January 2015Termination of appointment of Oliver Andrew Sones as a secretary on 26 January 2015
26 January 2015Termination of appointment of Oliver Andrew Sones as a secretary on 26 January 2015
2 April 2014Total exemption small company accounts made up to 31 March 2013
2 April 2014Compulsory strike-off action has been discontinued
2 April 2014Compulsory strike-off action has been discontinued
2 April 2014Total exemption small company accounts made up to 31 March 2013
1 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
1 April 2014First Gazette notice for compulsory strike-off
1 April 2014First Gazette notice for compulsory strike-off
1 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
1 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
4 November 2013Annual return made up to 7 February 2013
4 November 2013Annual return made up to 7 February 2013
4 November 2013Administrative restoration application
4 November 2013Administrative restoration application
4 November 2013Annual return made up to 7 February 2013
4 November 2013Secretary's details changed for Oliver Andrew Sones on 15 October 2013
4 November 2013Secretary's details changed for Oliver Andrew Sones on 15 October 2013
24 September 2013Final Gazette dissolved via compulsory strike-off
24 September 2013Final Gazette dissolved via compulsory strike-off
11 June 2013First Gazette notice for compulsory strike-off
11 June 2013First Gazette notice for compulsory strike-off
3 January 2013Total exemption small company accounts made up to 31 March 2012
3 January 2013Total exemption small company accounts made up to 31 March 2012
25 April 2012Annual return made up to 7 February 2012 with a full list of shareholders
25 April 2012Annual return made up to 7 February 2012 with a full list of shareholders
25 April 2012Annual return made up to 7 February 2012 with a full list of shareholders
17 October 2011Total exemption small company accounts made up to 31 March 2011
17 October 2011Total exemption small company accounts made up to 31 March 2011
21 June 2011Compulsory strike-off action has been discontinued
21 June 2011Compulsory strike-off action has been discontinued
20 June 2011Annual return made up to 7 February 2011 with a full list of shareholders
20 June 2011Annual return made up to 7 February 2011 with a full list of shareholders
20 June 2011Annual return made up to 7 February 2011 with a full list of shareholders
7 June 2011First Gazette notice for compulsory strike-off
7 June 2011First Gazette notice for compulsory strike-off
29 December 2010Total exemption small company accounts made up to 31 March 2010
29 December 2010Total exemption small company accounts made up to 31 March 2010
30 April 2010Director's details changed for Gary Steven Brown on 5 February 2010
30 April 2010Annual return made up to 7 February 2010 with a full list of shareholders
30 April 2010Director's details changed for Gary Steven Brown on 5 February 2010
30 April 2010Annual return made up to 7 February 2010 with a full list of shareholders
30 April 2010Annual return made up to 7 February 2010 with a full list of shareholders
30 April 2010Director's details changed for Gary Steven Brown on 5 February 2010
14 January 2010Total exemption small company accounts made up to 31 March 2009
14 January 2010Total exemption small company accounts made up to 31 March 2009
12 June 2009Compulsory strike-off action has been discontinued
12 June 2009Compulsory strike-off action has been discontinued
10 June 2009Return made up to 07/02/09; full list of members
10 June 2009Return made up to 07/02/09; full list of members
9 June 2009First Gazette notice for compulsory strike-off
9 June 2009First Gazette notice for compulsory strike-off
3 February 2009Total exemption small company accounts made up to 31 March 2008
3 February 2009Total exemption small company accounts made up to 31 March 2008
12 December 2008Return made up to 07/02/08; full list of members
12 December 2008Return made up to 07/02/08; full list of members
28 April 2008Total exemption small company accounts made up to 31 March 2007
28 April 2008Total exemption small company accounts made up to 31 March 2007
30 April 2007Return made up to 06/02/07; full list of members
30 April 2007Return made up to 06/02/07; full list of members
18 September 2006Total exemption small company accounts made up to 31 March 2006
18 September 2006Total exemption small company accounts made up to 31 March 2006
24 August 2006Accounting reference date extended from 28/02/06 to 31/03/06
24 August 2006Accounting reference date extended from 28/02/06 to 31/03/06
28 April 2006Return made up to 06/02/06; full list of members
28 April 2006Return made up to 06/02/06; full list of members
24 March 2005Particulars of mortgage/charge
24 March 2005Particulars of mortgage/charge
14 February 2005New secretary appointed
14 February 2005New secretary appointed
14 February 2005New director appointed
14 February 2005Secretary resigned
14 February 2005New director appointed
14 February 2005Secretary resigned
14 February 2005Director resigned
14 February 2005Director resigned
7 February 2005Incorporation
7 February 2005Incorporation
Sign up now to grow your client base. Plans & Pricing