-
BURNING BRIGHT PRODUCTIONS LIMITED - 22 Rathbone Street, London, W1T 1LG, United Kingdom
Company Information
- Company registration number
- 07596302
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 22 Rathbone Street
- London
- W1T 1LG 22 Rathbone Street, London, W1T 1LG UK
Management
- Managing Directors
- BENNETT-JONES, Peter
- HARRIES, David Nicholas
- TULLOH, Anthony Clive Scott
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-04-07
- Age Of Company 2011-04-07 13 years
- SIC/NACE
- 59113
Ownership
- Beneficial Owners
- Anthony Clive Scott Tulloh
- Mr Anthony Clive Scott Tulloh
- -
- Pbj Management Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- NEWINCCO 1107 LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2012-04-07
- Annual Return
- Due Date: 2023-04-19
- Last Date: 2022-04-05
-
BURNING BRIGHT PRODUCTIONS LIMITED Company Description
- BURNING BRIGHT PRODUCTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 07596302. Its current trading status is "live". It was registered 2011-04-07. It was previously called NEWINCCO 1107 LIMITED. It has declared SIC or NACE codes as "59113". It has 3 directors The latest annual return was filed up to 2012-04-07.It can be contacted at 22 Rathbone Street .
Get BURNING BRIGHT PRODUCTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Burning Bright Productions Limited - 22 Rathbone Street, London, W1T 1LG, United Kingdom
- 2011-04-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BURNING BRIGHT PRODUCTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
capital-name-of-class-of-shares (2022-05-16) - SH08
-
confirmation-statement-with-updates (2022-05-16) - CS01
-
resolution (2022-05-27) - RESOLUTIONS
-
legacy (2022-05-27) - CAP-SS
-
legacy (2022-05-27) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2022-05-27) - SH19
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-21) - AA
-
cessation-of-a-person-with-significant-control (2021-12-16) - PSC07
-
termination-director-company-with-name-termination-date (2021-12-16) - TM01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-01-16) - TM01
-
confirmation-statement-with-no-updates (2020-04-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-10) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-21) - AA
-
confirmation-statement-with-updates (2019-04-08) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-05) - AA
-
change-to-a-person-with-significant-control (2018-10-16) - PSC05
-
change-corporate-director-company-with-change-date (2018-10-15) - CH02
-
change-to-a-person-with-significant-control (2018-10-02) - PSC05
-
confirmation-statement-with-no-updates (2018-04-09) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-25) - AA
-
confirmation-statement-with-updates (2017-04-06) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-27) - AR01
-
change-corporate-director-company-with-change-date (2016-01-06) - CH02
-
accounts-with-accounts-type-total-exemption-full (2016-07-04) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-08-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-08-26) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-08) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-06-05) - AA
-
change-registered-office-address-company-with-date-old-address (2014-05-19) - AD01
-
change-person-director-company-with-change-date (2014-04-08) - CH01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-04-19) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-19) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-06-12) - AA
-
mortgage-create-with-deed-with-charge-number (2013-05-28) - MR01
keyboard_arrow_right 2012
-
appoint-corporate-director-company-with-name (2012-01-11) - AP02
-
accounts-with-accounts-type-total-exemption-full (2012-12-27) - AA
-
change-account-reference-date-company-previous-shortened (2012-05-31) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-27) - AR01
-
appoint-person-director-company-with-name (2012-04-26) - AP01
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-06-24) - CERTNM
-
capital-allotment-shares (2011-08-01) - SH01
-
termination-director-company-with-name (2011-08-01) - TM01
-
appoint-person-director-company-with-name (2011-08-02) - AP01
-
appoint-person-director-company-with-name (2011-08-04) - AP01
-
termination-director-company-with-name (2011-08-05) - TM01
-
termination-secretary-company-with-name (2011-08-05) - TM02
-
appoint-person-director-company-with-name (2011-08-05) - AP01
-
capital-alter-shares-subdivision (2011-10-27) - SH02
-
capital-allotment-shares (2011-10-27) - SH01
-
resolution (2011-10-27) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2011-10-27) - AD01
-
appoint-person-director-company-with-name (2011-11-03) - AP01
-
incorporation-company (2011-04-07) - NEWINC
-
change-of-name-notice (2011-06-24) - CONNOT